About

Registered Number: 06716734
Date of Incorporation: 07/10/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Breeches End (Cumnor Hill) Management Ltd was established in 2008, it has a status of "Active". Hughes, Patricia Susan, Petsoulas, Christina, Dr, Crockett, Glenda Margaret, Page-smith, Barbara Anne, Smith, Trevor Roy are the current directors of the company. We don't currently know the number of employees at Breeches End (Cumnor Hill) Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETSOULAS, Christina, Dr 17 November 2014 - 1
CROCKETT, Glenda Margaret 03 July 2009 01 August 2019 1
PAGE-SMITH, Barbara Anne 25 July 2012 08 August 2013 1
SMITH, Trevor Roy 03 July 2009 05 August 2010 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Patricia Susan 20 July 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
AA - Annual Accounts 22 August 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 23 August 2018
AD01 - Change of registered office address 06 March 2018
CS01 - N/A 25 October 2017
AP01 - Appointment of director 15 September 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 22 August 2015
AP01 - Appointment of director 19 November 2014
AR01 - Annual Return 10 October 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 15 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 29 August 2013
AP01 - Appointment of director 28 February 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 21 July 2011
AA01 - Change of accounting reference date 06 July 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
TM01 - Termination of appointment of director 12 August 2010
AA - Annual Accounts 22 June 2010
AP01 - Appointment of director 24 May 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
288a - Notice of appointment of directors or secretaries 05 August 2009
287 - Change in situation or address of Registered Office 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288b - Notice of resignation of directors or secretaries 03 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
NEWINC - New incorporation documents 07 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.