UKBizDB.co.uk

THE PLAYFIELD ROAD (KENNINGTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Playfield Road (kennington) Management Company Limited. The company was founded 24 years ago and was given the registration number 03771983. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE PLAYFIELD ROAD (KENNINGTON) MANAGEMENT COMPANY LIMITED
Company Number:03771983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
122, The Avenue, Kennington, Oxford, England, OX1 5SA

Director10 September 2020Active
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL

Director31 May 2023Active
1a, Playfield Road, Kennington, Oxford, England, OX1 5RS

Director24 February 2020Active
116, Herschel Crescent, Oxford, England, OX4 3TU

Director19 June 2019Active
151 Bagley Close, Kennington, Oxford, OX1 5LU

Director01 December 2005Active
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL

Director24 February 2020Active
118, The Avenue, Kennington, Oxford, England, OX1 5SA

Director03 July 2019Active
Gables Jarnway, Boars Hill, Oxford, OX1 5JF

Secretary17 May 1999Active
Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB

Secretary28 November 2011Active
43a Sunderland Avenue, Oxford, OX2 8DT

Secretary13 July 2000Active
167, Oxford Road, Cowley, Oxford, United Kingdom, OX4 2ES

Corporate Secretary17 April 2002Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary17 May 1999Active
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Corporate Secretary21 May 2020Active
24 Norwood Avenue, Southmoor, Abingdon, OX13 5AD

Director01 July 2006Active
114 The Avenue, Kennington, Oxford, OX1 5SA

Director13 July 2000Active
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director13 April 2016Active
1a Playfield Road, Kennington, Oxford, OX1 5RS

Director14 July 2003Active
120, The Avenue, Kennington, Oxford, OX1 5SA

Director15 May 2003Active
Gables Jarnway, Boars Hill, Oxford, OX1 5JF

Director17 May 1999Active
The Thatched House, Bladon, Woodstock, OX20 1LE

Director17 May 1999Active
116a The Avenue, Kennington, Oxford, OX1 5SA

Director13 July 2000Active
Sandford Gate, East Point Business Park, Oxford, United Kingdom, OX4 6LB

Director01 April 2013Active
114a The Avenue, Kennington, Oxford, OX1 5SA

Director13 July 2000Active
114 The Avenue, Kennington, OX1 5SA

Director13 June 2002Active
63 Kennington Road, Kennington, Oxford, OX1 5PB

Director13 July 2000Active
122 The Avenue, Kennington, Oxford, OX1 5SA

Director13 July 2000Active
206, Upper Road, Kennington, Oxford, England, OX1 5LR

Director23 June 2002Active
118 Kennington Road, Kennington, OX1 5PE

Director13 June 2002Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-05-22Confirmation statement

Confirmation statement with updates.

Download
2022-05-22Officers

Termination director company with name termination date.

Download
2022-02-09Accounts

Change account reference date company previous extended.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Accounts

Accounts with accounts type micro entity.

Download
2021-07-12Address

Change sail address company with old address new address.

Download
2021-07-12Address

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

Download
2021-05-26Officers

Termination secretary company with name termination date.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-10Officers

Appoint person director company with name date.

Download
2020-05-28Officers

Appoint corporate secretary company with name date.

Download
2020-05-28Officers

Termination secretary company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-06-19Officers

Appoint person director company with name date.

Download
2019-06-10Officers

Termination director company with name termination date.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.