About

Registered Number: 02833222
Date of Incorporation: 05/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 4 Dairy Meadow, Garford, Abingdon, OX13 5PH,

 

The Dairy Meadow Residents Management Company Ltd was established in 1993, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREIG, Michael David 26 August 2020 - 1
POTTINGER, Eileen 26 April 2001 - 1
SMITH, Katharine Alison 26 April 2001 - 1
ARNOLD, Duncan Sidney 24 April 1996 16 March 2000 1
CAIRNS, Lindsey Anne 16 March 2000 26 April 2001 1
CHARTERS, Mark 01 June 1997 15 January 1999 1
HORNE, Andrew Donald Sinclair 16 March 2000 26 April 2001 1
ORGAN, Clive William George 24 April 1996 20 September 2015 1
Secretary Name Appointed Resigned Total Appointments
TREADGOLD, Deborah Anne 15 October 2017 - 1
BARBER, Audrey Margaret 05 February 2006 01 January 2017 1
HORNE, Rebecca 01 January 2017 15 October 2017 1
LEA-WARNER, Susan Mary, Dr 24 April 1996 15 January 1999 1
PYATT, Jacqueline Frances 15 January 1999 24 January 2006 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
AP01 - Appointment of director 26 August 2020
AD01 - Change of registered office address 26 August 2020
PSC08 - N/A 26 August 2020
AD01 - Change of registered office address 26 August 2020
TM01 - Termination of appointment of director 26 August 2020
PSC07 - N/A 26 August 2020
AA - Annual Accounts 30 October 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 30 November 2018
AD01 - Change of registered office address 06 September 2018
CS01 - N/A 29 August 2018
AA - Annual Accounts 27 February 2018
AP03 - Appointment of secretary 08 February 2018
TM02 - Termination of appointment of secretary 01 December 2017
CS01 - N/A 03 September 2017
AA - Annual Accounts 28 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP03 - Appointment of secretary 01 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 31 March 2016
AP01 - Appointment of director 08 October 2015
TM01 - Termination of appointment of director 08 October 2015
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 23 April 2009
363s - Annual Return 18 July 2008
AA - Annual Accounts 06 May 2008
363s - Annual Return 31 July 2007
AA - Annual Accounts 02 May 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 26 April 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 August 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 09 August 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288a - Notice of appointment of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
288b - Notice of resignation of directors or secretaries 06 July 1999
287 - Change in situation or address of Registered Office 06 July 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 30 July 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 23 July 1997
288a - Notice of appointment of directors or secretaries 23 July 1997
AA - Annual Accounts 07 April 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 11 September 1996
288 - N/A 11 September 1996
287 - Change in situation or address of Registered Office 29 July 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
288 - N/A 18 June 1996
AA - Annual Accounts 28 July 1995
363s - Annual Return 28 July 1995
MEM/ARTS - N/A 05 November 1994
AA - Annual Accounts 01 November 1994
RESOLUTIONS - N/A 26 October 1994
RESOLUTIONS - N/A 26 October 1994
CERTNM - Change of name certificate 25 October 1994
363s - Annual Return 08 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1993
288 - N/A 09 July 1993
NEWINC - New incorporation documents 05 July 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.