This company is commonly known as Thomas Merrifield Abingdon Limited. The company was founded 26 years ago and was given the registration number 03409630. The firm's registered office is in OXFORD. You can find them at Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, . This company's SIC code is 68310 - Real estate agencies.
Name | : | THOMAS MERRIFIELD ABINGDON LIMITED |
---|---|---|
Company Number | : | 03409630 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holyfield House, 1 Walton Well, Road, Walton Street, Oxford, OX2 6ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chesterton Faringdon Road, Abingdon, OX14 1BD | Secretary | 25 July 1997 | Active |
Ashendon 2 Stonewell, Faringdon Road, Shippon Abingdon, OX13 6UW | Director | 22 October 1997 | Active |
Middle Haven, Fieldside, Long Wittenham, Abingdon, England, OX14 4RG | Director | 01 January 2023 | Active |
Applegarth Reading Road, Harwell, Didcot, OX11 0LN | Director | 25 July 1997 | Active |
Dales, Faringdon Road, Abingdon, OX14 1BG | Director | 25 July 1997 | Active |
Chesterton Faringdon Road, Abingdon, OX14 1BD | Director | 25 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 25 July 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 25 July 1997 | Active |
44 Victoria Road, Abingdon, OX14 1DQ | Director | 22 October 1997 | Active |
Mr Andrew Peter Hearn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1960 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Simon John Mcconnell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Edward David John Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Mr Simon Charles Merrifield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Address | : | Holyfield House, 1 Walton Well, Oxford, OX2 6ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-20 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2015-07-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.