About

Registered Number: 03886078
Date of Incorporation: 30/11/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-Upon-Avon, Warwickshire, CV37 7GZ,

 

Based in Warwickshire, Loxley Park Management Company Ltd was established in 1999, it's status in the Companies House registry is set to "Active". This organisation has 22 directors listed as Coppock, Christine Joan, Green, Christopher James, Harris, Susan Maria, Steadman, Keith Michael, Rodewig, Mary Radebaugh, Stevens, Gim Hoon, Bailey, Nicholas Stanley, Bartlett, Christopher Paul, Blake, Norman Charles, Brebner, Helen Victoria, Cowles, Neil, Denby, Keith, Edie, James John, Harris, Christopher Michael, Hayward, John Lionel Henry, Jackson, Sally Jennifer, Lawson, David Kenna, Newton, Eileen, Osborne, David Clarence, Plant, Andrew David, Priestley, Justin Michael, Redfern, Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPPOCK, Christine Joan 21 September 2016 - 1
GREEN, Christopher James 03 December 2019 - 1
HARRIS, Susan Maria 17 April 2010 - 1
STEADMAN, Keith Michael 29 July 2020 - 1
BAILEY, Nicholas Stanley 10 December 2002 02 April 2005 1
BARTLETT, Christopher Paul 13 August 2008 02 January 2013 1
BLAKE, Norman Charles 06 December 2002 30 June 2004 1
BREBNER, Helen Victoria 21 June 2004 28 August 2011 1
COWLES, Neil 10 December 2002 18 February 2006 1
DENBY, Keith 06 March 2008 22 April 2009 1
EDIE, James John 10 December 2002 01 June 2005 1
HARRIS, Christopher Michael 10 December 2002 02 January 2008 1
HAYWARD, John Lionel Henry 18 January 2006 20 November 2006 1
JACKSON, Sally Jennifer 06 December 2002 11 November 2003 1
LAWSON, David Kenna 30 September 2007 12 March 2010 1
NEWTON, Eileen 23 November 2003 06 February 2008 1
OSBORNE, David Clarence 12 March 2013 29 May 2016 1
PLANT, Andrew David 04 July 2001 06 December 2002 1
PRIESTLEY, Justin Michael 18 September 2009 14 March 2014 1
REDFERN, Frederick 10 December 2002 15 January 2010 1
Secretary Name Appointed Resigned Total Appointments
RODEWIG, Mary Radebaugh 06 December 2002 17 May 2005 1
STEVENS, Gim Hoon 17 May 2005 28 October 2011 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
AD01 - Change of registered office address 18 December 2019
AP01 - Appointment of director 17 December 2019
CS01 - N/A 02 December 2019
AP01 - Appointment of director 08 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 02 September 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 08 March 2017
AD01 - Change of registered office address 11 January 2017
CS01 - N/A 30 November 2016
AP01 - Appointment of director 27 September 2016
TM01 - Termination of appointment of director 31 May 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 02 December 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 10 February 2014
AA01 - Change of accounting reference date 14 January 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 17 April 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 09 December 2011
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AD01 - Change of registered office address 24 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
TM01 - Termination of appointment of director 04 November 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 16 December 2010
AP01 - Appointment of director 01 June 2010
TM01 - Termination of appointment of director 17 May 2010
TM01 - Termination of appointment of director 17 May 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 18 December 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 07 June 2009
363a - Annual Return 30 December 2008
288c - Notice of change of directors or secretaries or in their particulars 30 December 2008
AA - Annual Accounts 08 December 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
363s - Annual Return 20 December 2007
AA - Annual Accounts 11 December 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 21 December 2006
363s - Annual Return 19 December 2006
AA - Annual Accounts 19 December 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 14 September 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 15 December 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
AA - Annual Accounts 16 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
363s - Annual Return 17 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
287 - Change in situation or address of Registered Office 19 August 2003
363s - Annual Return 24 March 2003
287 - Change in situation or address of Registered Office 09 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
AA - Annual Accounts 21 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 01 February 2002
363s - Annual Return 02 October 2001
DISS40 - Notice of striking-off action discontinued 02 October 2001
AA - Annual Accounts 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
GAZ1 - First notification of strike-off action in London Gazette 22 May 2001
NEWINC - New incorporation documents 30 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.