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

EXCEL PROPERTY HOLDINGS LIMITED

6-7 CITIBASE, NEW BARCLAY HOUSE, 234 BOTLEY ROAD, OXFORD, OX2 0HP,
Company Registration Number
03230177
Private Limited Company
Active

Company Overview

About Excel Property Holdings Ltd
EXCEL PROPERTY HOLDINGS LIMITED was founded on 1996-07-26 and has its registered office in Oxford. The organisation's status is listed as "Active". Excel Property Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCEL PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
6-7 CITIBASE, NEW BARCLAY HOUSE
234 BOTLEY ROAD
OXFORD
OX2 0HP
Other companies in OX49
 
Filing Information
Company Number 03230177
Company ID Number 03230177
Date formed 1996-07-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 12:45:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEL PROPERTY HOLDINGS 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 EXCEL PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as EXCEL PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEL PROPERTY HOLDINGS, LLC 2377 GOLD MEADOW WAY STE 100 GOLD RIVER CA 95670 CANCELED Company formed on the 2002-05-28
Excel Property Holdings Incorporated Suite 522 519 Dundas Street West Oakville Ontario L6M 5K3 Active Company formed on the 2016-01-08
EXCEL PROPERTY HOLDINGS LLC Georgia Unknown
EXCEL PROPERTY HOLDINGS LLC Michigan UNKNOWN
EXCEL PROPERTY HOLDINGS LLC Georgia Unknown
EXCEL PROPERTY HOLDINGS LLC 1263 Nostrand Avenue Kings Brooklyn NY 11226 Active Company formed on the 2022-02-23
EXCEL PROPERTY HOLDINGS LLC 1301 S CAPITAL OF TEXAS HWY STE 200C W LAKE HILLS TX 78746 Active Company formed on the 2023-01-04

Company Officers of EXCEL PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ROGER JACKSON SPEECHLEY
Company Secretary 1997-01-22
ROGER JACKSON SPEECHLEY
Director 1997-01-22
ROBERT LINCOLN WADDINGTON
Director 1997-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-07-26 1997-01-22
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-07-26 1997-01-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JACKSON SPEECHLEY NAGATINO LIMITED Company Secretary 1993-01-22 CURRENT 1988-07-20 Active - Proposal to Strike off
ROGER JACKSON SPEECHLEY EXCEL ESTATES LIMITED Company Secretary 1992-11-28 CURRENT 1989-11-28 Active
ROGER JACKSON SPEECHLEY LUCKHEDGE LIMITED Company Secretary 1992-11-27 CURRENT 1989-11-27 Active - Proposal to Strike off
ROGER JACKSON SPEECHLEY ASTON PARK RESIDENTS' ASSOCIATION LIMITED Director 2016-02-23 CURRENT 2015-11-05 Active
ROGER JACKSON SPEECHLEY NAGATINO LIMITED Director 1993-01-22 CURRENT 1988-07-20 Active - Proposal to Strike off
ROGER JACKSON SPEECHLEY EXCEL ESTATES LIMITED Director 1992-11-28 CURRENT 1989-11-28 Active
ROGER JACKSON SPEECHLEY LUCKHEDGE LIMITED Director 1992-11-27 CURRENT 1989-11-27 Active - Proposal to Strike off
ROBERT LINCOLN WADDINGTON NAGATINO LIMITED Director 1993-01-22 CURRENT 1988-07-20 Active - Proposal to Strike off
ROBERT LINCOLN WADDINGTON EXCEL ESTATES LIMITED Director 1992-11-28 CURRENT 1989-11-28 Active
ROBERT LINCOLN WADDINGTON LUCKHEDGE LIMITED Director 1992-11-27 CURRENT 1989-11-27 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
2023-07-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-03CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2022-12-19REGISTERED OFFICE CHANGED ON 19/12/22 FROM 41 Cornmarket Street Oxford OX1 3HA England
2022-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/22 FROM 41 Cornmarket Street Oxford OX1 3HA England
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH UPDATES
2021-06-24CH01Director's details changed for Charlotte Louise Andrina Drummond Waddington on 2021-06-24
2021-06-24PSC04Change of details for Alex Lincoln Waddington as a person with significant control on 2021-06-24
2021-06-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE ANDRINA DRUMMOND WADDINGTON
2020-11-06PSC04Change of details for Alex Lincoln Waddington as a person with significant control on 2020-10-27
2020-11-05PSC07CESSATION OF CHARLOTTE LOUISE ANDRINA DRUMMOND WADDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05CH01Director's details changed for Alex Lincoln Waddington on 2020-10-27
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/20 FROM 3 Aston Park Aston Rowant Watlington Oxfordshire OX49 5SW
2019-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-30TM02Termination of appointment of Roger Jackson Speechley on 2019-09-05
2019-09-30AP01DIRECTOR APPOINTED ALEX LINCOLN WADDINGTON
2019-09-30AP03Appointment of Alex Lincoln Waddington as company secretary on 2019-09-05
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON SPEECHLEY
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE LOUISE ANDRINA DRUMMOND WADDINGTON
2019-07-19PSC07CESSATION OF ROBERT LINCOLN WADDINGTON AS A PERSON OF SIGNIFICANT CONTROL
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LINCOLN WADDINGTON
2019-04-16AP01DIRECTOR APPOINTED CHARLOTTE LOUISE ANDRINA DRUMMOND WADDINGTON
2018-11-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-07-06LATEST SOC06/07/18 STATEMENT OF CAPITAL;GBP 15956.4
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 15956.4
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LINCOLN WADDINGTON
2016-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 15956.4
2016-06-29AR0129/06/16 ANNUAL RETURN FULL LIST
2015-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 15956.4
2015-08-06AR0126/07/15 ANNUAL RETURN FULL LIST
2014-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 15956.4
2014-09-02AR0126/07/14 ANNUAL RETURN FULL LIST
2013-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2012-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-08-13AR0126/07/12 ANNUAL RETURN FULL LIST
2011-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-08-13AR0126/07/11 ANNUAL RETURN FULL LIST
2010-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-08-02AR0126/07/10 ANNUAL RETURN FULL LIST
2009-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-08-12363aReturn made up to 26/07/09; full list of members
2008-12-11AA31/03/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-07-30363aReturn made up to 26/07/08; full list of members
2007-12-27AA31/03/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-22363sReturn made up to 26/07/07; no change of members
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363sRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-16363sRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2004-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-08-23363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-12-16244DELIVERY EXT'D 3 MTH 31/03/02
2002-08-16363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/00
2001-07-31287REGISTERED OFFICE CHANGED ON 31/07/01 FROM: BASIL HILL ROAD DIDCOT OXFORDSHIRE OX11 7HJ
2001-07-31363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-08-30363aRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-11-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-09-17363aRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1998-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-15363aRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-08-18287REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 14, MILTON TRADING ESTATE MILTON ABINGDON OXFORDSHIRE OX14 4HG
1998-03-31395PARTICULARS OF MORTGAGE/CHARGE
1997-11-24AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-09-22363aRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-08-11WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/07/97
1997-08-11WRES01ADOPT MEM AND ARTS 02/07/97
1997-07-22123£ NC 50000/70000 02/07/97
1997-07-2288(2)RAD 02/07/97--------- £ SI 1200000@.01=12000 £ IC 3956/15956
1997-04-18SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/03/97
1997-04-18123£ NC 1000/50000 17/03/97
1997-04-18122S-DIV 17/03/97
1997-04-18SRES01ALTER MEM AND ARTS 17/03/97
1997-04-18SRES04NC INC ALREADY ADJUSTED 17/03/97
1997-04-1888(2)RAD 27/03/97--------- £ SI 395440@.01=3954 £ IC 2/3956
1997-03-26225ACC. REF. DATE SHORTENED FROM 31/07/97 TO 31/03/97
1997-02-06288bSECRETARY RESIGNED
1997-02-06288aNEW DIRECTOR APPOINTED
1997-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-06288bDIRECTOR RESIGNED
1997-02-04CERTNMCOMPANY NAME CHANGED MERONCRAFT LIMITED CERTIFICATE ISSUED ON 05/02/97
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: 120 EAST ROAD LONDON N1 6AA
1996-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EXCEL PROPERTY HOLDINGS 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 EXCEL PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCEL PROPERTY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of EXCEL PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEL PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of EXCEL PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEL PROPERTY HOLDINGS 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 (70100 - Activities of head offices) as EXCEL PROPERTY HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EXCEL PROPERTY HOLDINGS 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 EXCEL PROPERTY HOLDINGS 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 EXCEL PROPERTY HOLDINGS 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.