You are here: bizstats.co.uk > a-z index > 1 list > 14 list

145 Divinity Road Management Company Limited


Founded in 1988, 145 Divinity Road Management Company, classified under reg no. 02246265 is an active company. Currently registered at 145 Divinity Road OX4 1LP, the company has been in the business for 36 years. Its financial year was closed on Saturday 19th October and its latest financial statement was filed on Wed, 19th Oct 2022.

At present there are 7 directors in the the firm, namely Federica G., Lindsay W. and Patricia W. and others. In addition one secretary - Mark C. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

145 Divinity Road Management Company Limited Address / Contact

Office Address 145 Divinity Road
Office Address2 Oxford
Town
Post code OX4 1LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02246265
Date of Incorporation Wed, 20th Apr 1988
Industry Residents property management
End of financial Year 19th October
Company age 36 years old
Account next due date Fri, 19th Jul 2024 (84 days left)
Account last made up date Wed, 19th Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Federica G.

Position: Director

Appointed: 15 February 2022

Lindsay W.

Position: Director

Appointed: 26 October 2020

Patricia W.

Position: Director

Appointed: 26 October 2020

Ruth H.

Position: Director

Appointed: 01 August 2019

Anthony G.

Position: Director

Appointed: 01 October 2014

Rachel B.

Position: Director

Appointed: 23 December 2009

Mark C.

Position: Secretary

Appointed: 01 September 2004

Mark C.

Position: Director

Appointed: 01 August 2003

Chloe C.

Position: Director

Appointed: 11 November 2013

Resigned: 14 February 2022

Richard L.

Position: Director

Appointed: 23 December 2009

Resigned: 31 July 2019

James U.

Position: Director

Appointed: 07 September 2004

Resigned: 11 November 2013

Jessica G.

Position: Secretary

Appointed: 01 August 2003

Resigned: 21 August 2004

Jessica G.

Position: Director

Appointed: 01 June 2000

Resigned: 21 August 2004

Shan T.

Position: Director

Appointed: 01 October 1995

Resigned: 01 May 2009

Scott R.

Position: Secretary

Appointed: 06 July 1993

Resigned: 01 May 2003

Scott R.

Position: Director

Appointed: 06 July 1993

Resigned: 30 April 2003

Paul I.

Position: Director

Appointed: 06 July 1993

Resigned: 19 October 1999

Malcolm P.

Position: Director

Appointed: 19 October 1991

Resigned: 31 October 1993

Paul R.

Position: Director

Appointed: 19 October 1991

Resigned: 31 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-192016-10-192017-10-192018-10-192019-10-192020-10-192021-10-192022-10-19
Net Worth2 5361 829      
Balance Sheet
Current Assets3 0302 3831 7811 4141 5091 3531 2341 122
Net Assets Liabilities 1 8292 4982 1992 3702 2962 193 
Cash Bank In Hand2 2981 598      
Debtors732785      
Reserves/Capital
Profit Loss Account Reserve2 5361 829      
Shareholder Funds2 5361 829      
Other
Average Number Employees During Period   15577
Creditors 554574574574574574574
Net Current Assets Liabilities 1 8292 4982 1992 3702 2962 193 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 2911 3591 4351 5171 5331 784
Creditors Due Within One Year494554      
Total Assets Less Current Liabilities2 5361 829      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 19th Oct 2022
filed on: 28th, June 2023
Free Download (4 pages)

Company search

Advertisements