This company is commonly known as The Heyes Management Company Limited. The company was founded 35 years ago and was given the registration number 02367559. 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 HEYES MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02367559 |
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 | : | 30 June 2023 |
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 |
---|---|---|---|
6 Court Farm Barns, Tackley, Kidlington, OX5 3AL | Corporate Secretary | 22 April 2010 | Active |
Lorien, Waterperry, Oxford, OX33 1LD | Director | 04 February 1992 | Active |
The Old Barn, Little Milton, Oxford, OX44 7PP | Director | 19 March 2008 | Active |
88 The Heyes, Gloucester Green, Oxford, England, OX1 2BU | Director | 01 June 2022 | Active |
55 Oxford Road, Woodstock, OX20 1TJ | Secretary | - | Active |
Lorien, Waterperry, Oxford, OX33 1LD | Secretary | 17 March 1999 | Active |
69 The Heyes, Gloucester Green, Oxford, OX1 2BU | Secretary | 25 March 1996 | Active |
Old Smithy Cottage, Woolley, Wantage, OX12 8NJ | Secretary | 17 December 1992 | Active |
16 King Edward Street, Oxford, OX1 4JB | Corporate Secretary | 27 April 1992 | Active |
55 Oxford Road, Woodstock, OX20 1TJ | Director | - | Active |
Copse Edge Cassington Road, Yarnton, Oxford, OX14 3AT | Director | - | Active |
101 Sugden Road, London, SW11 5ED | Director | 03 August 1998 | Active |
83 The Heyes, Gloucester Green, Oxford, OX1 2BU | Director | 22 March 2000 | Active |
69 The Heyes, Gloucester Green, Oxford, OX1 2BU | Director | 25 March 1996 | Active |
70 The Heyes, Oxford, OX1 2BU | Director | 04 November 1991 | Active |
2 Davenant Road, Oxford, OX2 8BX | Director | 04 February 1992 | Active |
Acorn Cottage Abingdon Road, Tubney, Abingdon, OX13 5QQ | Director | 04 November 1991 | Active |
Acorn Cottage Abingdon Road, Tubney, Abingdon, OX13 5QQ | Director | - | Active |
Calle Mercedes Amell 1-D, Sant Pere De Ribes, 08810 Barcelona, Spain, | Director | 17 March 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-20 | Officers | Change person director company with change date. | Download |
2024-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-25 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-28 | Officers | Termination director company with name termination date. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Address | Change registered office address company with date old address new address. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-28 | 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 |
2016-03-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | 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.