Radley Court (kennet Road) Management Limited OXFORD


Radley Court (kennet Road) Management started in year 1999 as Private Limited Company with registration number 03855691. The Radley Court (kennet Road) Management company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED.

The company has 2 directors, namely Michael B., Megan C.. Of them, Megan C. has been with the company the longest, being appointed on 10 November 2000 and Michael B. has been with the company for the least time - from 6 July 2022. At the moment 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.

Radley Court (kennet Road) Management Limited Address / Contact

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

Company Information / Profile

Registration Number 03855691
Date of Incorporation Fri, 8th Oct 1999
Industry Residents property management
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Michael B.

Position: Director

Appointed: 06 July 2022

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 14 May 2013

Megan C.

Position: Director

Appointed: 10 November 2000

Sally T.

Position: Director

Appointed: 14 September 2011

Resigned: 31 October 2022

Kathryn L.

Position: Secretary

Appointed: 15 March 2010

Resigned: 14 May 2013

Katherine L.

Position: Director

Appointed: 08 December 2008

Resigned: 18 February 2011

Alyson G.

Position: Director

Appointed: 15 January 2004

Resigned: 28 October 2011

Robert E.

Position: Secretary

Appointed: 20 November 2000

Resigned: 15 March 2010

Audrey H.

Position: Director

Appointed: 10 November 2000

Resigned: 14 May 2013

Christopher T.

Position: Director

Appointed: 10 November 2000

Resigned: 20 February 2003

Anne L.

Position: Director

Appointed: 10 November 2000

Resigned: 09 July 2007

Linnells Secretarial Services Limited

Position: Corporate Secretary

Appointed: 08 October 1999

Resigned: 09 February 2001

Linnells Nominees Limited

Position: Director

Appointed: 08 October 1999

Resigned: 10 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Katie L. This PSC.

Katie L.

Notified on 7 October 2016
Ceased on 8 October 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets12 11013 729
Net Assets Liabilities10 90611 947
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal411569
Creditors1 4631 963
Net Current Assets Liabilities11 31712 516
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal670750
Total Assets Less Current Liabilities11 31712 516

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2022-12-31
filed on: 16th, June 2023
Free Download (3 pages)

Company search

Advertisements