UKBizDB.co.uk

THE HEYES MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6 Court Farm Barns, Tackley, Kidlington, OX5 3AL

Corporate Secretary22 April 2010Active
Lorien, Waterperry, Oxford, OX33 1LD

Director04 February 1992Active
The Old Barn, Little Milton, Oxford, OX44 7PP

Director19 March 2008Active
88 The Heyes, Gloucester Green, Oxford, England, OX1 2BU

Director01 June 2022Active
55 Oxford Road, Woodstock, OX20 1TJ

Secretary-Active
Lorien, Waterperry, Oxford, OX33 1LD

Secretary17 March 1999Active
69 The Heyes, Gloucester Green, Oxford, OX1 2BU

Secretary25 March 1996Active
Old Smithy Cottage, Woolley, Wantage, OX12 8NJ

Secretary17 December 1992Active
16 King Edward Street, Oxford, OX1 4JB

Corporate Secretary27 April 1992Active
55 Oxford Road, Woodstock, OX20 1TJ

Director-Active
Copse Edge Cassington Road, Yarnton, Oxford, OX14 3AT

Director-Active
101 Sugden Road, London, SW11 5ED

Director03 August 1998Active
83 The Heyes, Gloucester Green, Oxford, OX1 2BU

Director22 March 2000Active
69 The Heyes, Gloucester Green, Oxford, OX1 2BU

Director25 March 1996Active
70 The Heyes, Oxford, OX1 2BU

Director04 November 1991Active
2 Davenant Road, Oxford, OX2 8BX

Director04 February 1992Active
Acorn Cottage Abingdon Road, Tubney, Abingdon, OX13 5QQ

Director04 November 1991Active
Acorn Cottage Abingdon Road, Tubney, Abingdon, OX13 5QQ

Director-Active
Calle Mercedes Amell 1-D, Sant Pere De Ribes, 08810 Barcelona, Spain,

Director17 March 1999Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-20Officers

Change person director company with change date.

Download
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-25Officers

Appoint person director company with name date.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-28Officers

Termination director company with name termination date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Address

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

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download
2014-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.