About

Registered Number: 03236348
Date of Incorporation: 09/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: Eighteenth Century House, Oakley Park Frilford Heath, Abingdon, Oxfordshire, OX13 6QW

 

18th Century House Residents Company Ltd was registered on 09 August 1996 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The organisation has 17 directors listed as Broxup, Michael Mcnally, Cooke, Dorothy Jane, Drew, Graham David, Setanoians, Melinda, Howden-richards, John Martin, Hudson, Leonard Alan, Calvert, Megan Jane, Crebolder, Sebastiaan Gijsbertus, Granville, Lucy Joanne, Hall, Ray, Hirst, Michael David, Hudson, Leonard Alan, Mckay, Winifred Florence, Perone, Celestino, Teversham, Angela Elsa, Thompson, Michael Douglas, Thompson, Suzanne Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROXUP, Michael Mcnally 09 February 2012 - 1
COOKE, Dorothy Jane 15 May 2012 - 1
DREW, Graham David 09 August 1996 - 1
SETANOIANS, Melinda 03 March 2020 - 1
CALVERT, Megan Jane 30 August 2018 03 March 2020 1
CREBOLDER, Sebastiaan Gijsbertus 28 July 2003 29 November 2004 1
GRANVILLE, Lucy Joanne 30 August 2018 04 September 2020 1
HALL, Ray 21 December 2004 15 May 2012 1
HIRST, Michael David 09 August 1996 31 May 2002 1
HUDSON, Leonard Alan 31 August 2004 27 March 2016 1
MCKAY, Winifred Florence 09 August 1996 23 July 2004 1
PERONE, Celestino 12 August 2002 31 August 2004 1
TEVERSHAM, Angela Elsa 09 August 1996 26 September 2002 1
THOMPSON, Michael Douglas 21 September 2004 10 March 2008 1
THOMPSON, Suzanne Jane 10 March 2008 09 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HOWDEN-RICHARDS, John Martin 09 August 1996 20 December 2005 1
HUDSON, Leonard Alan 20 December 2005 27 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 22 September 2020
CH01 - Change of particulars for director 10 September 2020
TM01 - Termination of appointment of director 04 September 2020
TM01 - Termination of appointment of director 04 March 2020
AP01 - Appointment of director 03 March 2020
CS01 - N/A 22 August 2019
AA - Annual Accounts 16 July 2019
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 02 July 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 22 August 2017
DISS40 - Notice of striking-off action discontinued 19 November 2016
CS01 - N/A 16 November 2016
GAZ1 - First notification of strike-off action in London Gazette 01 November 2016
TM02 - Termination of appointment of secretary 23 October 2016
TM01 - Termination of appointment of director 23 October 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 13 August 2012
AP01 - Appointment of director 01 August 2012
AA - Annual Accounts 23 July 2012
TM01 - Termination of appointment of director 29 May 2012
AP01 - Appointment of director 20 March 2012
TM01 - Termination of appointment of director 11 March 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 29 August 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 11 August 2008
AA - Annual Accounts 02 July 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 08 August 2007
363s - Annual Return 04 September 2006
AA - Annual Accounts 28 July 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 02 September 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 01 February 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
AA - Annual Accounts 07 July 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 06 August 2003
288b - Notice of resignation of directors or secretaries 06 August 2003
288a - Notice of appointment of directors or secretaries 06 August 2003
363s - Annual Return 20 August 2002
288a - Notice of appointment of directors or secretaries 20 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 03 September 2001
AA - Annual Accounts 30 July 2001
RESOLUTIONS - N/A 18 September 2000
123 - Notice of increase in nominal capital 18 September 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 02 September 1999
AA - Annual Accounts 20 July 1999
363s - Annual Return 09 September 1998
AA - Annual Accounts 25 June 1998
225 - Change of Accounting Reference Date 09 October 1997
363s - Annual Return 17 September 1997
288a - Notice of appointment of directors or secretaries 29 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288b - Notice of resignation of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
288a - Notice of appointment of directors or secretaries 10 October 1996
287 - Change in situation or address of Registered Office 10 October 1996
NEWINC - New incorporation documents 09 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.