UKBizDB.co.uk

100 WOODSTOCK ROAD (MANAGEMENT) COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Woodstock Road (management) Company Limited. The company was founded 33 years ago and was given the registration number 02589412. The firm's registered office is in . You can find them at 100 Woodstock Road, Oxford, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:100 WOODSTOCK ROAD (MANAGEMENT) COMPANY LIMITED
Company Number:02589412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1991
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 Woodstock Road, Oxford, OX2 7NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
University College Oxford, High Street, Oxford, England, OX1 4BH

Secretary12 December 2018Active
University College Oxford, High Street, Oxford, England, OX1 4BH

Director12 December 2018Active
100 Woodstock Road, Oxford, OX2 7NE

Director20 August 1999Active
100 Woodstock Road, Oxford, OX2 7NE

Secretary31 March 2012Active
2 Staverton Road, Oxford, OX2 6XJ

Secretary-Active
100 Woodstock Road, Top Flat, Oxford, OX2 7NE

Secretary08 December 1997Active
100 Woodstock Road, Oxford, OX2 7NE

Secretary09 October 2017Active
153 Elm Street, Northampton, Usa,

Secretary20 August 1999Active
Ground Floor Flat, 100 Woodstock Road, Oxford, OX2 7NE

Secretary31 March 1993Active
100 Woodstock Road, Oxford, OX2 7NE

Secretary01 January 2003Active
100 Woodstock Road, Oxford, OX2 7NE

Director31 March 2012Active
100 Woodstock Road, Oxford, OX2 7NE

Director-Active
2 Staverton Road, Oxford, OX2 6XJ

Director-Active
37 Folly Bridge Court, Shirelake Close, Oxford, OX1 1SW

Director08 December 1997Active
100 Woodstock Road, Top Flat, Oxford, OX2 7NE

Director31 March 1993Active
100 Woodstock Road, Oxford, OX2 7NE

Director08 December 1997Active
100, Woodstock Road, Oxford, England, OX2 7NE

Director13 February 2015Active
52 College Flats, St Kilda Road, Mount Pleasant, Zimbabwe, FOREIGN

Director18 July 2000Active
Ground Floor Flat, 100 Woodstock Road, Oxford, OX2 7NE

Director31 March 1993Active
100 Woodstock Road, Oxford, OX2 7NE

Director01 January 2003Active
100 Woodstock Road, Oxford, OX2 7NE

Director31 March 1993Active
The Laurels, Burcot, Abingdon, OX14 3DJ

Director18 February 2005Active
100 Woodstock Road, Oxford, OX2 7NE

Director31 March 1993Active

People with Significant Control

The Master And Fellows Of University College Oxford
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:University College, High Street, Oxford, England, OX1 4BH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Miriam Shinkle Paroissien
Notified on:06 April 2016
Status:Active
Date of birth:June 1938
Nationality:American
Country of residence:England
Address:Flat 1, 100 Woodstock Road, Oxford, England, OX2 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Harry Paroissien
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:England
Address:Flat 1, 100 Woodstock Road, Oxford, England, OX2 7NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Gazette

Gazette filings brought up to date.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person secretary company with name date.

Download
2018-12-18Officers

Termination secretary company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-20Officers

Appoint person secretary company with name date.

Download
2017-10-20Officers

Termination secretary company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type micro entity.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.