Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HEYFORD PARK MANAGEMENT COMPANY LIMITED
Company Information for

HEYFORD PARK MANAGEMENT COMPANY LIMITED

HEYFORD PARK HOUSE, HEYFORD PARK HEYFORD, BICESTER, OXFORDSHIRE, OX25 5HD,
Company Registration Number
03020003
Private Limited Company
Active

Company Overview

About Heyford Park Management Company Ltd
HEYFORD PARK MANAGEMENT COMPANY LIMITED was founded on 1995-02-09 and has its registered office in Bicester. The organisation's status is listed as "Active". Heyford Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HEYFORD PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
HEYFORD PARK HOUSE
HEYFORD PARK HEYFORD
BICESTER
OXFORDSHIRE
OX25 5HD
Other companies in OX25
 
Previous Names
NORTH OXFORDSHIRE CONSORTIUM LIMITED08/02/2011
Filing Information
Company Number 03020003
Company ID Number 03020003
Date formed 1995-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB100172778  
Last Datalog update: 2024-05-05 11:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEYFORD PARK MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEYFORD PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN LOVELAND
Company Secretary 1998-09-01
GARY ALEXANDER SILVER
Director 2009-08-07
PAUL ANTHONY SILVER
Director 2009-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL TREVOR AGG
Director 2008-07-01 2009-08-07
JOHN STEPHEN AYLWIN
Director 2007-10-01 2009-08-07
PAUL HARLEY CHURCHOUSE
Director 2007-10-01 2009-08-07
KEITH RICHARD OLIVER
Director 2008-07-01 2009-08-07
NICHOLAS ROBERT SCREGG
Director 2008-09-26 2009-08-07
DAVID THORNTON
Director 2008-09-26 2009-08-07
ANDREW LEON DUTTON
Director 2007-05-09 2008-09-26
ROYSTON PARKER
Director 2007-01-18 2008-09-26
ERIC GEORGE WILSON
Director 2007-10-01 2008-07-01
ROGER TAYLOR
Director 2006-10-01 2008-06-30
CARL STEPHEN DRURY
Director 2006-03-31 2007-10-01
KEVIN JOHN SHELLEY
Director 2003-01-07 2007-10-01
ANDREW ROBERT FAIZEY
Director 2005-05-13 2007-09-28
KEITH LEWIS GEORGE
Director 1997-03-13 2007-04-27
DAVID THORNTON
Director 2006-06-19 2007-01-18
ANDREW STYLES
Director 2006-05-29 2006-10-01
IVOR JAMES BEAMON
Director 2002-01-07 2006-05-29
ELIZABETH ANNE STURGESS
Company Secretary 2003-11-11 2006-04-28
JOHN HENRY BENNETT
Director 1996-10-22 2006-03-31
JAMES PHILLIPS
Director 2001-12-07 2006-03-31
BRIAN LESLIE SMITH
Director 2003-09-10 2005-05-12
ROGER DONOVAN SAY
Director 2001-12-07 2003-09-10
JOHN KEITH LAMEY
Director 1996-10-22 2002-11-13
PETER DAVID BERNARD
Director 1999-03-31 2001-12-07
IAN SAMUEL ROXBURGH
Director 1996-10-22 2000-12-31
ROY ELLIS
Director 1996-10-22 1999-10-31
IAN JOHN HART
Director 1997-03-13 1999-03-31
THOMAS PATRICK BRENNAN
Company Secretary 1996-10-22 1998-08-31
ROWANSEC LIMITED
Nominated Secretary 1995-02-09 1996-10-22
ROWAN FORMATIONS LIMITED
Nominated Director 1995-02-09 1996-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN LOVELAND QUEDGELEY URBAN VILLAGE LIMITED Company Secretary 2000-06-27 CURRENT 1999-06-16 Active
GARY ALEXANDER SILVER HEYFORD LANDCO LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
GARY ALEXANDER SILVER DORCHESTER LIVING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GARY ALEXANDER SILVER HEYFORD PARK HOLDINGS 2 LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
GARY ALEXANDER SILVER HEYFORD PARK HOLDINGS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
GARY ALEXANDER SILVER HEYFORD RESIDENTIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
GARY ALEXANDER SILVER HEYFORD COMMERCIAL DEVELOPMENT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
GARY ALEXANDER SILVER DORCHESTER VENTURES LIMITED Director 2005-08-08 CURRENT 2005-08-08 Dissolved 2014-12-02
GARY ALEXANDER SILVER CITYPRIDE INVESTMENTS LIMITED Director 1997-10-10 CURRENT 1997-08-19 Dissolved 2016-10-13
PAUL ANTHONY SILVER HEYFORD LANDCO LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
PAUL ANTHONY SILVER VIVERE LIVING LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
PAUL ANTHONY SILVER DORCHESTER LIVING LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
PAUL ANTHONY SILVER HEYFORD PARK HOLDINGS 2 LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
PAUL ANTHONY SILVER HEYFORD PARK HOLDINGS LIMITED Director 2012-04-19 CURRENT 2012-04-19 Active
PAUL ANTHONY SILVER RAF UPPER HEYFORD HERITAGE CENTRE Director 2012-03-09 CURRENT 2012-03-09 Active
PAUL ANTHONY SILVER HEYFORD RESIDENTIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
PAUL ANTHONY SILVER HEYFORD COMMERCIAL LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
PAUL ANTHONY SILVER HEYFORD PARK ESTATE LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
PAUL ANTHONY SILVER HEYFORD COMMERCIAL DEVELOPMENT LIMITED Director 2012-03-01 CURRENT 2012-03-01 Active
PAUL ANTHONY SILVER THE HEYFORDIAN SCHOOL TRUST Director 2012-02-25 CURRENT 2012-01-27 Active - Proposal to Strike off
PAUL ANTHONY SILVER WRIGHT ENTERPRISES LIMITED Director 2004-09-09 CURRENT 2004-03-29 Dissolved 2013-10-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-03-22CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-02-09CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-02-09CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2022-08-04AP01DIRECTOR APPOINTED MR GAVIN ANGELL
2022-04-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2021-02-05AP01DIRECTOR APPOINTED MR IAN AMDUR
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2018-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 300000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 300000
2016-02-16AR0109/02/16 ANNUAL RETURN FULL LIST
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY SILVER / 16/02/2016
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER SILVER / 16/02/2016
2016-02-16CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN LOVELAND on 2016-02-16
2015-11-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 300000
2015-02-12AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 300000
2014-02-11AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2013-01-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-23AR0109/02/12 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-14AR0109/02/11 ANNUAL RETURN FULL LIST
2011-02-08RES15CHANGE OF NAME 31/01/2011
2011-02-08CERTNMCompany name changed north oxfordshire consortium LIMITED\certificate issued on 08/02/11
2011-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-02-16AR0109/02/10 FULL LIST
2009-11-30AA01CURREXT FROM 30/09/2009 TO 31/12/2009
2009-08-27288aDIRECTOR APPOINTED DR GARY ALEXANDER SILVER
2009-08-25RES13ACQUISITION OF SHARES 14/08/2009
2009-08-25RES13ACQUISITION OF SHARES 10/08/2009
2009-08-24288aDIRECTOR APPOINTED PAUL ANTHONY SILVER
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR JOHN AYLWIN
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR NIGEL AGG
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR DAVID THORNTON
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL CHURCHOUSE
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR KEITH OLIVER
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS SCREGG
2009-08-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-27363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-10-15288aDIRECTOR APPOINTED NICHOLAS ROBERT SCREGG
2008-10-15288aDIRECTOR APPOINTED DAVID THORNTON
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ROYSTON PARKER
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DUTTON
2008-09-26363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED KEITH RICHARD OLIVER
2008-08-15288aDIRECTOR APPOINTED NIGEL TREVOR AGG
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ERIC WILSON
2008-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-03-14288aDIRECTOR APPOINTED JOHN STEPHEN AYLWIN
2008-03-10288aDIRECTOR APPOINTED ERIC GEORGE WILSON
2008-03-10288aDIRECTOR APPOINTED PAUL HARLEY CHURCHOUSE
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR KEVIN SHELLEY
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR CARL DRURY
2008-03-06288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FAIZEY
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-06-15288aNEW DIRECTOR APPOINTED
2007-05-30288bDIRECTOR RESIGNED
2007-03-02363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-27288bDIRECTOR RESIGNED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-11-06288bDIRECTOR RESIGNED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-06-09288bDIRECTOR RESIGNED
2006-06-09288aNEW DIRECTOR APPOINTED
2006-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-05-12288bDIRECTOR RESIGNED
2006-05-10288bSECRETARY RESIGNED
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-03288bDIRECTOR RESIGNED
1995-01-01A selection of documents registered before 1 January 1995
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to HEYFORD PARK MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEYFORD PARK MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-10 Satisfied FREP 2 (HEYFORD PARK) LIMITED
Intangible Assets
Patents
We have not found any records of HEYFORD PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEYFORD PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of HEYFORD PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BUILDERS STORE LIMITED 2008-06-11 Outstanding
RENT DEPOSIT DEED BOUND BIOGRAPHIES LIMITED 2008-01-24 Outstanding
RENT DEPOSIT DEED FTF WORLDWIDE EVENT MANAGEMENT LIMITED 1997-11-07 Outstanding
RENT DEPOSIT DEED SWIFT (24 HOUR) COURIER SERVICES LIMITED 2008-02-05 Outstanding

We have found 4 mortgage charges which are owed to HEYFORD PARK MANAGEMENT COMPANY LIMITED

Income
Government Income
We have not found government income sources for HEYFORD PARK MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as HEYFORD PARK MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where HEYFORD PARK MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEYFORD PARK MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEYFORD PARK MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.