CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED

Address:
32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05425216. The registration start date is April 15, 2005. The current status is Active.

Company Overview

Company Number 05425216
Company Name CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED
Registered Address 32a The Garth, Front Street
Winlaton
Blaydon-on-tyne
NE21 6DD
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-04-15
Account Ref Day 30
Account Ref Month 4
Accounts Due Date 2021-04-30
Accounts Last Update 2019-04-30
Returns Due Date 2017-05-13
Returns Last Update 2016-04-15
Confirmation Statement Due Date 2021-04-29
Confirmation Statement Last Update 2020-04-15
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
68320 Management of real estate on a fee or contract basis

Office Location

Address 32A THE GARTH, FRONT STREET
WINLATON
Post Town BLAYDON-ON-TYNE
Post Code NE21 6DD
Country ENGLAND

Companies with the same location

Entity Name Office Address
3 WESTFIELD AVENUE GOSFORTH MANAGEMENT LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
AMW LIVE EVENTS LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
ALPHA ENGINEERED SYSTEMS LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
BEST OF IT ASSOCIATES LIMITED 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
D & G W CONSULTANCY LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
AT 1 UTILITIES LIMITED 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
HAILS BUILDING & MAINTENANCE LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
WIDEOPEN TYRES & EXHAUSTS LTD 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
CHARGEMARKER LIMITED 32a The Garth, Front Street, Winlaton, Blaydon-on-tyne, Tyne & Wear, NE21 6DD, England

Companies with the same post code

Entity Name Office Address
CLEAN AS A WHISTLE CLEANING COMPANY LIMITED 28a The Garth, Winlaton, Tyne and Wear, NE21 6DD, United Kingdom
MARLO ELECTRICALS LTD 32a The Garth Front Street, Winlaton, Blaydon-on-tyne, Tyne and Wear, NE21 6DD, United Kingdom
MOULIN PIZZA LIMITED 34 The Garth, Winlaton, Blaydon-on-tyne, NE21 6DD, England
JA GROUP (NE) LTD 10a The Garth Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, United Kingdom
NEXUS BET LTD 32 A,the Garth Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
WINLATON VILLAGE BAKERY LIMITED 16 The Garth, Front Street, Winlaton, Blaydon-on-tyne, Tyne and Wear, NE21 6DD
ALLACT LTD 32a Front Street, Winlaton, Blaydon-on-tyne, Tyne & Wear, NE21 6DD, England
MCCUTCHEON (NEWSAGENTS) LIMITED 28 The Garth, Winlaton, Tyne & Wear, NE21 6DD
M C IMAGES LTD 32a Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England
ENDOSURG LTD 32a Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
EVANS, Darren Gregory Director (Active) 4 Tyne View, Lemington, Newcastle Upon Tyne, Tyne & Wear, England, NE15 8DE November 1966 /
11 August 2011
British /
England
None
TASKER, Andrew Clive Director (Active) Unit 7 Chancerygate Business Centre, Transport Way, Oxford, Oxon, England, OX4 6HE September 1953 /
11 August 2011
British /
England
Caterer
COLLIER, Gemma Arwen Secretary (Resigned) 61 Heath Road, Weybridge, Surrey, KT13 8TJ /
15 April 2005
/
MAHENDRA, Myron Murugendra Secretary (Resigned) 9 Wellesley Road, Chiswick, London, W4 4BS /
19 April 2005
/
REVECO, Irene De Los Angeles Secretary (Resigned) 130 Church Road, Sandford On Th, Oxford, Oxon, OX4 4YB /
28 September 2008
/
CHANCERYGATE CORPORATE SERVICES LIMITED Secretary (Resigned) Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire, HP3 0BN /
11 July 2006
/
ADAMS, Timothy Director (Resigned) 174 Lye Green Road, Chesham, Buckinghamshire, HP5 3NH September 1958 /
15 April 2005
British /
Solicitor
JENKINS, Paul Anthony Traies Director (Resigned) Further Felden, Longcroft Lane Felden, Hemel Hempstead, Hertfordshire, HP3 0BN December 1960 /
4 August 2008
British /
United Kingdom
Director
JOHNSON, Andrew William Director (Resigned) Fulford Farm, Culworth, Banbury, Oxfordshire, OX17 2HL September 1963 /
19 April 2005
British /
England
Director
KEOWN, John Joseph Director (Resigned) 75 Southend, Garsington, Oxfordshire, OX44 9JD June 1968 /
28 September 2008
British /
United Kingdom
Director
MCCAUSLAND, Gary Thomas Director (Resigned) Belvedere Cottage, Portsmouth Road, Thames Ditton, Surrey, KT7 0EY October 1966 /
4 August 2008
British /
England
Director
REVECO, Irene De Los Angeles Director (Resigned) 130 Church Road, Sandford On Th, Oxford, Oxon, OX4 4YB September 1951 /
28 September 2008
British /
England
Director

Competitor

Search similar business entities

Post Town BLAYDON-ON-TYNE
Post Code NE21 6DD
SIC Code 68320 - Management of real estate on a fee or contract basis

Improve Information

Please provide details on CBC (OXFORD 1) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches