This company is commonly known as Woodstock Lodge (oxford) Management Company Limited. The company was founded 19 years ago and was given the registration number 05352457. The firm's registered office is in OXFORD. You can find them at Woodstock Lodge, Elizabeth Jennings Way, Oxford, Oxfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05352457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 February 2005 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Woodstock Lodge, Elizabeth Jennings Way, Oxford, Oxfordshire, OX2 7EJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 Elizabeth Jennings Way, Woodstock Lodge, Oxford, OX2 7EJ | Director | 30 January 2006 | Active |
3 Elizabeth Jennings Way, Woodstock Lodge, Oxford, OX2 7EJ | Director | 30 January 2006 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Secretary | 04 February 2005 | Active |
Gem House, 1 Dunhams Lane, Letchworth Garden City, United Kingdom, SG6 1GL | Corporate Secretary | 30 January 2006 | Active |
PO BOX 501 The Nexus Building, Broadway, Letchworth Garden City, SG6 9BL | Director | 05 July 2012 | Active |
13, Woodstock Lodge, Elizabeth Jennings Way, Oxford, England, OX2 7EJ | Director | 11 April 2015 | Active |
9 Elizabeth Jennings Way, Oxford, OX2 7EJ | Director | 30 January 2006 | Active |
3 Hurst Lane, Freeland, Witney, OX8 8JA | Director | 11 October 2006 | Active |
11, First Floor, Laura Place, Bath, England, BA2 4BL | Director | 24 September 2012 | Active |
5 Elizabeth Jennings Way, Oxford, OX2 7EJ | Director | 30 January 2006 | Active |
Harbour Court Compass Road, North Harbour, Portsmouth, PO6 4ST | Corporate Nominee Director | 04 February 2005 | Active |
Mr Stephen Leslie Duncan | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Elizabeth Jennings Way, Oxford, England, OX2 7EJ |
Nature of control | : |
|
Jennifer Iles | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Elizabeth Jennings Way, Oxford, England, OX2 7EJ |
Nature of control | : |
|
Evelyn Joan Galilee | ||
Notified on | : | 04 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17, Elizabeth Jennings Way, Oxford, England, OX2 7EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Officers | Termination director company with name termination date. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Address | Change registered office address company with date old address new address. | Download |
2017-11-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-11 | Annual return | Annual return company with made up date no member list. | Download |
2015-06-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-24 | Officers | Appoint person director company with name date. | Download |
2015-04-19 | Officers | Termination director company with name termination date. | Download |
2015-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2014-06-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.