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

69 Woodstock Road Phase 2 (oxford) Management Company Limited KIDLINGTON


Founded in 2004, 69 Woodstock Road Phase 2 (oxford) Management Company, classified under reg no. 05209623 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 years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022.

The company has 2 directors, namely Susan O., James O.. Of them, James O. has been with the company the longest, being appointed on 1 December 2005 and Susan O. has been with the company for the least time - from 15 March 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip C. who worked with the the company until 5 September 2005.

69 Woodstock Road Phase 2 (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 05209623
Date of Incorporation Thu, 19th Aug 2004
Industry Residents property management
End of financial Year 31st August
Company age 20 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Susan O.

Position: Director

Appointed: 15 March 2018

Peerless Properties {oxford} Ltd

Position: Corporate Secretary

Appointed: 21 October 2008

James O.

Position: Director

Appointed: 01 December 2005

Benjamin P.

Position: Director

Appointed: 23 June 2011

Resigned: 17 August 2016

Madelaina E.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Deidre M.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Peter M.

Position: Director

Appointed: 01 December 2005

Resigned: 21 November 2008

Ferraris A.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Peta D.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Susan O.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Alberto O.

Position: Director

Appointed: 01 December 2005

Resigned: 21 October 2008

Finders Keepers Limited

Position: Corporate Secretary

Appointed: 29 June 2005

Resigned: 21 October 2008

Philip C.

Position: Director

Appointed: 19 August 2004

Resigned: 21 October 2008

Philip C.

Position: Secretary

Appointed: 19 August 2004

Resigned: 05 September 2005

Daniel D.

Position: Nominee Secretary

Appointed: 19 August 2004

Resigned: 19 August 2004

Daniel D.

Position: Nominee Director

Appointed: 19 August 2004

Resigned: 19 August 2004

Daniel D.

Position: Director

Appointed: 19 August 2004

Resigned: 19 August 2004

Henry C.

Position: Director

Appointed: 19 August 2004

Resigned: 15 April 2011

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Thursday 31st August 2023
filed on: 18th, December 2023
Free Download (5 pages)

Company search

Advertisements