Norham End (oxford) Management Company Limited KIDLINGTON


Founded in 1978, Norham End (oxford) Management Company, classified under reg no. 01397574 is an active company. Currently registered at 1 Court Farm Barns Medcroft Road OX5 3AL, Kidlington the company has been in the business for 46 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 Roy F., Victoria C. and Diane S.. In addition one secretary - Victoria C. - 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.

Norham End (oxford) Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01397574
Date of Incorporation Thu, 2nd Nov 1978
Industry Residents property management
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Victoria C.

Position: Secretary

Appointed: 23 September 2020

Roy F.

Position: Director

Appointed: 28 May 2013

Victoria C.

Position: Director

Appointed: 16 June 2003

Diane S.

Position: Director

Appointed: 11 October 1991

Nicholas B.

Position: Director

Appointed: 08 October 2010

Resigned: 14 June 2016

Toby W.

Position: Director

Appointed: 18 June 2008

Resigned: 08 July 2010

Diane S.

Position: Secretary

Appointed: 23 June 2005

Resigned: 23 September 2020

Victoria C.

Position: Secretary

Appointed: 11 December 2003

Resigned: 23 June 2005

Nicholas B.

Position: Director

Appointed: 30 September 1999

Resigned: 12 October 2002

Roy F.

Position: Director

Appointed: 24 February 1998

Resigned: 07 April 2003

Bernard R.

Position: Director

Appointed: 24 February 1998

Resigned: 18 June 2008

James M.

Position: Director

Appointed: 11 October 1991

Resigned: 28 May 1997

Margery O.

Position: Director

Appointed: 11 October 1991

Resigned: 18 June 2008

Robert E.

Position: Secretary

Appointed: 11 October 1991

Resigned: 01 October 2003

Joy F.

Position: Director

Appointed: 11 October 1991

Resigned: 23 June 2009

Betty L.

Position: Director

Appointed: 11 October 1991

Resigned: 16 August 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  52 35165 82075 88489 580
Current Assets24 44739 62172 60384 970100 242109 193
Debtors12 65019 27320 25219 15024 35819 613
Net Assets Liabilities  93 676104 824120 086128 022
Other Debtors  2222
Property Plant Equipment  41 57041 57041 57041 570
Cash Bank In Hand11 79720 348    
Net Assets Liabilities Including Pension Asset Liability45 94760 927    
Tangible Fixed Assets41 57041 570    
Reserves/Capital
Called Up Share Capital102102    
Profit Loss Account Reserve329339    
Other
Accrued Liabilities Deferred Income  20 49721 71621 72622 686
Average Number Employees During Period  3333
Creditors  -20 497-21 716-21 726-22 741
Net Current Assets Liabilities4 37719 35752 10663 25478 51686 452
Prepayments Accrued Income  3 1651 6961 8582 031
Property Plant Equipment Gross Cost  41 57041 57041 57041 570
Trade Creditors Trade Payables     55
Trade Debtors Trade Receivables  17 08517 45222 49817 580
Capital Employed45 94760 927    
Capital Redemption Reserve39 95039 950    
Creditors Due Within One Year20 07020 264    
Number Shares Allotted 17    
Par Value Share 1    
Share Capital Allotted Called Up Paid102102    
Tangible Fixed Assets Cost Or Valuation41 57041 570    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Officers Resolution Restoration
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 8th, June 2023
Free Download (9 pages)

Company search

Advertisements