Lady Margaret Hall Properties Limited OXON


Founded in 1993, Lady Margaret Hall Properties, classified under reg no. 02821973 is an active company. Currently registered at Lady Margaret Hall, Norham OX2 6QA, Oxon the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022.

Currently there are 3 directors in the the company, namely Anna B., Stephen B. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lady Margaret Hall Properties Limited Address / Contact

Office Address Lady Margaret Hall, Norham
Office Address2 Gardens, Oxford
Town Oxon
Post code OX2 6QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02821973
Date of Incorporation Thu, 27th May 1993
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (23 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Anna B.

Position: Director

Appointed: 19 June 2023

Stephen B.

Position: Director

Appointed: 01 October 2022

Andrew M.

Position: Director

Appointed: 18 April 2016

Andrew M.

Position: Secretary

Appointed: 18 April 2016

Christine G.

Position: Director

Appointed: 01 October 2021

Resigned: 30 September 2022

Richard H.

Position: Director

Appointed: 12 November 2020

Resigned: 19 June 2023

Alan R.

Position: Director

Appointed: 01 October 2015

Resigned: 30 September 2021

Helen B.

Position: Director

Appointed: 01 May 2013

Resigned: 30 September 2020

Penelope P.

Position: Director

Appointed: 01 October 2009

Resigned: 13 March 2013

Richard S.

Position: Secretary

Appointed: 02 January 2008

Resigned: 01 April 2016

Richard S.

Position: Director

Appointed: 02 January 2008

Resigned: 01 April 2016

Michael B.

Position: Director

Appointed: 09 November 2005

Resigned: 30 September 2020

Mark R.

Position: Director

Appointed: 07 October 2003

Resigned: 02 January 2008

Mark R.

Position: Secretary

Appointed: 07 October 2003

Resigned: 02 January 2008

Michael D.

Position: Secretary

Appointed: 06 February 2003

Resigned: 07 October 2003

Frances L.

Position: Director

Appointed: 01 October 2002

Resigned: 30 September 2015

John B.

Position: Secretary

Appointed: 09 December 1999

Resigned: 06 February 2003

Sheridan G.

Position: Director

Appointed: 06 March 1998

Resigned: 24 May 2000

Sheridan G.

Position: Secretary

Appointed: 26 January 1998

Resigned: 09 December 1999

Brian F.

Position: Director

Appointed: 30 September 1997

Resigned: 30 September 2002

Janette G.

Position: Director

Appointed: 26 May 1997

Resigned: 06 March 1998

Robin B.

Position: Director

Appointed: 29 August 1995

Resigned: 31 October 1997

Robin B.

Position: Secretary

Appointed: 29 August 1995

Resigned: 31 October 1997

Ann K.

Position: Director

Appointed: 22 May 1995

Resigned: 27 May 2003

Mark D.

Position: Director

Appointed: 01 January 1995

Resigned: 18 May 1995

Geoffrey B.

Position: Secretary

Appointed: 15 September 1993

Resigned: 29 August 1995

Andrew B.

Position: Director

Appointed: 22 June 1993

Resigned: 01 January 1995

Nicholas S.

Position: Secretary

Appointed: 22 June 1993

Resigned: 15 September 1993

Nicholas S.

Position: Director

Appointed: 22 June 1993

Resigned: 01 October 2009

Frances R.

Position: Director

Appointed: 27 May 1993

Resigned: 22 June 1993

Brian M.

Position: Nominee Director

Appointed: 27 May 1993

Resigned: 22 June 1993

Brian M.

Position: Nominee Secretary

Appointed: 27 May 1993

Resigned: 22 June 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Andrew M. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is The Principal and Fellows Of The College Of The Lady Margaret In The University Of Oxford that put Oxford, England as the address. This PSC has a legal form of "an eleemosynary chartered charitable corporation aggregate", owns 75,01-100% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares.

Andrew M.

Notified on 6 April 2016
Nature of control: significiant influence or control

The Principal And Fellows Of The College Of The Lady Margaret In The University Of Oxford

Lady Margaret Hall Norham Gardens, Oxford, OX2 6QA, England

Legal authority Charities Acts
Legal form Eleemosynary Chartered Charitable Corporation Aggregate
Notified on 26 May 2017
Ceased on 8 February 2021
Nature of control: significiant influence or control
75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 15th, April 2023
Free Download (10 pages)

Company search

Advertisements