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

EYNSHAM HALL LIMITED

THE BELL IN TICEHURST, HIGH STREET, TICEHURST, EAST SUSSEX, TN5 7AS,
Company Registration Number
05404900
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Eynsham Hall Ltd
EYNSHAM HALL LIMITED was founded on 2005-03-29 and has its registered office in Ticehurst. The organisation's status is listed as "Active - Proposal to Strike off". Eynsham Hall Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EYNSHAM HALL LIMITED
 
Legal Registered Office
THE BELL IN TICEHURST
HIGH STREET
TICEHURST
EAST SUSSEX
TN5 7AS
Other companies in SE1
 
Telephone01993 882553
 
Filing Information
Company Number 05404900
Company ID Number 05404900
Date formed 2005-03-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB857524302  
Last Datalog update: 2020-11-05 18:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EYNSHAM HALL 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.
Companies with same name EYNSHAM HALL LIMITED
The following companies were found which have the same name as EYNSHAM HALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EYNSHAM HALL CONFERENCE & TRAINING CENTRE LLP ST THOMAS'S CHURCH ST THOMAS STREET ST THOMAS STREET LONDON SE1 9RY Dissolved Company formed on the 2006-05-11

Company Officers of EYNSHAM HALL LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ELIZABETH YOUNG
Company Secretary 2015-11-02
RICHARD UPTON
Director 2005-03-29
JEREMY FRANCIES WALL
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID RAYMOND MILLER
Company Secretary 2014-10-21 2015-11-02
JOHN ANDREW O'REILLY
Company Secretary 2011-04-28 2014-10-21
BARRY JOHN BENNETT
Director 2005-03-29 2014-06-01
MARTIN ALAN WOOD
Director 2010-02-01 2014-01-01
ANDREW JAMES RUDD
Company Secretary 2009-04-08 2011-04-28
DAVID EDWARD CULLINGFORD
Director 2005-03-29 2010-06-11
CHRISTOPHER RICHARD SCOTT
Company Secretary 2005-03-29 2009-04-08
CHRISTOPHER RICHARD SCOTT
Director 2005-08-15 2009-04-08
PAUL SAMUEL ISAACS
Director 2005-03-29 2005-08-15
VANTIS SECRETARIES LIMITED
Company Secretary 2005-03-29 2005-03-29
VANTIS NOMINEES LIMITED
Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD UPTON NORTHPOINT DEVELOPMENTS LTD Director 2017-09-25 CURRENT 2007-07-25 Active
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 51) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
RICHARD UPTON CTP (WAKEFIELD) LIMITED Director 2017-09-25 CURRENT 1992-11-26 Active
RICHARD UPTON KENSINGTON (NC) MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2008-09-22 Active - Proposal to Strike off
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 50) LTD Director 2017-09-25 CURRENT 2003-06-04 Active - Proposal to Strike off
RICHARD UPTON ST PAUL'S PLACE MANAGEMENT COMPANY LIMITED Director 2017-09-25 CURRENT 2003-07-10 Active
RICHARD UPTON WATERFRONT WAKEFIELD MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active
RICHARD UPTON NORTHPOINT KC LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 2) LTD Director 2017-09-25 CURRENT 1993-01-20 Active
RICHARD UPTON NORTHPOINT INVESTMENTS LTD Director 2017-09-25 CURRENT 1987-10-20 Active - Proposal to Strike off
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 52) LTD Director 2017-09-25 CURRENT 1994-08-04 Active - Proposal to Strike off
RICHARD UPTON INHOCO 1079 LIMITED Director 2017-09-25 CURRENT 2000-01-19 Active - Proposal to Strike off
RICHARD UPTON INHOCO 3300 LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
RICHARD UPTON NORTHPOINT (NO.4) LIMITED Director 2017-09-25 CURRENT 2015-03-05 Active
RICHARD UPTON NORTHPOINT CH LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 1) LTD Director 2017-09-25 CURRENT 1987-10-14 Active
RICHARD UPTON NORTHPOINT DEVELOPMENTS (NO 53) LTD Director 2017-09-25 CURRENT 1987-10-13 Active
RICHARD UPTON WATERFRONT WAKEFIELD (NAVIGATION PLACE) LIMITED Director 2017-09-25 CURRENT 2005-12-06 Active - Proposal to Strike off
RICHARD UPTON TOWER WHARF ESTATE MANAGEMENT LIMITED Director 2017-09-25 CURRENT 2006-03-30 Active
RICHARD UPTON NORTHPOINT SK LIMITED Director 2017-09-25 CURRENT 2015-03-06 Active - Proposal to Strike off
RICHARD UPTON U AND I (8AE) LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active
RICHARD UPTON RIVELLA PROPERTIES BICESTER LIMITED Director 2016-02-16 CURRENT 2015-11-19 Active
RICHARD UPTON DEVELOPMENT SECURITIES (NO. 24) LIMITED Director 2016-02-08 CURRENT 2004-06-16 Dissolved 2017-03-14
RICHARD UPTON DEVELOPMENT SECURITIES (NO.39) LIMITED Director 2016-02-08 CURRENT 2006-10-05 Dissolved 2017-03-14
RICHARD UPTON DEVELOPMENT SECURITIES (NO.81) LIMITED Director 2016-02-08 CURRENT 2011-06-16 Dissolved 2017-03-14
RICHARD UPTON PARKES COURT LIMITED Director 2016-02-08 CURRENT 2010-08-25 Dissolved 2017-03-14
RICHARD UPTON HDD DOVER LIMITED Director 2016-02-08 CURRENT 2012-06-18 Dissolved 2017-03-14
RICHARD UPTON HDD NEWPORT LIMITED Director 2016-02-08 CURRENT 2007-11-09 Dissolved 2017-03-14
RICHARD UPTON HDD PEMBERTON LIMITED Director 2016-02-08 CURRENT 2008-03-20 Dissolved 2017-03-14
RICHARD UPTON DEVELOPMENT SECURITIES (LITTLEHAMPTON) LIMITED Director 2016-02-08 CURRENT 2010-03-16 Dissolved 2017-03-14
RICHARD UPTON DEVELOPMENT SECURITIES (SOUTHAMPTON C) LIMITED Director 2016-02-08 CURRENT 2010-03-12 Dissolved 2017-03-14
RICHARD UPTON CALABRESE COURT LIMITED Director 2016-02-08 CURRENT 2011-08-24 Dissolved 2017-03-14
RICHARD UPTON DEVELOPMENT SECURITIES (10 ST BRIDE STREET) LIMITED Director 2016-02-08 CURRENT 2002-06-10 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (SOUTHAMPTON B) LIMITED Director 2016-02-08 CURRENT 2006-01-19 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (SOUTHAMPTON A) LIMITED Director 2016-02-08 CURRENT 2006-01-19 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (NO.45) LIMITED Director 2016-02-08 CURRENT 2007-02-06 Dissolved 2017-09-19
RICHARD UPTON HDD TRANMERE LIMITED Director 2016-02-08 CURRENT 2007-11-09 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (MARSH MILLS) LIMITED Director 2016-02-08 CURRENT 2010-07-07 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (NO.78) LIMITED Director 2016-02-08 CURRENT 2011-06-16 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (NO.80) LIMITED Director 2016-02-08 CURRENT 2011-06-16 Dissolved 2017-09-19
RICHARD UPTON HDD BRIDGWATER LIMITED Director 2016-02-08 CURRENT 2007-06-20 Dissolved 2017-10-17
RICHARD UPTON HDD TAKELEY LIMITED Director 2016-02-08 CURRENT 2007-09-11 Dissolved 2017-10-17
RICHARD UPTON MENDIP LAND LIMITED Director 2016-02-08 CURRENT 2003-12-01 Dissolved 2018-01-16
RICHARD UPTON WIMBLEDON PHOENIX LIMITED Director 2016-02-08 CURRENT 2006-01-10 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (WELLS) LIMITED Director 2016-02-08 CURRENT 2006-03-24 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.37) LIMITED Director 2016-02-08 CURRENT 2006-10-05 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.53) LIMITED Director 2016-02-08 CURRENT 2010-07-14 Dissolved 2018-01-16
RICHARD UPTON DS WESSEX BARNSTAPLE LIMITED Director 2016-02-08 CURRENT 2010-07-14 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (GLASGOW AIRPORT) LIMITED Director 2016-02-08 CURRENT 2010-07-14 Dissolved 2018-01-16
RICHARD UPTON BROWNSEA VIEW DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2010-08-25 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.75) LIMITED Director 2016-02-08 CURRENT 2011-06-16 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.88) LIMITED Director 2016-02-08 CURRENT 2011-08-24 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.85) LIMITED Director 2016-02-08 CURRENT 2011-08-24 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.90) LIMITED Director 2016-02-08 CURRENT 2012-06-27 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.91) LIMITED Director 2016-02-08 CURRENT 2012-06-28 Dissolved 2018-01-16
RICHARD UPTON DEVELOPMENT SECURITIES (NO.97) LIMITED Director 2016-02-08 CURRENT 2012-09-13 Dissolved 2018-01-16
RICHARD UPTON MANCHESTER ARENA GP LIMITED Director 2016-02-08 CURRENT 2006-05-25 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.42) LIMITED Director 2016-02-08 CURRENT 2007-02-06 Active - Proposal to Strike off
RICHARD UPTON U AND I FINANCE LIMITED Director 2016-02-08 CURRENT 2007-07-26 Active
RICHARD UPTON DEVELOPMENT SECURITIES (NO.51) LIMITED Director 2016-02-08 CURRENT 2010-07-08 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (WATFORD) LIMITED Director 2016-02-08 CURRENT 2010-08-25 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NORTH LONDON) LIMITED Director 2016-02-08 CURRENT 2010-12-03 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.79) LIMITED Director 2016-02-08 CURRENT 2011-06-16 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (HALE BARNS) LIMITED Director 2016-02-08 CURRENT 2010-03-01 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (MORETON WOODS) LIMITED Director 2016-02-08 CURRENT 2010-07-07 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (WOKING) LIMITED Director 2016-02-08 CURRENT 2010-07-14 Active
RICHARD UPTON DEVELOPMENT SECURITIES (CANNOCK) LIMITED Director 2016-02-08 CURRENT 2012-09-13 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO. 11) LIMITED Director 2016-02-08 CURRENT 2002-06-10 Dissolved 2018-04-10
RICHARD UPTON CM (WINCHESTER) LIMITED Director 2016-02-08 CURRENT 2005-07-20 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (BOND STREET) LIMITED Director 2016-02-08 CURRENT 2000-07-25 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (BRENTFORD) LIMITED Director 2016-02-08 CURRENT 2000-04-20 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (NO.1) LIMITED Director 2016-02-08 CURRENT 1996-10-22 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.5) LIMITED Director 2016-02-08 CURRENT 1996-10-22 Dissolved 2017-09-19
RICHARD UPTON DEVELOPMENT SECURITIES (NO.7) LIMITED Director 2016-02-08 CURRENT 1999-02-02 Dissolved 2017-09-19
RICHARD UPTON CHURCH ASTON DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2007-11-09 Dissolved 2018-04-10
RICHARD UPTON HDD LAWLEY RESIDENTIAL LIMITED Director 2016-02-08 CURRENT 2007-11-09 Dissolved 2018-04-10
RICHARD UPTON HDD BANNERBROOK LIMITED Director 2016-02-08 CURRENT 2007-11-09 Dissolved 2018-04-10
RICHARD UPTON BUCKSHAW VILLAGE COMMERCIAL CENTRE MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2008-06-17 Dissolved 2018-04-10
RICHARD UPTON 399 EDGWARE ROAD MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2014-03-20 Active
RICHARD UPTON BIRMINGHAM INTERNATIONAL PARK LIMITED Director 2016-02-08 CURRENT 1973-01-22 Active - Proposal to Strike off
RICHARD UPTON D S PROPERTY DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1958-09-04 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES ESTATES LIMITED Director 2016-02-08 CURRENT 1960-04-25 Active
RICHARD UPTON ELYSTAN DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 1985-09-30 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.9) LIMITED Director 2016-02-08 CURRENT 1987-03-11 Active - Proposal to Strike off
RICHARD UPTON ELVIDEAN LIMITED Director 2016-02-08 CURRENT 1990-03-13 Active
RICHARD UPTON DEVELOPMENT SECURITIES (BLACKPOOL DEVELOPMENTS) LIMITED Director 2016-02-08 CURRENT 2002-06-10 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO. 19) LIMITED Director 2016-02-08 CURRENT 2004-04-15 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.25) LIMITED Director 2016-02-08 CURRENT 2004-06-16 Dissolved 2018-06-26
RICHARD UPTON DEVELOPMENT SECURITIES (NO. 22) LIMITED Director 2016-02-08 CURRENT 2004-06-16 Active
RICHARD UPTON DEVELOPMENT SECURITIES (NO.26) LIMITED Director 2016-02-08 CURRENT 2004-06-16 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (CURZON PARK) LIMITED Director 2016-02-08 CURRENT 2004-12-02 Active
RICHARD UPTON EXECUTIVE COMMUNICATION CENTRES (MILTON KEYNES) LIMITED Director 2016-02-08 CURRENT 2005-11-16 Active - Proposal to Strike off
RICHARD UPTON AIRPORT HOUSE BUSINESS CENTRE LIMITED Director 2016-02-08 CURRENT 2007-02-06 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (HDD) LIMITED Director 2016-02-08 CURRENT 2007-06-20 Active
RICHARD UPTON HDD DIDCOT LIMITED Director 2016-02-08 CURRENT 2007-11-09 Active
RICHARD UPTON HDD BURGHFIELD COMMON LIMITED Director 2016-02-08 CURRENT 2008-01-22 Active - Proposal to Strike off
RICHARD UPTON HDD STANGROUND LIMITED Director 2016-02-08 CURRENT 2008-12-12 Active
RICHARD UPTON BEYOND GREEN DEVELOPMENTS (BROADLAND) LIMITED Director 2016-02-08 CURRENT 2010-03-16 Active
RICHARD UPTON HDD LICHFIELD LIMITED Director 2016-02-08 CURRENT 2010-08-25 Active - Proposal to Strike off
RICHARD UPTON NJORD WIND DEVELOPMENTS LIMITED Director 2016-02-08 CURRENT 2010-08-25 Active
RICHARD UPTON BARRACK CLOSE LIMITED Director 2016-02-08 CURRENT 2010-08-25 Active
RICHARD UPTON DEVELOPMENT SECURITIES (ILFORD) LIMITED Director 2016-02-08 CURRENT 2010-12-03 Active
RICHARD UPTON BEYOND GREEN DEVELOPMENTS (THAME) LIMITED Director 2016-02-08 CURRENT 2010-12-10 Active
RICHARD UPTON DEVELOPMENT SECURITIES (ABBEY WOOD) LIMITED Director 2016-02-08 CURRENT 2010-12-10 Active - Proposal to Strike off
RICHARD UPTON HENDY WIND FARM LIMITED Director 2016-02-08 CURRENT 2011-05-18 Active
RICHARD UPTON BRYN BLAEN WIND FARM LIMITED Director 2016-02-08 CURRENT 2011-05-18 Active
RICHARD UPTON U AND I (DEVELOPMENT AND TRADING) LIMITED Director 2016-02-08 CURRENT 1993-09-03 Active
RICHARD UPTON THE ROYALS BUSINESS PARK LIMITED Director 2016-02-08 CURRENT 2000-12-21 Active - Proposal to Strike off
RICHARD UPTON LUNESIDE EAST LIMITED Director 2016-02-08 CURRENT 2005-08-15 Active
RICHARD UPTON RHOSCROWTHER WIND FARM LIMITED Director 2016-02-08 CURRENT 2011-05-18 Active - Proposal to Strike off
RICHARD UPTON WASSAND WIND FARM LIMITED Director 2016-02-08 CURRENT 2012-06-28 Active - Proposal to Strike off
RICHARD UPTON WALLIS COURT BUCKSHAW LIMITED Director 2016-02-08 CURRENT 2012-09-13 Active - Proposal to Strike off
RICHARD UPTON TTL SOUTHWARK PROPERTIES LIMITED Director 2016-02-08 CURRENT 2012-09-13 Active
RICHARD UPTON ROMFORD MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2014-05-29 Active - Proposal to Strike off
RICHARD UPTON ECC INVESTMENTS LIMITED Director 2016-02-08 CURRENT 1992-12-11 Active - Proposal to Strike off
RICHARD UPTON B.I.P. MANAGEMENT LIMITED Director 2016-02-08 CURRENT 1994-04-27 Active
RICHARD UPTON DEVELOPMENT SECURITIES (GREENWICH) LIMITED Director 2016-02-08 CURRENT 1994-09-20 Active
RICHARD UPTON KINGSLAND SHOPPING CENTRE LIMITED Director 2016-02-08 CURRENT 1997-12-05 Active
RICHARD UPTON DEVELOPMENT SECURITIES (SEVENOAKS) LIMITED Director 2016-02-08 CURRENT 1999-09-24 Liquidation
RICHARD UPTON CAMBOURNE BUSINESS PARK MANAGEMENT LIMITED Director 2016-02-08 CURRENT 1999-12-15 Active
RICHARD UPTON EXECUTIVE COMMUNICATION CENTRES (BIRMINGHAM) LIMITED Director 2016-02-08 CURRENT 2000-12-21 Active - Proposal to Strike off
RICHARD UPTON FURLONG SHOPPING CENTRE LIMITED Director 2016-02-08 CURRENT 2000-12-21 Active - Proposal to Strike off
RICHARD UPTON R.D.B.P. MANAGEMENT LIMITED Director 2016-02-08 CURRENT 2002-08-01 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.28) LIMITED Director 2016-02-08 CURRENT 2004-12-08 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (BRIGHTON) LIMITED Director 2016-02-08 CURRENT 2005-09-30 Active
RICHARD UPTON EXECUTIVE COMMUNICATION CENTRES (CARDIFF) LIMITED Director 2016-02-08 CURRENT 2005-11-16 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NO.43) LIMITED Director 2016-02-08 CURRENT 2007-02-06 Active
RICHARD UPTON EPD BUCKSHAW VILLAGE LIMITED Director 2016-02-08 CURRENT 2007-06-20 Active
RICHARD UPTON HDD RAF WATTON LIMITED Director 2016-02-08 CURRENT 2007-07-05 Active - Proposal to Strike off
RICHARD UPTON U AND I (PINCENTS LANE) LTD Director 2016-02-08 CURRENT 2008-01-04 Active
RICHARD UPTON HDD LAWLEY VILLAGE LIMITED Director 2016-02-08 CURRENT 2008-04-08 Active
RICHARD UPTON HDD OXLEY UNITS LIMITED Director 2016-02-08 CURRENT 2010-05-27 Active
RICHARD UPTON DEVELOPMENT SECURITIES (LAUNCESTON) LIMITED Director 2016-02-08 CURRENT 2010-12-03 Active
RICHARD UPTON DEVELOPMENT SECURITIES (NO.69) LIMITED Director 2016-02-08 CURRENT 2010-12-10 Active - Proposal to Strike off
RICHARD UPTON GRIFFE GRANGE WIND FARM LIMITED Director 2016-02-08 CURRENT 2011-05-18 Active - Proposal to Strike off
RICHARD UPTON HDD NEWTON LEYS LIMITED Director 2016-02-08 CURRENT 2011-06-16 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (ROMFORD) LIMITED Director 2016-02-08 CURRENT 2011-08-24 Active
RICHARD UPTON DEVELOPMENT SECURITIES (ARMAGH) LIMITED Director 2016-02-08 CURRENT 2011-08-24 Active - Proposal to Strike off
RICHARD UPTON BURGHFIELD BOLT LIMITED Director 2016-02-08 CURRENT 2015-01-20 Active - Proposal to Strike off
RICHARD UPTON CONNAUGHT PLACE (HALE BARNS) MANAGEMENT COMPANY LIMITED Director 2016-02-08 CURRENT 2015-03-06 Active
RICHARD UPTON LANDPACK LIMITED Director 2016-02-08 CURRENT 1987-02-23 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (INVESTMENTS) PLC Director 2016-02-08 CURRENT 1961-08-28 Active
RICHARD UPTON BRUFORM LIMITED Director 2016-02-08 CURRENT 1960-04-25 Active - Proposal to Strike off
RICHARD UPTON CAMBOURNE BUSINESS PARK LIMITED Director 2016-02-08 CURRENT 1998-08-19 Active
RICHARD UPTON EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED Director 2016-02-08 CURRENT 2001-01-19 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (FURLONG) LIMITED Director 2016-02-08 CURRENT 2005-03-08 Active
RICHARD UPTON DEVELOPMENT SECURITIES (LICHFIELD) LIMITED Director 2016-02-08 CURRENT 2005-03-17 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (INVESTMENT VENTURES) LIMITED Director 2016-02-08 CURRENT 2005-11-16 Active
RICHARD UPTON EXECUTIVE COMMUNICATION CENTRES(LONDON WEST END) LIMITED Director 2016-02-08 CURRENT 2005-11-16 Active
RICHARD UPTON WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED Director 2016-02-08 CURRENT 2005-12-06 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (SLOUGH) LIMITED Director 2016-02-08 CURRENT 2006-01-19 Active
RICHARD UPTON HDD NEWCASTLE UNDER LYME LIMITED Director 2016-02-08 CURRENT 2007-06-20 Active - Proposal to Strike off
RICHARD UPTON HDD LLANELLI LIMITED Director 2016-02-08 CURRENT 2008-11-24 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (NAILSEA) LIMITED Director 2016-02-08 CURRENT 2009-07-10 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (HAMMERSMITH) LIMITED Director 2016-02-08 CURRENT 2011-05-18 Active
RICHARD UPTON HDD ASHFORD LIMITED Director 2016-02-08 CURRENT 2013-09-18 Active - Proposal to Strike off
RICHARD UPTON WESTWAY HOUSE LIMITED Director 2016-01-05 CURRENT 2005-11-16 Dissolved 2017-06-13
RICHARD UPTON BIRMINGHAM INTERNATIONAL PARK (2000) LIMITED Director 2016-01-05 CURRENT 1996-08-19 Active - Proposal to Strike off
RICHARD UPTON RHD (DARTMOUTH) LIMITED Director 2016-01-05 CURRENT 2010-03-12 Active - Proposal to Strike off
RICHARD UPTON FUTURE HIGH STREET (NORTH FINCHLEY) LIMITED Director 2015-12-24 CURRENT 2013-03-11 Active - Proposal to Strike off
RICHARD UPTON U AND I IPB LTD Director 2015-12-08 CURRENT 2015-12-08 Active
RICHARD UPTON FUTURE HIGH STREETS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
RICHARD UPTON OVAL PROPERTIES 1502 LIMITED Director 2015-08-27 CURRENT 2015-08-27 Active
RICHARD UPTON CATHEDRAL CULTURE LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active - Proposal to Strike off
RICHARD UPTON DEVELOPMENT SECURITIES (MAIDSTONE) LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active - Proposal to Strike off
RICHARD UPTON CENTRAL RESEARCH LABORATORY (HAYES) LTD Director 2015-05-27 CURRENT 2015-05-27 Active
RICHARD UPTON TRIANGLE LONDON LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
RICHARD UPTON TRIANGLE DEVELOPMENTS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
RICHARD UPTON U AND I (ASHFORD) LTD Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
RICHARD UPTON OPPORTUNITIES FOR SITTINGBOURNE LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
RICHARD UPTON CATHEDRAL HOTELS (HOLDINGS) LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
RICHARD UPTON U AND I GROUP LIMITED Director 2014-05-19 CURRENT 1980-11-18 Active
RICHARD UPTON THE DEPTFORD PROJECT 2 LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD UPTON CATHEDRAL (PRESTON BARRACKS) LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
RICHARD UPTON GOSWELL WORKS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
RICHARD UPTON MOSS WORKS LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active - Proposal to Strike off
RICHARD UPTON BROMLEY TOWN HALL LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
RICHARD UPTON CATHEDRAL (BROMLEY ESCO) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RICHARD UPTON CATHEDRAL (BROMLEY 2) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RICHARD UPTON 228 BROMLEY LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
RICHARD UPTON THE TELEGRAPH WORKS LIMITED Director 2013-01-31 CURRENT 2013-01-31 Active
RICHARD UPTON CATHEDRAL HOTELS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active - Proposal to Strike off
RICHARD UPTON GREENWITCH LIMITED Director 2012-03-06 CURRENT 1934-08-20 Active
RICHARD UPTON DMA (GREENWICH BEACH) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2016-08-09
RICHARD UPTON CATHEDRAL (GREENWICH BEACH) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
RICHARD UPTON CATHEDRAL (NOLAN) LIMITED Director 2011-08-24 CURRENT 2011-08-24 Dissolved 2017-01-24
RICHARD UPTON PUBLIC PRIVATE PARTNERSHIP (H) LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
RICHARD UPTON CATHEDRAL (SITTINGBOURNE) LIMITED Director 2011-07-08 CURRENT 2011-07-08 Active
RICHARD UPTON DEADHARE LIMITED Director 2011-04-13 CURRENT 2011-04-13 Active
RICHARD UPTON A NEW FOUND FREEDOM LIMITED Director 2011-02-07 CURRENT 2011-02-07 Active
RICHARD UPTON CATHEDRAL (GOSWELL) LIMITED Director 2010-03-23 CURRENT 2010-03-23 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (MOSS) LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (BROMLEY) LIMITED Director 2007-09-25 CURRENT 2007-09-25 Active
RICHARD UPTON CATHEDRAL (CLAPHAM) LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active
RICHARD UPTON SALMON PINK LIMITED Director 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
RICHARD UPTON THE GREAT BOURNEMOUTH BUILDING COMPANY LIMITED Director 2005-11-29 CURRENT 2005-11-29 Dissolved 2016-06-21
RICHARD UPTON THE DEPTFORD PROJECT LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
RICHARD UPTON BROMLEY TOWN HALL MANAGEMENT LIMITED Director 2005-02-17 CURRENT 2001-06-11 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (SUNDRIDGE) LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (EYNSHAM) LIMITED Director 2004-11-26 CURRENT 2004-11-26 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL (DEPTFORD 2) LIMITED Director 2004-08-12 CURRENT 2004-08-12 Dissolved 2018-01-16
RICHARD UPTON CATHEDRAL SPECIAL PROJECTS (H) LIMITED Director 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
RICHARD UPTON CATHEDRAL CLAPHAM (H) LIMITED Director 2003-05-16 CURRENT 2003-04-01 Active
RICHARD UPTON ELTHAM RENAISSANCE LIMITED Director 2002-08-01 CURRENT 1996-03-11 Active
RICHARD UPTON U AND I PPP LIMITED Director 2002-05-23 CURRENT 2002-02-21 Active
RICHARD UPTON OLD AMBULANCE STATION (BEXHILL) LTD Director 1998-12-12 CURRENT 1998-10-15 Active
JEREMY FRANCIES WALL 228 BROMLEY LIMITED Director 2016-11-15 CURRENT 2013-02-15 Active
JEREMY FRANCIES WALL OLD AMBULANCE STATION (BEXHILL) LTD Director 2015-04-21 CURRENT 1998-10-15 Active
JEREMY FRANCIES WALL CATHEDRAL (EYNSHAM) LIMITED Director 2015-03-26 CURRENT 2004-11-26 Active - Proposal to Strike off
JEREMY FRANCIES WALL BROMLEY TOWN HALL LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
JEREMY FRANCIES WALL CATHEDRAL HOTELS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active - Proposal to Strike off

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
2020-10-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-02DS01Application to strike the company off the register
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-03-21TM02Termination of appointment of Michelle Elizabeth Young on 2019-03-21
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE ELIZABETH YOUNG
2019-01-18PSC07CESSATION OF CATHEDRAL (EYNSHAM) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-18PSC02Notification of Cathedral Hotels (Holdings) Limited as a person with significant control on 2018-12-06
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054049000006
2018-11-07AP01DIRECTOR APPOINTED MISS MICHELLE ELIZABETH YOUNG
2018-08-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054049000007
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Eynsham Hall North Leigh Witney Oxfordshire OX29 6PN United Kingdom
2018-04-26PSC05Change of details for Cathedral (Eynsham) Limited as a person with significant control on 2018-04-26
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIES WALL / 14/02/2018
2018-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY FRANCIES WALL / 14/02/2018
2018-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19AD03Registers moved to registered inspection location of 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0129/03/16 ANNUAL RETURN FULL LIST
2016-03-31AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-11-27AP03Appointment of Michelle Elizabeth Young as company secretary on 2015-11-02
2015-11-27TM02Termination of appointment of David Raymond Miller on 2015-11-02
2015-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/15 FROM St Thomas's Church St Thomas Street London SE1 9RY
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02SH10Particulars of variation of rights attached to shares
2015-07-02SH08Change of share class name or designation
2015-07-02RES01ADOPT ARTICLES 02/07/15
2015-04-29AP01DIRECTOR APPOINTED MR JEREMY FRANCIES WALL
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054049000007
2015-04-20MISCSECTION 519 COMPANIES ACT 2006
2015-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054049000006
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-30AR0129/03/15 FULL LIST
2015-03-30AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR BARRY BENNETT
2015-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 054049000005
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-01AP03SECRETARY APPOINTED DAVID RAYMOND MILLER
2014-11-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN O'REILLY
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WOOD
2014-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-09RES01ADOPT ARTICLES 27/06/2014
2014-07-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3
2014-07-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-07-09SH0127/06/14 STATEMENT OF CAPITAL GBP 2
2014-04-01AR0129/03/14 FULL LIST
2014-04-01AD02SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0129/03/13 FULL LIST
2013-04-03AD02SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0129/03/12 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP03SECRETARY APPOINTED JOHN ANDREW O'REILLY
2011-05-13TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RUDD
2011-04-13AR0129/03/11 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CULLINGFORD
2010-05-06AR0129/03/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-05-06AD02SAIL ADDRESS CREATED
2010-03-22AP01DIRECTOR APPOINTED MARTIN ALAN WOOD
2010-02-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD UPTON / 01/10/2009
2010-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES RUDD / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN BENNETT / 01/10/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD CULLINGFORD / 01/10/2009
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER SCOTT
2009-05-21288aSECRETARY APPOINTED ANDREW JAMES RUDD
2009-04-01363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-12-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-03363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-17287REGISTERED OFFICE CHANGED ON 17/10/07 FROM: WESTBURY HOUSE, ANCHOR BOULEVARD CROSSWAYS DARTFORD KENT DA2 6QH
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2006-01-12353LOCATION OF REGISTER OF MEMBERS
2006-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-28225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-12288bDIRECTOR RESIGNED
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05288bDIRECTOR RESIGNED
2005-04-05288bSECRETARY RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EYNSHAM HALL 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 EYNSHAM HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding BARCLAYS BANK PLC
2015-03-27 Outstanding BARCLAYS BANK PLC
2015-03-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2008-03-29 Satisfied INCORPORATED HOLDINGS LIMITED
LEGAL CHARGE 2007-07-19 Satisfied INCORPORATED HOLDINGS LIMITED
RENT DEPOSIT DEED 2005-04-19 Outstanding ROBIN VICTOR FITZGEORGE-BALFOUR AND LORD ROBERT JULIAN HENRY DARLING
LEGAL CHARGE 2005-04-14 Satisfied HANOVER INTERNATIONAL HOTELS LIMITED
Intangible Assets
Patents
We have not found any records of EYNSHAM HALL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EYNSHAM HALL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EYNSHAM HALL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Oxfordshire County Council 2014-07-23 GBP £6,104 Rent & Rates
Oxfordshire County Council 2014-07-23 GBP £-6,104 Rent & Rates
Oxfordshire County Council 2014-07-23 GBP £5,634 Rent & Rates
Oxfordshire County Council 2014-05-15 GBP £4,150 Rent & Rates
Essex County Council 2013-04-16 GBP £140
Oxfordshire County Council 2013-04-09 GBP £488
Oxfordshire County Council 2011-11-08 GBP £7,860 Capital Expenditure
Oxfordshire County Council 2011-11-08 GBP £-4,044 Capital Expenditure
Oxfordshire County Council 2011-11-08 GBP £3,370 Capital Expenditure
Oxfordshire County Council 2011-06-14 GBP £4,044 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EYNSHAM HALL 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.
Import/Export of Goods
Goods imported/exported by EYNSHAM HALL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EYNSHAM HALL 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 EYNSHAM HALL 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.