Heyford Park Management Company Limited BICESTER


Founded in 1995, Heyford Park Management Company, classified under reg no. 03020003 is an active company. Currently registered at Heyford Park House OX25 5HD, Bicester the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2011/02/08 Heyford Park Management Company Limited is no longer carrying the name North Oxfordshire Consortium.

Currently there are 5 directors in the the firm, namely Gavin A., Charles S. and Ian A. and others. In addition one secretary - Michael L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Heyford Park Management Company Limited Address / Contact

Office Address Heyford Park House
Office Address2 Heyford Park Heyford
Town Bicester
Post code OX25 5HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03020003
Date of Incorporation Thu, 9th Feb 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Gavin A.

Position: Director

Appointed: 22 July 2022

Charles S.

Position: Director

Appointed: 22 July 2022

Ian A.

Position: Director

Appointed: 23 December 2020

Paul S.

Position: Director

Appointed: 07 August 2009

Gary S.

Position: Director

Appointed: 07 August 2009

Michael L.

Position: Secretary

Appointed: 01 September 1998

David T.

Position: Director

Appointed: 26 September 2008

Resigned: 07 August 2009

Nicholas S.

Position: Director

Appointed: 26 September 2008

Resigned: 07 August 2009

Nigel A.

Position: Director

Appointed: 01 July 2008

Resigned: 07 August 2009

Keith O.

Position: Director

Appointed: 01 July 2008

Resigned: 07 August 2009

John A.

Position: Director

Appointed: 01 October 2007

Resigned: 07 August 2009

Eric W.

Position: Director

Appointed: 01 October 2007

Resigned: 01 July 2008

Paul C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 August 2009

Andrew D.

Position: Director

Appointed: 09 May 2007

Resigned: 26 September 2008

Royston P.

Position: Director

Appointed: 18 January 2007

Resigned: 26 September 2008

Roger T.

Position: Director

Appointed: 01 October 2006

Resigned: 30 June 2008

David T.

Position: Director

Appointed: 19 June 2006

Resigned: 18 January 2007

Andrew S.

Position: Director

Appointed: 29 May 2006

Resigned: 01 October 2006

Carl D.

Position: Director

Appointed: 31 March 2006

Resigned: 01 October 2007

Andrew F.

Position: Director

Appointed: 13 May 2005

Resigned: 28 September 2007

Elizabeth S.

Position: Secretary

Appointed: 11 November 2003

Resigned: 28 April 2006

Brian S.

Position: Director

Appointed: 10 September 2003

Resigned: 12 May 2005

Kevin S.

Position: Director

Appointed: 07 January 2003

Resigned: 01 October 2007

Ivor B.

Position: Director

Appointed: 07 January 2002

Resigned: 29 May 2006

James P.

Position: Director

Appointed: 07 December 2001

Resigned: 31 March 2006

Roger S.

Position: Director

Appointed: 07 December 2001

Resigned: 10 September 2003

Peter B.

Position: Director

Appointed: 31 March 1999

Resigned: 07 December 2001

Ian H.

Position: Director

Appointed: 13 March 1997

Resigned: 31 March 1999

Keith G.

Position: Director

Appointed: 13 March 1997

Resigned: 27 April 2007

Thomas B.

Position: Secretary

Appointed: 22 October 1996

Resigned: 31 August 1998

Ian R.

Position: Director

Appointed: 22 October 1996

Resigned: 31 December 2000

Roy E.

Position: Director

Appointed: 22 October 1996

Resigned: 31 October 1999

John B.

Position: Director

Appointed: 22 October 1996

Resigned: 31 March 2006

John L.

Position: Director

Appointed: 22 October 1996

Resigned: 13 November 2002

Rowan Formations Limited

Position: Corporate Nominee Director

Appointed: 09 February 1995

Resigned: 22 October 1996

Rowansec Limited

Position: Corporate Nominee Secretary

Appointed: 09 February 1995

Resigned: 22 October 1996

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats researched, there is Dorchester (Heyford Park) Llp from Bicester, England. The abovementioned PSC is categorised as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Dorchester (Heyford Park) Llp

Heyford Park House, 52 Heyford Park, Camp Road, Upper Heyford, Bicester, OX25 5HD, England

Legal authority Limited Liability Partnership Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered Companies House
Registration number Oc347579
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

North Oxfordshire Consortium February 8, 2011
Rowan (55) April 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small-sized company accounts made up to 2021/12/31
filed on: 3rd, March 2023
Free Download (15 pages)

Company search

Advertisements