Company Information for RECTORY FARM MANAGEMENT LIMITED
THE OLD DAIRY 12 STEPHEN ROAD, HEADINGTON, OXFORD, OX3 9AY,
|
Company Registration Number
01617375
Private Limited Company
Active |
Company Name | |
---|---|
RECTORY FARM MANAGEMENT LIMITED | |
Legal Registered Office | |
THE OLD DAIRY 12 STEPHEN ROAD HEADINGTON OXFORD OX3 9AY Other companies in OX3 | |
Company Number | 01617375 | |
---|---|---|
Company ID Number | 01617375 | |
Date formed | 1982-02-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-02-05 13:35:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RECTORY FARM MANAGEMENT (ODDINGTON) LIMITED | The Tall House Oddington Moreton In Marsh GLOUCESTERSHIRE GL56 0UP | Active | Company formed on the 1986-12-12 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN KIFFNER |
||
KHALID OMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZARA POLDEN |
Company Secretary | ||
PAUL HERBERT HUNT |
Director | ||
ROCHELLE CRANSHAW |
Company Secretary | ||
ROCHELLE CRANSHAW |
Director | ||
DIANE ELIZABETH BROOKS |
Company Secretary | ||
MAVIS TREADWELL |
Director | ||
KATH MARSHALL |
Company Secretary | ||
IRENE SALEH |
Director | ||
ROSEMARY ANNE TURAN |
Company Secretary | ||
GEORGE GORDON MACPHERSON |
Director | ||
WILLIAM SIWARD JAMES |
Company Secretary | ||
SALLY ELIZABETH HUNT |
Director | ||
WILLIAM SIWARD JAMES |
Director | ||
RICHARD JOHN POOLER |
Company Secretary | ||
RONALD ERIC LINCOLN |
Director |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22 | ||
CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES | |
CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/17 FROM Charterford House 75 London Road Headington Oxford OX3 9BB | |
AP03 | Appointment of Mr Martin Kiffner as company secretary on 2017-01-01 | |
TM02 | Termination of appointment of Zara Polden on 2017-01-01 | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 23/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 23/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 23/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 23/12/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Omer Khalid on 2011-10-04 | |
AP03 | Appointment of Miss Zara Polden as company secretary on 2011-10-04 | |
AP01 | DIRECTOR APPOINTED MR OMER KHALID | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROCHELLE CRANSHAW | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROCHELLE CRANSHAW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 23/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 23/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ROCHELLE CRANSHAW / 23/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HERBERT HUNT / 23/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
288a | SECRETARY APPOINTED MRS ROCHELLE CRANSHAW | |
288a | DIRECTOR APPOINTED MR PAUL HERBERT HUNT | |
288a | DIRECTOR APPOINTED MRS ROCHELLE CRANSHAW | |
288b | APPOINTMENT TERMINATED SECRETARY DIANE BROOKS | |
288b | APPOINTMENT TERMINATED DIRECTOR MAVIS TREADWELL | |
363a | RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 | |
363a | RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04 | |
363a | RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 | |
363a | RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
363a | RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/10/00 | |
363a | RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/11/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/11/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 15/11/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363a | RETURN MADE UP TO 23/12/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RECTORY FARM MANAGEMENT LIMITED
Cash Bank In Hand | 2012-08-01 | £ 16 |
---|---|---|
Shareholder Funds | 2012-08-01 | £ 16 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RECTORY FARM MANAGEMENT LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |