You are here: bizstats.co.uk > a-z index > 6 list > 64 list

64 St Leonards Road Management Company Limited OXFORD


64 St Leonards Road Management Company started in year 2007 as Private Limited Company with registration number 06244718. The 64 St Leonards Road Management Company company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Oxford at The Old Dairy 12 Stephen Road. Postal code: OX3 9AY.

The firm has 4 directors, namely Shabana A., Caroline F. and David S. and others. Of them, Jake E. has been with the company the longest, being appointed on 13 February 2015 and Shabana A. and Caroline F. and David S. have been with the company for the least time - from 14 June 2024. Currently 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.

64 St Leonards Road Management Company Limited Address / Contact

Office Address The Old Dairy 12 Stephen Road
Office Address2 Headington
Town Oxford
Post code OX3 9AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 06244718
Date of Incorporation Fri, 11th May 2007
Industry Residents property management
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (502 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Shabana A.

Position: Director

Appointed: 14 June 2024

Caroline F.

Position: Director

Appointed: 14 June 2024

David S.

Position: Director

Appointed: 14 June 2024

Jake E.

Position: Director

Appointed: 13 February 2015

Marie C.

Position: Director

Appointed: 01 January 2011

Resigned: 17 January 2024

Dariush K.

Position: Director

Appointed: 02 November 2009

Resigned: 15 December 2010

Darish K.

Position: Secretary

Appointed: 02 November 2009

Resigned: 12 May 2010

Stephen C.

Position: Director

Appointed: 30 September 2007

Resigned: 30 November 2014

Paul B.

Position: Director

Appointed: 12 June 2007

Resigned: 29 October 2008

John D.

Position: Secretary

Appointed: 12 June 2007

Resigned: 02 November 2009

L & A Secretarial Limited

Position: Corporate Secretary

Appointed: 11 May 2007

Resigned: 12 June 2007

L & A Registrars Limited

Position: Corporate Director

Appointed: 11 May 2007

Resigned: 12 June 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-312024-05-31
Balance Sheet
Current Assets5938049511 7271 021
Net Assets Liabilities3865506971 190744
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal254254254537277
Net Current Assets Liabilities6408049511 7271 021
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal47    
Total Assets Less Current Liabilities6408049511 7271 021

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/05/31
filed on: 21st, February 2025
Free Download (3 pages)

Company search

Advertisements