You are here: bizstats.co.uk > a-z index > 1 list > 17 list

173 Sandbanks Road Management Limited OXFORD


173 Sandbanks Road Management started in year 1995 as Private Limited Company with registration number 03048789. The 173 Sandbanks Road Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Oxford at Greenacre, 13 Wootton Village. Postal code: OX1 5JL.

At the moment there are 4 directors in the the firm, namely Nicholas E., Reuben D. and Stuart R. and others. In addition one secretary - Reuben D. - is with the company. At the moment 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.

173 Sandbanks Road Management Limited Address / Contact

Office Address Greenacre, 13 Wootton Village
Office Address2 Boars Hill
Town Oxford
Post code OX1 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03048789
Date of Incorporation Mon, 24th Apr 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Nicholas E.

Position: Director

Appointed: 03 May 2021

Reuben D.

Position: Secretary

Appointed: 14 July 2018

Reuben D.

Position: Director

Appointed: 10 July 2015

Stuart R.

Position: Director

Appointed: 28 November 2005

Peter S.

Position: Director

Appointed: 05 June 1997

Bridgeford & Co Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 12 July 2018

Anthony W.

Position: Director

Appointed: 10 September 2004

Resigned: 13 July 2015

Nathan G.

Position: Secretary

Appointed: 09 March 2004

Resigned: 31 December 2015

Kym C.

Position: Secretary

Appointed: 21 October 2002

Resigned: 09 March 2004

Jacquelyn D.

Position: Director

Appointed: 19 October 2002

Resigned: 30 April 2021

Louise S.

Position: Director

Appointed: 15 December 1999

Resigned: 28 November 2005

Sarah G.

Position: Director

Appointed: 15 December 1999

Resigned: 07 June 2002

David H.

Position: Director

Appointed: 07 September 1998

Resigned: 10 September 2004

David S.

Position: Director

Appointed: 05 June 1997

Resigned: 07 September 1998

Peter S.

Position: Secretary

Appointed: 05 June 1997

Resigned: 21 October 2002

Roger H.

Position: Director

Appointed: 24 April 1995

Resigned: 05 June 1997

Alan S.

Position: Secretary

Appointed: 24 April 1995

Resigned: 05 June 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth444       
Balance Sheet
Cash Bank On Hand       11 
Current Assets   444441 
Debtors4444      
Net Assets Liabilities   444444 0044 004
Other Debtors4444      
Total Inventories    44    
Reserves/Capital
Called Up Share Capital444       
Shareholder Funds444       
Other
Called Up Share Capital Not Paid       44 
Net Current Assets Liabilities   444444 0004 000
Number Shares Issued Fully Paid  44      
Other Inventories    44    
Par Value Share 111      
Total Assets Less Current Liabilities   444444 0044 004
Average Number Employees During Period        11
Called Up Share Capital Not Paid Not Expressed As Current Asset     44 44
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        4 0004 000
Number Shares Allotted444       
Value Shares Allotted444       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 11th, September 2023
Free Download (3 pages)

Company search