This company is commonly known as The Chilterns Management Company Limited. The company was founded 35 years ago and was given the registration number 02367562. The firm's registered office is in KIDLINGTON. You can find them at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, . This company's SIC code is 98000 - Residents property management.
Name | : | THE CHILTERNS MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02367562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England, OX5 3AL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF | Secretary | 28 July 2004 | Active |
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF | Director | 22 January 2003 | Active |
Sutterton, Horns Lane, Combe Witney, Witney, OX29 8NH | Director | 15 October 2008 | Active |
23, Chalfont Road, Oxford, OX2 6TL | Director | 02 November 2009 | Active |
42, The Chilterns, Gloucester Green, Oxford, OX1 2DF | Director | 15 October 2008 | Active |
151b Walton Street, Oxford, OX1 2HG | Director | 15 October 2007 | Active |
1 The Chilterns, Gloucester Green, Oxford, OX1 2DF | Director | 22 January 2003 | Active |
26 The Chilterns, Gloucester Green, Oxford, OX1 2DF | Director | 22 January 2003 | Active |
24 Friars Entry, Oxford, OX1 2DB | Secretary | - | Active |
34 Bantock Gardens, Wolverhampton, WV3 9LL | Director | - | Active |
Flat 7 The Manor House, Upper Green, Wolverhampton, WV6 8QJ | Director | 19 May 1994 | Active |
25 Lansdowne Road, Dry Sandford, Oxford, OX13 6EA | Director | - | Active |
7 Seaward Avenue, Barton On Sea, New Milton, BH25 7HL | Director | - | Active |
37 Bartlemas Road, Oxford, OX4 1XU | Director | 17 March 2003 | Active |
Fiddle Hill, Icknield Road Goring-On-Thames, Reading, RG8 0DG | Director | 27 July 1999 | Active |
Fiddle Hill, Icknield Road Goring-On-Thames, Reading, RG8 0DG | Director | - | Active |
49 Gloucester Green, Oxford, OX1 2DF | Director | - | Active |
14 Gloucester Green, Oxford, OX1 2DF | Director | - | Active |
31, The Chilterns, Gloucester Green, Oxford, United Kingdom, OX1 2DF | Director | 27 March 2012 | Active |
13 Newton Road, Oxford, OX1 4PT | Director | 22 June 2005 | Active |
6 Goodwood Close, Camberley, GU15 4LU | Director | 18 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-16 | Officers | Change person director company with change date. | Download |
2015-04-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.