You are here: bizstats.co.uk > a-z index > 9 list

93 Oxford Gardens Management Co. Ltd LONDON


Founded in 2000, 93 Oxford Gardens Management, classified under reg no. 03967937 is an active company. Currently registered at 25 Pembridge Crescent W11 3DS, London the company has been in the business for twenty four years. Its financial year was closed on 30th April and its latest financial statement was filed on April 30, 2022.

There is a single director in the company at the moment - Rhiannon L., appointed on 20 May 2019. In addition, a secretary was appointed - Ann S., appointed on 25 May 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

93 Oxford Gardens Management Co. Ltd Address / Contact

Office Address 25 Pembridge Crescent
Town London
Post code W11 3DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03967937
Date of Incorporation Fri, 7th Apr 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Firebird Z Limited

Position: Corporate Director

Appointed: 26 May 2021

Ann S.

Position: Secretary

Appointed: 25 May 2021

Rhiannon L.

Position: Director

Appointed: 20 May 2019

Jennifer L.

Position: Director

Appointed: 02 November 2017

Resigned: 20 May 2019

Christopher S.

Position: Director

Appointed: 12 June 2011

Resigned: 13 September 2018

Robert A.

Position: Director

Appointed: 17 February 2009

Resigned: 23 September 2020

Ann S.

Position: Secretary

Appointed: 15 January 2002

Resigned: 10 May 2021

John A.

Position: Director

Appointed: 12 June 2001

Resigned: 10 June 2011

John A.

Position: Secretary

Appointed: 12 June 2001

Resigned: 07 April 2010

Deirdre R.

Position: Director

Appointed: 07 April 2000

Resigned: 10 June 2011

Catherine M.

Position: Director

Appointed: 07 April 2000

Resigned: 16 April 2001

Robert A.

Position: Secretary

Appointed: 07 April 2000

Resigned: 16 April 2001

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Rhainnon L. The abovementioned PSC. Another one in the persons with significant control register is Robert A. This PSC has significiant influence or control over the company,.

Rhainnon L.

Notified on 25 May 2021
Nature of control: right to appoint and remove directors

Robert A.

Notified on 7 April 2016
Ceased on 7 April 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 29th, January 2024
Free Download (3 pages)

Company search

Advertisements