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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
122, The Avenue, Kennington, Oxford, England, OX1 5SA | Director | 10 September 2020 | Active |
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL | Director | 31 May 2023 | Active |
1a, Playfield Road, Kennington, Oxford, England, OX1 5RS | Director | 24 February 2020 | Active |
116, Herschel Crescent, Oxford, England, OX4 3TU | Director | 19 June 2019 | Active |
151 Bagley Close, Kennington, Oxford, OX1 5LU | Director | 01 December 2005 | Active |
1 Court Farm Barns, Medcroft Road, Tackley, Kidlington, England, OX5 3AL | Director | 24 February 2020 | Active |
118, The Avenue, Kennington, Oxford, England, OX1 5SA | Director | 03 July 2019 | Active |
Gables Jarnway, Boars Hill, Oxford, OX1 5JF | Secretary | 17 May 1999 | Active |
Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB | Secretary | 28 November 2011 | Active |
43a Sunderland Avenue, Oxford, OX2 8DT | Secretary | 13 July 2000 | Active |
167, Oxford Road, Cowley, Oxford, United Kingdom, OX4 2ES | Corporate Secretary | 17 April 2002 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 17 May 1999 | Active |
Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG | Corporate Secretary | 21 May 2020 | Active |
24 Norwood Avenue, Southmoor, Abingdon, OX13 5AD | Director | 01 July 2006 | Active |
114 The Avenue, Kennington, Oxford, OX1 5SA | Director | 13 July 2000 | Active |
Newtown House, C/O Common Ground Estate & Property Management Ltd, Newtown Road, Henley-On-Thames, England, RG9 1HG | Director | 13 April 2016 | Active |
1a Playfield Road, Kennington, Oxford, OX1 5RS | Director | 14 July 2003 | Active |
120, The Avenue, Kennington, Oxford, OX1 5SA | Director | 15 May 2003 | Active |
Gables Jarnway, Boars Hill, Oxford, OX1 5JF | Director | 17 May 1999 | Active |
The Thatched House, Bladon, Woodstock, OX20 1LE | Director | 17 May 1999 | Active |
116a The Avenue, Kennington, Oxford, OX1 5SA | Director | 13 July 2000 | Active |
Sandford Gate, East Point Business Park, Oxford, United Kingdom, OX4 6LB | Director | 01 April 2013 | Active |
114a The Avenue, Kennington, Oxford, OX1 5SA | Director | 13 July 2000 | Active |
114 The Avenue, Kennington, OX1 5SA | Director | 13 June 2002 | Active |
63 Kennington Road, Kennington, Oxford, OX1 5PB | Director | 13 July 2000 | Active |
122 The Avenue, Kennington, Oxford, OX1 5SA | Director | 13 July 2000 | Active |
206, Upper Road, Kennington, Oxford, England, OX1 5LR | Director | 23 June 2002 | Active |
118 Kennington Road, Kennington, OX1 5PE | Director | 13 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-02 | Officers | Appoint person director company with name date. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-22 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Change account reference date company previous extended. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-12 | Address | Change sail address company with old address new address. | Download |
2021-07-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Termination secretary company with name termination date. | Download |
2020-09-11 | Officers | Change person director company with change date. | Download |
2020-09-10 | Officers | Appoint person director company with name date. | Download |
2020-05-28 | Officers | Appoint corporate secretary company with name date. | Download |
2020-05-28 | Officers | Termination secretary company with name termination date. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-07-04 | Officers | Appoint person director company with name date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.