About

Registered Number: 01640700
Date of Incorporation: 03/06/1982 (41 years and 10 months ago)
Company Status: Active
Registered Address: 294 Banbury Road, Oxford, OX2 7ED,

 

Founded in 1982, St. Helens Mill Residents Company Ltd have registered office in Oxford, it has a status of "Active". We don't currently know the number of employees at this organisation. The current directors of the organisation are Cheal, Christopher Alec, Cullen, William Edward, Priestley, Carole Anne, Priestley Smith, Clare Louise, Leppard, Kathryn Jane, Baldwin, Max Eliot, Bence, Rosalind, Brooks, Christopher Owen, Brooks, Doris Lillian, Burton, Jennifer Jane, Dahlstrom, Benny Bolt, Denne-minnov, Gerdboel, Dr, Earl, Cyril Vincent, Eccleshall, Beryl Gwendoline, Ede, Lucy, Freeman, Alan George, Glascodine, Joan, Goodge, Michael John, Hadfield, David Paul, Dr, Harris, Margaret, Hemmings, June, Hunt, Roderick James, Hunt, Wynn, Mc Clelland, Anne, Muskett, Judith Ann, Payne, Angela Rosemary Curtis, Payne, Sybil Audrey, Scott, Elspeth Marion, Walmsley, John Brian, Professor, Williams, Huw Kendrick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEAL, Christopher Alec 26 November 2010 - 1
CULLEN, William Edward 10 December 2014 - 1
PRIESTLEY, Carole Anne 27 June 1995 - 1
PRIESTLEY SMITH, Clare Louise 29 July 1997 - 1
BALDWIN, Max Eliot 25 September 2001 01 February 2006 1
BENCE, Rosalind 09 June 1998 01 December 1999 1
BROOKS, Christopher Owen 27 June 1995 24 October 2000 1
BROOKS, Doris Lillian N/A 27 June 1995 1
BURTON, Jennifer Jane 25 January 1994 28 June 2001 1
DAHLSTROM, Benny Bolt 19 February 2001 24 September 2003 1
DENNE-MINNOV, Gerdboel, Dr N/A 27 June 1995 1
EARL, Cyril Vincent 21 November 1995 01 April 1996 1
ECCLESHALL, Beryl Gwendoline N/A 26 May 1993 1
EDE, Lucy 07 September 1993 16 September 2010 1
FREEMAN, Alan George N/A 18 April 2000 1
GLASCODINE, Joan N/A 10 November 2004 1
GOODGE, Michael John N/A 16 July 1996 1
HADFIELD, David Paul, Dr 01 June 1992 05 April 2004 1
HARRIS, Margaret 27 June 1995 24 June 2003 1
HEMMINGS, June N/A 21 January 2009 1
HUNT, Roderick James 18 January 2000 05 October 2006 1
HUNT, Wynn N/A 01 February 1999 1
MC CLELLAND, Anne N/A 04 December 1992 1
MUSKETT, Judith Ann N/A 31 October 1995 1
PAYNE, Angela Rosemary Curtis N/A 17 September 1993 1
PAYNE, Sybil Audrey 17 September 1993 20 April 2001 1
SCOTT, Elspeth Marion N/A 06 March 2006 1
WALMSLEY, John Brian, Professor 24 June 2003 28 November 2014 1
WILLIAMS, Huw Kendrick 18 April 2000 11 June 2001 1
Secretary Name Appointed Resigned Total Appointments
LEPPARD, Kathryn Jane 08 April 2010 07 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
PSC08 - N/A 10 February 2020
CS01 - N/A 10 February 2020
PSC07 - N/A 10 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 31 January 2017
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 10 February 2015
CH04 - Change of particulars for corporate secretary 10 February 2015
AP01 - Appointment of director 30 January 2015
TM01 - Termination of appointment of director 30 January 2015
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 February 2014
AP04 - Appointment of corporate secretary 11 February 2014
TM02 - Termination of appointment of secretary 11 February 2014
AA - Annual Accounts 06 September 2013
AP01 - Appointment of director 14 May 2013
AR01 - Annual Return 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 07 February 2011
TM01 - Termination of appointment of director 07 February 2011
AA - Annual Accounts 29 September 2010
AP03 - Appointment of secretary 17 September 2010
TM02 - Termination of appointment of secretary 17 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 09 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
363s - Annual Return 10 March 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
AA - Annual Accounts 15 June 2005
363s - Annual Return 11 March 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 08 June 2004
AA - Annual Accounts 22 April 2004
363s - Annual Return 24 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
363s - Annual Return 18 February 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 15 February 2002
AA - Annual Accounts 07 November 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288b - Notice of resignation of directors or secretaries 21 September 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
287 - Change in situation or address of Registered Office 27 April 2001
363s - Annual Return 08 March 2001
287 - Change in situation or address of Registered Office 23 February 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
225 - Change of Accounting Reference Date 01 November 2000
288b - Notice of resignation of directors or secretaries 17 July 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 15 February 2000
288b - Notice of resignation of directors or secretaries 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
363s - Annual Return 08 March 1999
AA - Annual Accounts 25 February 1999
288a - Notice of appointment of directors or secretaries 07 July 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 02 February 1998
288a - Notice of appointment of directors or secretaries 10 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
287 - Change in situation or address of Registered Office 24 May 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 17 February 1996
288 - N/A 29 November 1995
288 - N/A 29 November 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
288 - N/A 11 July 1995
363s - Annual Return 13 February 1995
AA - Annual Accounts 22 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 March 1994
363s - Annual Return 20 February 1994
AA - Annual Accounts 20 February 1994
288 - N/A 09 December 1993
288 - N/A 09 December 1993
287 - Change in situation or address of Registered Office 09 February 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 09 February 1993
288 - N/A 29 July 1992
AA - Annual Accounts 05 March 1992
363s - Annual Return 05 March 1992
AA - Annual Accounts 15 March 1991
288 - N/A 15 March 1991
363a - Annual Return 15 March 1991
288 - N/A 09 January 1991
AA - Annual Accounts 20 February 1990
363 - Annual Return 20 February 1990
288 - N/A 18 September 1989
288 - N/A 18 September 1989
288 - N/A 23 March 1989
AA - Annual Accounts 23 March 1989
363 - Annual Return 15 March 1989
288 - N/A 20 January 1989
AA - Annual Accounts 22 December 1988
363 - Annual Return 22 December 1988
288 - N/A 14 October 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
MISC - Miscellaneous document 03 June 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.