No 34 Oxberry Avenue Management Company Limited


Founded in 1987, No 34 Oxberry Avenue Management Company, classified under reg no. 02110754 is an active company. Currently registered at 34 Oxberry Avenue SW6 5SS, the company has been in the business for 37 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Michele M., Joanna B. and Alison T.. In addition one secretary - Matthew B. - is with the company. At present 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.

No 34 Oxberry Avenue Management Company Limited Address / Contact

Office Address 34 Oxberry Avenue
Office Address2 London
Town
Post code SW6 5SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02110754
Date of Incorporation Mon, 16th Mar 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Michele M.

Position: Director

Appointed: 10 December 2022

Joanna B.

Position: Director

Appointed: 10 December 2022

Matthew B.

Position: Secretary

Appointed: 10 December 2022

Alison T.

Position: Director

Appointed: 01 March 1994

Barry S.

Position: Secretary

Resigned: 22 November 1993

Annabel S.

Position: Secretary

Appointed: 01 August 2001

Resigned: 25 November 2022

Hylton M.

Position: Director

Appointed: 31 July 1995

Resigned: 03 August 2001

Hylton M.

Position: Secretary

Appointed: 31 July 1995

Resigned: 03 August 2001

Jamie C.

Position: Secretary

Appointed: 22 November 1993

Resigned: 31 July 1995

Annabel S.

Position: Director

Appointed: 22 November 1993

Resigned: 25 November 2022

Jamie C.

Position: Director

Appointed: 16 December 1992

Resigned: 31 July 1995

Sharon M.

Position: Director

Appointed: 11 December 1992

Resigned: 15 December 1992

Jill F.

Position: Director

Appointed: 11 December 1991

Resigned: 01 March 1994

Barry S.

Position: Director

Appointed: 11 December 1991

Resigned: 01 November 1993

Sharon M.

Position: Secretary

Appointed: 11 December 1991

Resigned: 14 December 1992

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Michele M. This PSC and has 25-50% shares. Another one in the persons with significant control register is Joanna B. This PSC owns 25-50% shares. Then there is Matthew B., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Michele M.

Notified on 12 December 2023
Nature of control: 25-50% shares

Joanna B.

Notified on 22 December 2022
Nature of control: 25-50% shares

Matthew B.

Notified on 22 December 2022
Nature of control: 25-50% shares

Annabel S.

Notified on 1 November 2016
Ceased on 25 November 2022
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, August 2023
Free Download (7 pages)

Company search

Advertisements