Little Oxford (no.1) Management Company Limited OXFORD


Little Oxford (no.1) Management Company started in year 1993 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02801287. The Little Oxford (no.1) Management Company company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED.

The firm has 2 directors, namely Jill R., Barbara C.. Of them, Barbara C. has been with the company the longest, being appointed on 16 October 2000 and Jill R. has been with the company for the least time - from 6 March 2017. At the moment 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.

Little Oxford (no.1) Management Company Limited Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02801287
Date of Incorporation Thu, 18th Mar 1993
Industry Residents property management
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Jill R.

Position: Director

Appointed: 06 March 2017

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 01 April 2014

Barbara C.

Position: Director

Appointed: 16 October 2000

Joanne B.

Position: Director

Appointed: 28 February 2012

Resigned: 28 July 2017

Kathryn L.

Position: Secretary

Appointed: 19 April 2010

Resigned: 01 April 2014

Robert E.

Position: Secretary

Appointed: 10 September 2001

Resigned: 19 March 2010

Ian B.

Position: Secretary

Appointed: 29 January 2000

Resigned: 10 September 2001

Paul B.

Position: Director

Appointed: 29 January 2000

Resigned: 20 October 2003

Katie B.

Position: Director

Appointed: 29 January 2000

Resigned: 27 March 2003

Ian B.

Position: Director

Appointed: 17 July 1997

Resigned: 02 July 2002

Anthony F.

Position: Director

Appointed: 17 July 1997

Resigned: 29 January 2000

Nathan K.

Position: Director

Appointed: 17 July 1997

Resigned: 14 February 1998

Anthony F.

Position: Secretary

Appointed: 17 July 1997

Resigned: 29 January 2000

Sean C.

Position: Director

Appointed: 17 July 1997

Resigned: 14 February 1999

David M.

Position: Secretary

Appointed: 15 July 1996

Resigned: 14 July 1997

Alex N.

Position: Director

Appointed: 01 May 1995

Resigned: 18 September 1997

Cilla D.

Position: Director

Appointed: 25 March 1994

Resigned: 11 July 2005

James M.

Position: Director

Appointed: 25 March 1994

Resigned: 13 April 1995

Daniel L.

Position: Secretary

Appointed: 25 March 1994

Resigned: 13 April 1995

David M.

Position: Director

Appointed: 25 March 1994

Resigned: 14 July 1997

Tracy L.

Position: Director

Appointed: 25 March 1994

Resigned: 01 January 1996

Dagmar D.

Position: Director

Appointed: 25 March 1994

Resigned: 17 July 1997

Daniel L.

Position: Director

Appointed: 25 March 1994

Resigned: 13 April 1995

Russell B.

Position: Director

Appointed: 10 December 1993

Resigned: 25 March 1994

Russell B.

Position: Secretary

Appointed: 10 December 1993

Resigned: 25 March 1994

Stephen B.

Position: Secretary

Appointed: 29 September 1993

Resigned: 10 December 1993

Stephen B.

Position: Director

Appointed: 29 September 1993

Resigned: 10 December 1993

Robert W.

Position: Secretary

Appointed: 19 March 1993

Resigned: 29 September 1993

Robert W.

Position: Director

Appointed: 19 March 1993

Resigned: 25 March 1994

Robert W.

Position: Director

Appointed: 19 March 1993

Resigned: 29 September 1993

Angela M.

Position: Nominee Director

Appointed: 18 March 1993

Resigned: 14 March 1995

Margaret W.

Position: Nominee Secretary

Appointed: 18 March 1993

Resigned: 19 March 1993

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we established, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is categorised as "a limited company". The abovementioned PSC.

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 15 April 2017
Ceased on 15 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Current Assets8 6989 5859 085
Net Assets Liabilities7 8598 4568 994
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal529577642
Creditors5951 032112
Net Current Assets Liabilities8 3889 0339 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal285480663
Total Assets Less Current Liabilities8 3889 0339 636

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search

Advertisements