You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 Oxford Gardens (management Company) Limited


Founded in 1993, 71 Oxford Gardens (management Company), classified under reg no. 02833165 is an active company. Currently registered at 71a Oxford Gardens W10 5UJ, the company has been in the business for thirty one years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Cecilia N., Jonathan E. and Annie H.. In addition one secretary - Charles H. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Annie H. who worked with the the firm until 12 January 2015.

71 Oxford Gardens (management Company) Limited Address / Contact

Office Address 71a Oxford Gardens
Office Address2 London
Town
Post code W10 5UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02833165
Date of Incorporation Mon, 5th Jul 1993
Industry Residents property management
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Cecilia N.

Position: Director

Appointed: 12 June 2020

Charles H.

Position: Secretary

Appointed: 12 January 2015

Jonathan E.

Position: Director

Appointed: 20 March 2006

Annie H.

Position: Director

Appointed: 05 July 1993

Danae B.

Position: Director

Appointed: 20 February 2014

Resigned: 07 October 2017

Touradj D.

Position: Director

Appointed: 27 September 2013

Resigned: 12 June 2020

Crispin G.

Position: Director

Appointed: 20 March 2006

Resigned: 27 September 2013

Humphrey D.

Position: Director

Appointed: 15 December 2000

Resigned: 19 February 2014

Helen J.

Position: Director

Appointed: 10 July 1998

Resigned: 15 December 1999

Nicholas S.

Position: Director

Appointed: 29 April 1997

Resigned: 20 March 2006

Nicola K.

Position: Director

Appointed: 01 January 1997

Resigned: 02 July 2005

Patrick J.

Position: Director

Appointed: 10 August 1994

Resigned: 20 November 1996

London Law Services Limited

Position: Nominee Director

Appointed: 05 July 1993

Resigned: 05 July 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 05 July 1993

Resigned: 05 July 1993

Annie H.

Position: Secretary

Appointed: 05 July 1993

Resigned: 12 January 2015

Helen J.

Position: Director

Appointed: 05 July 1993

Resigned: 10 August 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As BizStats discovered, there is Jonathan E. The abovementioned PSC and has 25-50% shares.

Jonathan E.

Notified on 1 September 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th June 2022
filed on: 17th, April 2023
Free Download (9 pages)

Company search

Advertisements