Warning: file_put_contents(c/f38f679fead61d14bfd40b8fb13177ec.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
The Heath (frilford) Limited, OX1 5JP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE HEATH (FRILFORD) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Heath (frilford) Limited. The company was founded 6 years ago and was given the registration number 11391359. The firm's registered office is in OXFORD. You can find them at 78 Cumnor Road, Boars Hill, Oxford, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE HEATH (FRILFORD) LIMITED
Company Number:11391359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2018
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:78 Cumnor Road, Boars Hill, Oxford, Oxfordshire, United Kingdom, OX1 5JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wenrisc House, 4 Meadow Court, Witney, England, OX28 6ER

Corporate Secretary06 February 2024Active
3, Dover Close, Oxford, United Kingdom, OX2 9FN

Director11 January 2023Active
Ferndown The Heath, Oxford Road, Frilford, Abingdon, United Kingdom, OX13 5NW

Director11 January 2023Active
78, Cumnor Road, Boars Hill, Oxford, United Kingdom, OX1 5JP

Director11 January 2023Active
Sandy Lodge, The Heath, Oxford Road, Frilford, United Kingdom, OX13 5NW

Director11 January 2023Active
78, Cumnor Road, Boars Hill, Oxford, United Kingdom, OX1 5JP

Director31 May 2018Active
78, Cumnor Road, Boars Hill, Oxford, United Kingdom, OX1 5JP

Director31 May 2018Active

People with Significant Control

Glen Chapman
Notified on:31 May 2018
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:United Kingdom
Address:78, Cumnor Road, Oxford, United Kingdom, OX1 5JP
Nature of control:
  • Significant influence or control
Mr Lee Mitchell Chapman
Notified on:31 May 2018
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:78, Cumnor Road, Oxford, United Kingdom, OX1 5JP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-13Confirmation statement

Confirmation statement with no updates.

Download
2024-06-13Officers

Change person director company with change date.

Download
2024-06-13Officers

Change person director company with change date.

Download
2024-06-06Address

Change registered office address company with date old address new address.

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-02-26Accounts

Change account reference date company previous shortened.

Download
2024-02-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Officers

Appoint corporate secretary company with name date.

Download
2024-02-07Address

Change registered office address company with date old address new address.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-11Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type dormant.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type dormant.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.