Ruskin Place (oxford) Management Limited KIDLINGTON


Ruskin Place (oxford) Management started in year 1999 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03784950. The Ruskin Place (oxford) Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

At the moment there are 3 directors in the the company, namely Oghenekome G., Rejive D. and Asif M.. In addition one secretary - Patricia H. - is with the firm. 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.

Ruskin Place (oxford) Management 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 03784950
Date of Incorporation Wed, 9th Jun 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Oghenekome G.

Position: Director

Appointed: 21 February 2018

Rejive D.

Position: Director

Appointed: 30 January 2012

Patricia H.

Position: Secretary

Appointed: 19 July 2007

Asif M.

Position: Director

Appointed: 25 July 2000

Jacqueline S.

Position: Director

Appointed: 02 September 2013

Resigned: 14 May 2021

Daniel H.

Position: Director

Appointed: 25 June 2011

Resigned: 25 June 2011

Richard H.

Position: Director

Appointed: 19 July 2007

Resigned: 31 January 2014

Louise H.

Position: Director

Appointed: 30 November 2006

Resigned: 15 August 2007

James T.

Position: Secretary

Appointed: 01 April 2004

Resigned: 19 July 2007

Sanjeev G.

Position: Director

Appointed: 25 February 2004

Resigned: 12 January 2018

Anne N.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Paul B.

Position: Director

Appointed: 25 July 2000

Resigned: 08 October 2004

Miranda H.

Position: Director

Appointed: 25 July 2000

Resigned: 16 May 2006

Lloyd K.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Rupert N.

Position: Director

Appointed: 25 July 2000

Resigned: 03 November 2006

Sophie P.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Jane T.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Anne N.

Position: Secretary

Appointed: 25 July 2000

Resigned: 14 January 2001

Charles C.

Position: Director

Appointed: 25 July 2000

Resigned: 17 October 2001

Michael C.

Position: Director

Appointed: 25 July 2000

Resigned: 15 March 2002

Nimeh E.

Position: Director

Appointed: 25 July 2000

Resigned: 08 February 2005

Christopher B.

Position: Secretary

Appointed: 29 March 2000

Resigned: 31 March 2004

George C.

Position: Secretary

Appointed: 09 June 1999

Resigned: 29 March 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 June 1999

Resigned: 09 June 1999

John K.

Position: Director

Appointed: 09 June 1999

Resigned: 14 January 2000

Edward S.

Position: Director

Appointed: 09 June 1999

Resigned: 29 March 2000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 4th, December 2023
Free Download (3 pages)

Company search

Advertisements