Oxley Close Number 2 Residents Company Limited LONDON


Oxley Close Number 2 Residents Company started in year 1992 as Private Limited Company with registration number 02743825. The Oxley Close Number 2 Residents Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in London at 45 Westminster Bridge Road. Postal code: SE1 7JB.

At the moment there are 2 directors in the the firm, namely Sarah C. and Caroline T.. In addition one secretary - Katie P. - is with the company. 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.

Oxley Close Number 2 Residents Company Limited Address / Contact

Office Address 45 Westminster Bridge Road
Town London
Post code SE1 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02743825
Date of Incorporation Fri, 28th Aug 1992
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 32 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 Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Katie P.

Position: Secretary

Appointed: 01 December 2023

Sarah C.

Position: Director

Appointed: 09 November 2023

Caroline T.

Position: Director

Appointed: 12 November 2019

Argiri P.

Position: Secretary

Appointed: 15 June 2023

Resigned: 01 December 2023

John S.

Position: Director

Appointed: 02 November 2021

Resigned: 30 November 2022

Claire C.

Position: Director

Appointed: 25 November 2020

Resigned: 03 November 2023

Emma C.

Position: Director

Appointed: 12 November 2019

Resigned: 25 November 2020

Heather R.

Position: Secretary

Appointed: 19 March 2012

Resigned: 27 June 2018

Adrian S.

Position: Director

Appointed: 01 September 2007

Resigned: 30 April 2009

John G.

Position: Secretary

Appointed: 28 July 2006

Resigned: 18 March 2012

Sara G.

Position: Director

Appointed: 01 July 2004

Resigned: 01 September 2007

John S.

Position: Director

Appointed: 02 April 2001

Resigned: 13 November 2019

Henriette V.

Position: Director

Appointed: 07 May 1996

Resigned: 03 June 2003

Tripat C.

Position: Secretary

Appointed: 04 July 1994

Resigned: 12 June 2006

Grahame H.

Position: Secretary

Appointed: 23 April 1993

Resigned: 04 July 1994

Ian J.

Position: Director

Appointed: 23 April 1993

Resigned: 07 May 1996

Grahame H.

Position: Director

Appointed: 23 April 1993

Resigned: 02 April 2001

Leslie A.

Position: Director

Appointed: 28 August 1992

Resigned: 23 April 1993

Peter A.

Position: Director

Appointed: 28 August 1992

Resigned: 23 April 1993

Leslie A.

Position: Secretary

Appointed: 28 August 1992

Resigned: 23 April 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Family Mosaic Housing from London, England. This PSC is classified as "a community benefit society", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Family Mosaic Housing

Albion House 20 Queen Elizabeth Street, London, SE1 2RJ, England

Legal authority Co-Operative And Community Societies Act 2014
Legal form Community Benefit Society
Country registered England
Place registered Financial Conduct Authority
Registration number 30093r
Notified on 28 August 2016
Ceased on 28 March 2018
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 9th, January 2024
Free Download (17 pages)

Company search