Wilbraham Mansions Residents Association Limited OXFORD


Wilbraham Mansions Residents Association started in year 1982 as Private Limited Company with registration number 01681001. The Wilbraham Mansions Residents Association company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Oxford at Seacourt Tower. Postal code: OX2 0FB.

The firm has 10 directors, namely Paul S., Alisa B. and Evgenia S. and others. Of them, Hara X. has been with the company the longest, being appointed on 21 November 1991 and Paul S. has been with the company for the least time - from 23 February 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Yolanda T. who worked with the the firm until 8 March 1999.

Wilbraham Mansions Residents Association Limited Address / Contact

Office Address Seacourt Tower
Office Address2 West Way
Town Oxford
Post code OX2 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01681001
Date of Incorporation Wed, 24th Nov 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Paul S.

Position: Director

Appointed: 23 February 2023

Alisa B.

Position: Director

Appointed: 01 March 2022

Evgenia S.

Position: Director

Appointed: 04 October 2017

Miljenka M.

Position: Director

Appointed: 17 February 2016

Blakelaw Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2012

John S.

Position: Director

Appointed: 20 September 2012

William S.

Position: Director

Appointed: 20 October 2008

Gary J.

Position: Director

Appointed: 02 October 2007

Richard W.

Position: Director

Appointed: 01 August 2006

Isobel N.

Position: Director

Appointed: 22 June 2004

Hara X.

Position: Director

Appointed: 21 November 1991

Yolanda T.

Position: Secretary

Resigned: 08 March 1999

Dimitri T.

Position: Director

Appointed: 20 September 2012

Resigned: 17 February 2016

Ian H.

Position: Director

Appointed: 03 October 2011

Resigned: 01 March 2022

Adam C.

Position: Director

Appointed: 19 May 2006

Resigned: 21 September 2009

Nicholas I.

Position: Director

Appointed: 13 June 2005

Resigned: 21 July 2017

Peter K.

Position: Director

Appointed: 14 February 2002

Resigned: 19 May 2006

Trevor M.

Position: Secretary

Appointed: 08 March 1999

Resigned: 20 September 2012

Carolyn B.

Position: Director

Appointed: 08 March 1999

Resigned: 07 March 2008

John Y.

Position: Director

Appointed: 01 February 1995

Resigned: 15 May 2002

Maurine F.

Position: Director

Appointed: 18 January 1995

Resigned: 16 December 2005

Anthony P.

Position: Director

Appointed: 18 January 1995

Resigned: 02 April 2008

Rosemary W.

Position: Director

Appointed: 21 November 1991

Resigned: 04 November 2013

David S.

Position: Director

Appointed: 21 November 1991

Resigned: 12 January 1995

Brenda B.

Position: Director

Appointed: 21 November 1991

Resigned: 09 August 1996

Trevor P.

Position: Director

Appointed: 21 November 1991

Resigned: 02 October 2007

Yolanda T.

Position: Director

Appointed: 21 November 1991

Resigned: 20 September 2012

George I.

Position: Director

Appointed: 21 November 1991

Resigned: 31 December 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-242017-03-312018-03-31
Net Worth1414 
Balance Sheet
Current Assets30 21945 23934 622
Net Assets Liabilities 1414
Net Assets Liabilities Including Pension Asset Liability1414 
Reserves/Capital
Shareholder Funds1414 
Other
Creditors 45 22534 608
Net Current Assets Liabilities141414
Total Assets Less Current Liabilities141414
Creditors Due Within One Year30 20545 225 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 24th March 2023
filed on: 10th, November 2023
Free Download (4 pages)

Company search

Advertisements