103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED

Register to unlock more data on OkredoRegister

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03163184

Incorporation date

22/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RECopy
copy info iconCopy
See on map
Latest events (Record since 22/02/1996)
dot icon27/04/2026
Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2026-04-27
dot icon05/03/2026
Termination of appointment of Seraph Estates (Cardiff) Limited as a secretary on 2026-02-25
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/08/2025
Appointment of Mr Harold Ian Dhanraj as a director on 2025-08-07
dot icon01/05/2025
Appointment of Seraph Estates (Cardiff) Limited as a secretary on 2024-11-01
dot icon01/05/2025
Registered office address changed from Flat 14 Oakhill Court Edge Hill London SW19 4NR England to 1 st Martins Row Albany Road Cardiff CF24 3RP on 2025-05-01
dot icon01/05/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/05/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon25/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/05/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon30/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon25/01/2021
Micro company accounts made up to 2020-03-31
dot icon30/04/2020
Confirmation statement made on 2020-04-19 with updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon16/12/2019
Termination of appointment of James George Low as a director on 2018-11-14
dot icon02/05/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon02/03/2016
Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to Flat 14 Oakhill Court Edge Hill London SW19 4NR on 2016-03-02
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/11/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon10/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon10/04/2014
Termination of appointment of Kensington Park Secretarial Services Ltd as a secretary
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/12/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon25/02/2010
Secretary's details changed for Kensington Park Secretarial Services Ltd on 2010-02-20
dot icon25/02/2010
Director's details changed for James George Low on 2010-02-20
dot icon25/02/2010
Director's details changed for Marissa Anne Marie Jennings on 2010-02-20
dot icon25/02/2010
Director's details changed for Rosie Bartlett on 2010-02-20
dot icon25/02/2010
Director's details changed for Margaret Ryan on 2010-02-20
dot icon25/02/2010
Director's details changed for Daphne Michele Cutler on 2010-02-20
dot icon15/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon20/11/2008
Director appointed james george low
dot icon05/11/2008
Director appointed daphne michele cutler
dot icon28/10/2008
Director appointed rosie bartlett
dot icon21/10/2008
Appointment terminated director simon blackburn
dot icon21/10/2008
Appointment terminated secretary farrar property management LIMITED
dot icon01/10/2008
Secretary appointed kensington park secretarial services LTD
dot icon01/10/2008
Registered office changed on 01/10/2008 from first floor 135 notting hill gate london W11 3LB
dot icon23/09/2008
Registered office changed on 23/09/2008 from the studio 16 cavaye place london SW10 9PT
dot icon20/03/2008
Return made up to 22/02/08; full list of members
dot icon12/02/2008
Resolutions
dot icon30/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon14/12/2007
Director resigned
dot icon14/12/2007
Director resigned
dot icon03/09/2007
Amended accounts made up to 2006-03-31
dot icon12/06/2007
Return made up to 22/02/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 22/02/06; full list of members
dot icon23/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon13/10/2005
Total exemption full accounts made up to 2004-03-31
dot icon04/10/2005
Director's particulars changed
dot icon30/09/2005
Director's particulars changed
dot icon21/07/2005
Director resigned
dot icon14/04/2005
Return made up to 22/02/05; full list of members
dot icon05/04/2005
Registered office changed on 05/04/05 from: forrester boyd 26 south st marys gate grimsby DN31 1LW
dot icon05/04/2005
New secretary appointed
dot icon26/08/2004
Secretary resigned
dot icon06/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2004
Return made up to 22/02/04; full list of members
dot icon26/01/2004
Return made up to 22/02/03; full list of members
dot icon17/05/2003
New secretary appointed
dot icon06/05/2003
Secretary resigned
dot icon20/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/09/2002
Return made up to 22/02/02; full list of members
dot icon10/04/2002
Total exemption small company accounts made up to 2001-03-31
dot icon20/06/2001
New director appointed
dot icon20/06/2001
New director appointed
dot icon16/05/2001
Return made up to 22/02/00; full list of members
dot icon03/05/2001
Return made up to 22/02/01; full list of members
dot icon24/04/2001
Accounts for a small company made up to 2000-03-31
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon20/03/2001
Ad 10/02/01--------- £ si 2@1200=2400 £ ic 6000/8400
dot icon20/03/2001
£ nc 6000/8400 10/02/01
dot icon20/03/2001
Resolutions
dot icon30/08/2000
Director resigned
dot icon30/08/2000
Director resigned
dot icon17/02/2000
Accounts for a small company made up to 1999-03-31
dot icon31/01/2000
Return made up to 22/02/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1997-12-31
dot icon29/12/1998
Return made up to 22/02/98; full list of members
dot icon11/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon04/01/1998
Accounts for a small company made up to 1996-12-31
dot icon24/10/1997
Director resigned
dot icon24/10/1997
Secretary resigned
dot icon24/10/1997
New secretary appointed;new director appointed
dot icon06/07/1997
New director appointed
dot icon25/06/1997
New secretary appointed
dot icon25/06/1997
Director resigned
dot icon25/06/1997
Secretary resigned
dot icon11/04/1997
Return made up to 22/02/97; full list of members
dot icon11/04/1997
New director appointed
dot icon21/03/1997
Director resigned
dot icon17/02/1997
Resolutions
dot icon06/11/1996
Registered office changed on 06/11/96 from: c/o grange & wintringham st marys chambers grimsby south humberside DN31 1LD
dot icon10/10/1996
Accounting reference date notified as 31/12
dot icon10/10/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Director resigned
dot icon21/03/1996
New director appointed
dot icon21/03/1996
Secretary resigned
dot icon21/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
New director appointed
dot icon21/03/1996
New director appointed
dot icon22/02/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
10.10K
-
0.00
-
-
2023
0
10.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/02/1996 - 22/02/1996
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/02/1996 - 22/02/1996
36021
FARRAR PROPERTY MANAGEMENT LIMITED
Corporate Secretary
21/03/2005 - 11/08/2008
52
Low, James George
Director
11/08/2008 - 14/11/2018
3
Welman, Karen Jayne
Secretary
22/02/1996 - 16/05/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED is an(a) Active company incorporated on 22/02/1996 with the registered office located at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED?

toggle

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED is currently Active. It was registered on 22/02/1996 .

Where is 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED located?

toggle

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED is registered at C/O Safe Property Management Office 2, 1b Westmoreland House, Scrubs Lane, London NW10 6RE.

What does 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED do?

toggle

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED?

toggle

The latest filing was on 27/04/2026: Registered office address changed from 1 st Martins Row Albany Road Cardiff CF24 3RP Wales to C/O Safe Property Management Office 2, 1B Westmoreland House Scrubs Lane London NW10 6RE on 2026-04-27.