18 Norham Gardens Limited OXFORD


18 Norham Gardens started in year 1989 as Private Limited Company with registration number 02349545. The 18 Norham Gardens company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Oxford at 214 Banbury Road. Postal code: OX2 7BY.

The company has 5 directors, namely Margaret M., Ivor R. and Helena K. and others. Of them, Terence C. has been with the company the longest, being appointed on 20 February 1992 and Margaret M. has been with the company for the least time - from 6 June 2017. At present 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.

18 Norham Gardens Limited Address / Contact

Office Address 214 Banbury Road
Town Oxford
Post code OX2 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02349545
Date of Incorporation Mon, 20th Feb 1989
Industry Residents property management
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Elwood & Co Limited

Position: Corporate Secretary

Appointed: 25 January 2023

Margaret M.

Position: Director

Appointed: 06 June 2017

Ivor R.

Position: Director

Appointed: 18 June 2015

Helena K.

Position: Director

Appointed: 01 April 2012

Maureen P.

Position: Director

Appointed: 02 October 1996

Terence C.

Position: Director

Appointed: 20 February 1992

Caroline D.

Position: Director

Appointed: 18 June 2015

Resigned: 26 April 2017

Andrew M.

Position: Director

Appointed: 17 May 2014

Resigned: 08 August 2014

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 19 May 2012

Resigned: 25 January 2023

Catherine F.

Position: Secretary

Appointed: 28 April 2008

Resigned: 30 September 2011

Catherine F.

Position: Director

Appointed: 07 June 2004

Resigned: 30 September 2011

Terence C.

Position: Secretary

Appointed: 02 October 1996

Resigned: 28 April 2008

John B.

Position: Director

Appointed: 20 February 1992

Resigned: 02 October 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100      
Balance Sheet
Current Assets 100100100100100100100
Net Assets Liabilities 100100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100      
Reserves/Capital
Shareholder Funds100100      
Other
Net Current Assets Liabilities 100100100100100100100
Total Assets Less Current Liabilities100100100100100100100100
Fixed Assets100100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 16th, October 2023
Free Download (3 pages)

Company search