About

Registered Number: 05645070
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Robsart House 10 Abingdon Road, Cumnor, Oxford, Oxon, OX2 9QN

 

Having been setup in 2005, Cumnor Gardens Residents Management Company Ltd has its registered office in Oxford, Oxon, it's status in the Companies House registry is set to "Active". The current directors of Cumnor Gardens Residents Management Company Ltd are listed as Jones, Sian Julia, Jones, Sian Julia, Robinson, Joyce Madeline, Wright, Helen Lucy at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sian Julia 10 July 2018 - 1
ROBINSON, Joyce Madeline 29 August 2007 16 December 2017 1
WRIGHT, Helen Lucy 29 August 2007 17 August 2013 1
Secretary Name Appointed Resigned Total Appointments
JONES, Sian Julia 01 March 2018 25 March 2019 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
TM02 - Termination of appointment of secretary 25 March 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 15 September 2018
CH01 - Change of particulars for director 27 July 2018
AP01 - Appointment of director 27 July 2018
TM01 - Termination of appointment of director 27 July 2018
AD01 - Change of registered office address 19 April 2018
AP03 - Appointment of secretary 05 April 2018
TM01 - Termination of appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
AP01 - Appointment of director 04 April 2018
CS01 - N/A 04 January 2018
TM01 - Termination of appointment of director 03 January 2018
TM02 - Termination of appointment of secretary 03 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 13 May 2014
AP01 - Appointment of director 25 February 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 13 September 2013
TM01 - Termination of appointment of director 04 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 January 2012
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
CH01 - Change of particulars for director 28 December 2009
AA - Annual Accounts 14 October 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 14 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
287 - Change in situation or address of Registered Office 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
363s - Annual Return 16 April 2007
AA - Annual Accounts 02 April 2007
287 - Change in situation or address of Registered Office 14 March 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.