HENDRED HOUSE MANAGEMENT LIMITED

2 Sunningwell Road, Oxford, OX1 4SX, England
StatusACTIVE
Company No.02516918
CategoryPrivate Limited Company
Incorporated29 Jun 1990
Age33 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

HENDRED HOUSE MANAGEMENT LIMITED is an active private limited company with number 02516918. It was incorporated 33 years, 11 months, 2 days ago, on 29 June 1990. The company address is 2 Sunningwell Road, Oxford, OX1 4SX, England.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-30

Officer name: Mr Joe Whittall

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Claire Ryan

Termination date: 2023-01-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2021

Action Date: 04 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-04

Officer name: Mrs Emma Dashwood

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-10

Officer name: Ms Lucy Claire Ryan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2019

Action Date: 10 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Jane Baro

Termination date: 2019-02-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: 2 Sunningwell Road Oxford Oxon England

Change date: 2019-02-22

New address: 2 Sunningwell Road Oxford OX1 4SX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Nicola Jane Plested

Appointment date: 2018-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-11

Old address: 9 Hendred House Hendred Street Cowley Oxford OX4 2ED

New address: 2 Sunningwell Road Oxford Oxon

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2018

Action Date: 10 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nerys Wyn Parry

Termination date: 2018-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Jane Baro

Appointment date: 2016-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2016

Action Date: 18 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosalind Cook

Termination date: 2016-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 29 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2012

Action Date: 29 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 29 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-29

Documents

View document PDF

Change person secretary company with change date

Date: 04 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-07-01

Officer name: Nerys Wyn Parry

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Rosalind Cook

Documents

View document PDF

Appoint person director company with name

Date: 26 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claire Stentiford

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Baro

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 29 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-29

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Rosalind Cook

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 29 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-29

Officer name: Emily Baro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 10/07/2009 from 6 hendred house hendred street cowley oxford OX4 2ED

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / emily bard / 09/07/2009

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director beresford gardner

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / roalind cook / 09/07/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed emily bard

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed roalind cook

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director john mackie logged form

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary polly nolan

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed nerys wyn parry

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 May 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 13 Apr 1995

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 20 Sep 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 30/06 to 31/12

Documents

View document PDF

Legacy

Date: 05 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/94; full list of members

Documents

View document PDF


Some Companies

CHESHIRE STOVES & COOKERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07158544
Status:ACTIVE
Category:Private Limited Company

FUTURE FOOTINGS LTD

WOODLEA POTTERY ROAD,NEWTON ABBOT,TQ13 9DS

Number:09345917
Status:ACTIVE
Category:Private Limited Company

GB ELECTRICAL AND BUILDING SERVICES LTD

500 CAPABILITY GREEN,LUTON,LU1 3LS

Number:05392639
Status:ACTIVE
Category:Private Limited Company

ONE CALL PENRITH LIMITED

55 CLIFFORD ROAD,PENRITH,CA11 8PS

Number:08111652
Status:ACTIVE
Category:Private Limited Company

POSTANTIUM LIMITED

CRAVEN HOUSE,LONDON,W5 2BS

Number:10686994
Status:ACTIVE
Category:Private Limited Company

RED DEER TECHNOLOGY GROUP LTD

KROTO INNOVATION CENTRE NORTH CAMPUS,SHEFFIELD,S3 7HQ

Number:06900611
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source