You are here: bizstats.co.uk > a-z index > 2 list > 22 list

228-230 Woodstock Road Management Company Limited KIDLINGTON


228-230 Woodstock Road Management Company started in year 2000 as Private Limited Company with registration number 03914637. The 228-230 Woodstock Road Management Company company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The company has 2 directors, namely John T., Gunnar T.. Of them, Gunnar T. has been with the company the longest, being appointed on 13 January 2023 and John T. has been with the company for the least time - from 24 October 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Simon L. who worked with the the company until 13 November 2020.

228-230 Woodstock Road Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03914637
Date of Incorporation Thu, 27th Jan 2000
Industry Residents property management
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

John T.

Position: Director

Appointed: 24 October 2023

Gunnar T.

Position: Director

Appointed: 13 January 2023

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 29 April 2022

Anthony M.

Position: Director

Appointed: 21 November 2019

Resigned: 01 September 2022

Mark D.

Position: Director

Appointed: 25 July 2001

Resigned: 01 July 2005

Anna G.

Position: Director

Appointed: 25 July 2001

Resigned: 27 November 2013

Matthew N.

Position: Director

Appointed: 25 July 2001

Resigned: 03 March 2003

Margaret B.

Position: Director

Appointed: 25 July 2001

Resigned: 07 June 2006

Simon L.

Position: Director

Appointed: 25 July 2001

Resigned: 13 November 2020

Simon L.

Position: Secretary

Appointed: 25 July 2001

Resigned: 13 November 2020

Alison S.

Position: Director

Appointed: 25 July 2001

Resigned: 01 September 2022

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 27 January 2000

Resigned: 25 July 2001

Linnells Nominees Limited

Position: Director

Appointed: 27 January 2000

Resigned: 25 July 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-31
Balance Sheet
Net Assets Liabilities1010
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset1010
Total Assets Less Current Liabilities 10
Number Shares Allotted 10
Par Value Share 1

Company filings

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

Company search

Advertisements