Hernes House (oxford) Management Company Limited KIDLINGTON


Hernes House (oxford) Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08657339. The Hernes House (oxford) Management Company company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The firm has 6 directors, namely Ying L., Serena M. and Paul M. and others. Of them, Stuart D. has been with the company the longest, being appointed on 20 February 2020 and Ying L. has been with the company for the least time - from 29 August 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Lee C. who worked with the the firm until 14 November 2016.

Hernes House (oxford) Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08657339
Date of Incorporation Tue, 20th Aug 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Ying L.

Position: Director

Appointed: 29 August 2023

Serena M.

Position: Director

Appointed: 26 September 2022

Paul M.

Position: Director

Appointed: 24 June 2021

Deborah V.

Position: Director

Appointed: 04 November 2020

Hyeyoon P.

Position: Director

Appointed: 04 November 2020

Stuart D.

Position: Director

Appointed: 20 February 2020

Lucy M.

Position: Director

Appointed: 20 November 2020

Resigned: 14 September 2022

Michael S.

Position: Director

Appointed: 04 September 2020

Resigned: 14 August 2023

Eric S.

Position: Director

Appointed: 14 November 2016

Resigned: 01 July 2022

Lee C.

Position: Secretary

Appointed: 20 August 2013

Resigned: 14 November 2016

Glen C.

Position: Director

Appointed: 20 August 2013

Resigned: 14 November 2016

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats identified, there is Glen C. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Lee C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Glen C.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Lee C.

Notified on 6 April 2016
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-31
Net Worth1010
Balance Sheet
Net Assets Liabilities Including Pension Asset Liability1010
Reserves/Capital
Shareholder Funds1010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1010

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 21st, September 2023
Free Download (3 pages)

Company search

Advertisements