UKBizDB.co.uk

98 WOODSTOCK ROAD MANAGEMENT LIMITED

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

This company is commonly known as 98 Woodstock Road Management Limited. The company was founded 33 years ago and was given the registration number 02585168. The firm's registered office is in OXFORD. You can find them at Flat 3, Quinton House, Woodstock Road, Oxford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:98 WOODSTOCK ROAD MANAGEMENT LIMITED
Company Number:02585168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 1991
End of financial year:01 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3, Quinton House, Woodstock Road, Oxford, England, OX2 7NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director08 November 2021Active
Flat 3, 98 Woodstock Road, Oxford, OX2 7NE

Director25 February 1991Active
Flat 1, Quinton House, Woodstock Road, Oxford, England, OX2 7NE

Secretary21 February 2017Active
Flat 3 98, Woodstock Road, Oxford, OX2 7NE

Secretary18 September 2007Active
98 Woodstock Road, Oxford, OX2 7NE

Secretary25 February 1991Active
Flat 2, 98 Woodstock Road, Oxford, OX2 7NE

Secretary22 December 1995Active
174-180 Old Street, London, EC1V 9BP

Corporate Secretary25 February 1991Active
Quinton House 98 Woodstock Road, Oxford, OX2 7NE

Director25 February 1991Active
Flat 1, 98 Woodstock Road, Oxford, OX2 7NE

Director20 October 1997Active
Flat 1, 98 Woodstock Road, Oxford, OX2 7NE

Director27 August 2007Active
Flat 2, 98 Woodstock Road, Oxford, OX2 7NE

Director22 December 1995Active
PO BOX 320274, Woodlands, Lusaka, FOREIGN

Director27 August 2007Active
174-180 Old Street, London, EC1V 9BP

Corporate Director25 February 1991Active
University College In The University Of Oxford, High Street, Oxford, England, OX1 4BH

Corporate Director22 August 2020Active

People with Significant Control

Mr Huw Pryce Davies
Notified on:25 February 2022
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:University College, University College, High Street, Oxford, United Kingdom, OX1 4BH
Nature of control:
  • Significant influence or control
Mr Anthony Joseph Evans-Pughe
Notified on:21 February 2017
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:Flat 3, Quinton House, Oxford, England, OX2 7NE
Nature of control:
  • Significant influence or control

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 (7 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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Persons with significant control

Cessation of a person with significant control.

Download
2022-02-25Persons with significant control

Notification of a person with significant control.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-10-22Officers

Termination secretary company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint corporate director company with name date.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-09-30Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2017-03-02Address

Change registered office address company with date old address new address.

Download
2017-03-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.