You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Fane Road Marston (oxford) Management Company Limited OXFORD


7 Fane Road Marston (oxford) Management Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04819814. The 7 Fane Road Marston (oxford) Management Company company has been functioning successfully for twenty one 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 company has 2 directors, namely Amy G., Cleone C.. Of them, Cleone C. has been with the company the longest, being appointed on 14 February 2017 and Amy G. has been with the company for the least time - from 10 May 2021. 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 - Neil G. who worked with the the company until 21 November 2020.

7 Fane Road Marston (oxford) 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 04819814
Date of Incorporation Thu, 3rd Jul 2003
Industry Dormant Company
End of financial Year 31st July
Company age 21 years old
Account next due date Wed, 30th Apr 2025 (370 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Vvj Properties Limited

Position: Corporate Director

Appointed: 30 September 2021

Amy G.

Position: Director

Appointed: 10 May 2021

Cleone C.

Position: Director

Appointed: 14 February 2017

Rosia B.

Position: Director

Appointed: 24 August 2011

Resigned: 14 February 2017

Rebecca H.

Position: Director

Appointed: 12 August 2011

Resigned: 10 May 2021

Michael N.

Position: Director

Appointed: 03 July 2003

Resigned: 24 August 2011

Neil G.

Position: Director

Appointed: 03 July 2003

Resigned: 21 November 2020

Lesley C.

Position: Nominee Secretary

Appointed: 03 July 2003

Resigned: 03 July 2003

Lesley C.

Position: Director

Appointed: 03 July 2003

Resigned: 03 July 2003

Neil G.

Position: Secretary

Appointed: 03 July 2003

Resigned: 21 November 2020

Diana R.

Position: Nominee Director

Appointed: 03 July 2003

Resigned: 03 July 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 6 names. As BizStats identified, there is Amy G. This PSC has 25-50% voting rights. Another entity in the PSC register is Vvj Properties Limited that put Watford as the official address. This PSC has a legal form of "a limited company", has 25-50% voting rights. This PSC and has 25-50% voting rights. Then there is Cleone C., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

Amy G.

Notified on 10 May 2021
Nature of control: 25-50% voting rights

Vvj Properties Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England And Wales
Registration number 11161424
Notified on 11 September 2020
Nature of control: 25-50% voting rights

Cleone C.

Notified on 14 February 2017
Nature of control: 25-50% voting rights

Rebecca H.

Notified on 6 April 2016
Ceased on 10 May 2021
Nature of control: 25-50% voting rights

Neil G.

Notified on 6 April 2016
Ceased on 11 September 2020
Nature of control: 25-50% voting rights

Rosia B.

Notified on 6 April 2016
Ceased on 13 February 2017
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address 7a Fane Road Marston Oxford OX3 0RZ. Change occurred on Wednesday 27th December 2023. Company's previous address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England.
filed on: 27th, December 2023
Free Download (1 page)

Company search

Advertisements