About

Registered Number: 03568005
Date of Incorporation: 21/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

28 East Street Fritwell Ltd was founded on 21 May 1998 and has its registered office in Kidlington, it's status at Companies House is "Active". The organisation has 20 directors listed as Peerless Properties (Oxford) Ltd, Furness, Margaret Elizabeth, Lopes, Etevaldo Da Silva, Williamson, David Graham, Hofstede, Katy, Pearce, David Walter, Walsh, David Anthony, Bailey, Tom Andrew John, Ford, Helen, Henman, Richard Peter, Hofstede, Katy, Lincoln, Anthony Martin, Lodder, Charlie Ann, Quigley, Paul Francis, Rowbotham, Dominic Guy, Shaw Roberts, Fiona Helen, Stacey, Keith Antony, Walsh, David Anthony, Way, Sally, Williamson, David Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FURNESS, Margaret Elizabeth 23 February 2018 - 1
LOPES, Etevaldo Da Silva 25 January 2002 - 1
WILLIAMSON, David Graham 12 April 2013 - 1
BAILEY, Tom Andrew John 01 September 2004 09 September 2005 1
FORD, Helen 21 August 2001 07 June 2002 1
HENMAN, Richard Peter 21 August 2001 04 April 2003 1
HOFSTEDE, Katy 03 January 2006 12 July 2013 1
LINCOLN, Anthony Martin 21 August 2001 25 January 2002 1
LODDER, Charlie Ann 04 April 2003 25 June 2004 1
QUIGLEY, Paul Francis 01 March 2000 21 August 2001 1
ROWBOTHAM, Dominic Guy 21 August 2001 23 August 2004 1
SHAW ROBERTS, Fiona Helen 21 August 2001 29 July 2002 1
STACEY, Keith Antony 21 May 1998 01 March 2000 1
WALSH, David Anthony 07 June 2002 14 August 2012 1
WAY, Sally 26 June 2004 07 May 2010 1
WILLIAMSON, David Graham 29 July 2002 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
PEERLESS PROPERTIES (OXFORD) LTD 06 November 2013 - 1
HOFSTEDE, Katy 10 May 2010 12 July 2013 1
PEARCE, David Walter 21 May 1998 01 March 2000 1
WALSH, David Anthony 11 February 2003 22 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 08 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 17 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 31 May 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 15 August 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP04 - Appointment of corporate secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AP01 - Appointment of director 24 May 2013
AD01 - Change of registered office address 24 May 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 23 May 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
TM02 - Termination of appointment of secretary 13 May 2010
AP03 - Appointment of secretary 13 May 2010
AA - Annual Accounts 09 March 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 02 June 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 25 April 2007
AA - Annual Accounts 19 September 2006
363s - Annual Return 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288b - Notice of resignation of directors or secretaries 19 June 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
363s - Annual Return 15 June 2005
288b - Notice of resignation of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 12 February 2004
363s - Annual Return 06 July 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
AA - Annual Accounts 25 March 2003
288a - Notice of appointment of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 27 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 02 November 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 24 April 2001
225 - Change of Accounting Reference Date 13 March 2001
AA - Annual Accounts 09 October 2000
363s - Annual Return 01 June 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
AA - Annual Accounts 23 March 2000
MEM/ARTS - N/A 21 March 2000
RESOLUTIONS - N/A 11 February 2000
363s - Annual Return 06 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1998
288b - Notice of resignation of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
287 - Change in situation or address of Registered Office 02 June 1998
NEWINC - New incorporation documents 21 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.