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

69 Woodstock Road (oxford) Management Company Limited KIDLINGTON


Founded in 2003, 69 Woodstock Road (oxford) Management Company, classified under reg no. 04738188 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for twenty one years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 2 directors, namely Bethany S., Jeremy T.. Of them, Jeremy T. has been with the company the longest, being appointed on 7 February 2012 and Bethany S. has been with the company for the least time - from 20 January 2021. At present 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.

69 Woodstock Road (oxford) 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 04738188
Date of Incorporation Thu, 17th Apr 2003
Industry Residents property management
End of financial Year 30th April
Company age 21 years old
Account next due date Fri, 31st Jan 2025 (286 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Bethany S.

Position: Director

Appointed: 20 January 2021

Jeremy T.

Position: Director

Appointed: 07 February 2012

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 23 May 2007

Melanie D.

Position: Director

Appointed: 01 September 2005

Resigned: 27 April 2023

Elizabeth S.

Position: Director

Appointed: 01 April 2005

Resigned: 16 November 2020

Finders Keepers Limited

Position: Secretary

Appointed: 01 April 2004

Resigned: 23 May 2007

Diana R.

Position: Nominee Director

Appointed: 17 April 2003

Resigned: 17 April 2003

Henry C.

Position: Director

Appointed: 17 April 2003

Resigned: 23 June 2010

Philip C.

Position: Director

Appointed: 17 April 2003

Resigned: 01 April 2004

Philip C.

Position: Secretary

Appointed: 17 April 2003

Resigned: 31 March 2004

Lesley C.

Position: Nominee Secretary

Appointed: 17 April 2003

Resigned: 17 April 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 4th, July 2023
Free Download (5 pages)

Company search

Advertisements