JAMES HOUSE MANAGEMENT (OXFORD) LIMITED - OXFORD
Company Profile | Company Filings |
Overview
JAMES HOUSE MANAGEMENT (OXFORD) LIMITED is a Private Limited Company from OXFORD and has the status: Dissolved - no longer trading.
JAMES HOUSE MANAGEMENT (OXFORD) LIMITED was incorporated 30 years ago on 27/08/1993 and has the registered number: 02848448.
JAMES HOUSE MANAGEMENT (OXFORD) LIMITED was incorporated 30 years ago on 27/08/1993 and has the registered number: 02848448.
JAMES HOUSE MANAGEMENT (OXFORD) LIMITED - OXFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2019 |
Registered Office
JAMES HOUSE
OXFORD
OX4 1EU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/08/2020 | 10/09/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CHRISTOPHER HANSEN | Sep 1963 | United Kingdom | Director | 1995-06-01 | CURRENT |
DR PETER CHRISTOPHER HANSEN | Secretary | 2018-01-22 | CURRENT | ||
MR ANDREW ALEXANDER KINLEY | Jun 1956 | British | Director | 2019-10-01 | CURRENT |
DR LUCY CHARLOTTE AUTON | Sep 1991 | British | Director | 2019-10-01 | CURRENT |
STEPHEN JOSEPH FAIRWEATHER TALL | Mar 1977 | British | Director | 2002-07-26 UNTIL 2008-06-08 | RESIGNED |
DEAN LEONARD CLARKE | Feb 1969 | British | Director | 1993-08-27 UNTIL 1995-06-02 | RESIGNED |
PIETER-PAUL BARKER | Nov 1967 | British | Director | 1995-06-01 UNTIL 1996-08-30 | RESIGNED |
MS ARUNA BAHADUR | Apr 1953 | United Kingdom | Director | 2012-09-15 UNTIL 2019-10-01 | RESIGNED |
SABINE AMOOS KERSCHNER | May 1955 | German | Director | 1995-06-01 UNTIL 2013-09-17 | RESIGNED |
SABINE AMOOS-KERSCHNER | May 1955 | Secretary | 2008-06-08 UNTIL 2013-09-17 | RESIGNED | |
MISS RUTH MARY ROBERTSON | May 1964 | British | Director | 1993-08-27 UNTIL 1995-06-02 | RESIGNED |
GARY FITZSIMON | Jan 1979 | British | Director | 2008-06-08 UNTIL 2011-06-07 | RESIGNED |
MRS SARA LEVY | Sep 1958 | British | Director | 2013-11-01 UNTIL 2018-01-01 | RESIGNED |
MS ARUNA BAHADUR | Secretary | 2013-09-17 UNTIL 2018-01-22 | RESIGNED | ||
MR PHILIP GEORGE WILES | Nov 1948 | Secretary | 1993-08-27 UNTIL 1994-11-08 | RESIGNED | |
MARTIN LOVERIDGE | Secretary | 1995-06-02 UNTIL 1997-04-07 | RESIGNED | ||
MOIRA JULIA MITCHELL | Jul 1965 | British | Secretary | 1997-04-07 UNTIL 2002-07-25 | RESIGNED |
MISS RUTH MARY ROBERTSON | May 1964 | British | Secretary | 1994-11-08 UNTIL 1995-06-02 | RESIGNED |
STEPHEN JOSEPH FAIRWEATHER TALL | Mar 1977 | British | Secretary | 2002-07-26 UNTIL 2008-06-08 | RESIGNED |
MOIRA JULIA MITCHELL | Jul 1965 | British | Director | 1997-04-07 UNTIL 2002-07-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Alexander Kinley | 2019-10-01 | 6/1956 | Ferney-Voltaire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Dr Lucy Charlotte Auton | 2019-10-01 | 9/1991 | Oxford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Aruna Bahadur | 2016-04-06 - 2019-10-01 | 4/1953 | London | Ownership of shares 25 to 50 percent |
Mrs Sara Levy | 2016-04-06 - 2017-11-08 | 9/1958 | Petaling Jaya Selangor 47410 | Ownership of shares 25 to 50 percent |
Dr Peter Christopher Hansen | 2016-04-06 | 9/1963 | Oxford | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2019-10-29 | 31-01-2019 | £5,312 equity |
Micro-entity Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2018-11-01 | 31-01-2018 | £5,053 equity |
Micro-entity Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2017-11-01 | 31-01-2017 | £4,475 Cash £4,478 equity |
Abbreviated Company Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2016-10-18 | 31-01-2016 | £4,032 Cash £4,035 equity |
Abbreviated Company Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2015-10-29 | 31-01-2015 | £3,294 Cash £3,297 equity |
Abbreviated Company Accounts - JAMES HOUSE MANAGEMENT (OXFORD) LIMITED | 2014-08-19 | 31-01-2014 | £2,900 Cash £2,903 equity |