You are here: bizstats.co.uk > a-z index > 1 list > 16 list

165 Iffley Road Management Company Limited OXFORD


Founded in 1989, 165 Iffley Road Management Company, classified under reg no. 02379357 is an active company. Currently registered at 21 Ash Grove OX3 9JN, Oxford the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Sarah L. and Neil S.. In addition one secretary - Sarah L. - is with the firm. At the moment 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.

165 Iffley Road Management Company Limited Address / Contact

Office Address 21 Ash Grove
Town Oxford
Post code OX3 9JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02379357
Date of Incorporation Wed, 3rd May 1989
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Sarah L.

Position: Secretary

Appointed: 31 March 2011

Sarah L.

Position: Director

Appointed: 01 January 2008

Neil S.

Position: Director

Appointed: 15 May 2002

Neil S.

Position: Secretary

Appointed: 15 May 2002

Resigned: 31 March 2011

Katherine M.

Position: Secretary

Appointed: 10 June 2001

Resigned: 28 May 2002

Douglas M.

Position: Secretary

Appointed: 01 June 2001

Resigned: 10 June 2001

Emma F.

Position: Secretary

Appointed: 01 April 2000

Resigned: 01 May 2001

Tony N.

Position: Secretary

Appointed: 04 May 1999

Resigned: 20 May 2000

Matthew B.

Position: Director

Appointed: 17 September 1998

Resigned: 31 December 2008

Douglas M.

Position: Director

Appointed: 25 March 1998

Resigned: 28 May 2002

Tony N.

Position: Director

Appointed: 28 July 1997

Resigned: 28 June 2000

Neil R.

Position: Director

Appointed: 22 April 1994

Resigned: 30 April 1997

Tracey S.

Position: Director

Appointed: 07 December 1992

Resigned: 22 April 1994

Stuart P.

Position: Secretary

Appointed: 07 December 1992

Resigned: 25 March 1998

Stuart P.

Position: Director

Appointed: 07 December 1992

Resigned: 25 March 1998

Patricia B.

Position: Director

Appointed: 07 December 1992

Resigned: 01 February 2000

Paul R.

Position: Director

Appointed: 31 March 1992

Resigned: 07 December 1992

Malcolm P.

Position: Director

Appointed: 31 March 1992

Resigned: 07 December 1992

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we established, there is Neil S. This PSC has significiant influence or control over the company,.

Neil S.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 8367 546      
Balance Sheet
Current Assets3 4947 1149 55413 2857 3889 99710 80313 853
Net Assets Liabilities 7 5469 78113 4065 4619 10411 14214 233
Net Assets Liabilities Including Pension Asset Liability3 8367 546      
Reserves/Capital
Shareholder Funds3 8367 546      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 3123123393361 426312458
Creditors    2 091 67 
Net Current Assets Liabilities4 1487 85810 09313 7455 79710 53011 45414 691
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal654744539460500533718838
Total Assets Less Current Liabilities4 1487 85810 09313 7455 79710 53011 45414 691
Accruals Deferred Income312312      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-12-31
filed on: 4th, September 2023
Free Download (7 pages)

Company search

Advertisements