2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05296130

Incorporation date

24/11/2004

Size

Dormant

Contacts

Registered address

Registered address

The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon10/04/2026
Accounts for a dormant company made up to 2025-11-30
dot icon17/12/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon15/12/2025
Notification of Fergus George Xavier Brennan as a person with significant control on 2025-11-23
dot icon03/12/2025
Cessation of Mélissa Sandrine Berenger as a person with significant control on 2025-04-24
dot icon25/11/2025
Termination of appointment of Mélissa Sandrine Berenger as a director on 2025-04-24
dot icon26/04/2025
Appointment of Mr Fergus George Xavier Brennan as a director on 2025-04-25
dot icon12/12/2024
Confirmation statement made on 2024-11-24 with no updates
dot icon12/12/2024
Accounts for a dormant company made up to 2024-11-30
dot icon22/05/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/01/2024
Appointment of Mr Oktawiusz Antoni Gruszczyński as a director on 2023-11-17
dot icon26/01/2024
Appointment of Joana Goncalves Perry Da Camara as a director on 2023-11-17
dot icon26/01/2024
Notification of Oktawiusz Antoni Gruszczyński as a person with significant control on 2023-11-17
dot icon26/01/2024
Notification of Joana Gonçalves Perry Da Câmara as a person with significant control on 2023-11-17
dot icon26/01/2024
Confirmation statement made on 2023-11-24 with no updates
dot icon04/12/2023
Director's details changed for Ms Mélissa Sandrine Berenger on 2023-11-01
dot icon04/12/2023
Termination of appointment of Zita-Rose Manjaly Thomas as a director on 2023-11-16
dot icon04/12/2023
Cessation of Zita-Rose Manjaly Thomas as a person with significant control on 2023-11-16
dot icon01/12/2023
Change of details for Ms Mélissa Sandrine Berenger as a person with significant control on 2023-11-01
dot icon01/12/2023
Director's details changed for Ms Mélissa Berenger on 2023-11-01
dot icon12/02/2023
Accounts for a dormant company made up to 2022-11-30
dot icon29/01/2023
Appointment of Dr Zita-Rose Manjaly Thomas as a director on 2023-01-29
dot icon29/01/2023
Notification of Melissa Sandrine Berenger as a person with significant control on 2022-03-02
dot icon29/01/2023
Notification of Zita-Rose Manjaly Thomas as a person with significant control on 2023-01-30
dot icon29/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon29/01/2023
Change of details for Ms Melissa Sandrine Berenger as a person with significant control on 2023-01-30
dot icon25/01/2023
Cessation of Louise Ann Linsell as a person with significant control on 2022-03-02
dot icon25/01/2023
Termination of appointment of Louise Ann Linsell as a director on 2022-03-02
dot icon09/03/2022
Appointment of Ms Mélissa Berenger as a director on 2022-03-02
dot icon09/03/2022
Termination of appointment of Fahd Mustapha Baig as a secretary on 2022-03-09
dot icon14/12/2021
Accounts for a dormant company made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-11-30
dot icon07/12/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-11-30
dot icon10/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-11-30
dot icon13/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon29/03/2018
Accounts for a dormant company made up to 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon31/05/2017
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB to The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY on 2017-05-31
dot icon05/01/2017
Accounts for a dormant company made up to 2016-11-30
dot icon16/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon22/02/2016
Accounts for a dormant company made up to 2015-11-30
dot icon10/12/2015
Annual return made up to 2015-11-24 no member list
dot icon19/03/2015
Accounts for a dormant company made up to 2014-11-30
dot icon19/12/2014
Annual return made up to 2014-11-24 no member list
dot icon30/12/2013
Accounts for a dormant company made up to 2013-11-30
dot icon13/12/2013
Annual return made up to 2013-11-24 no member list
dot icon18/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon28/02/2013
Annual return made up to 2012-11-24 no member list
dot icon28/02/2013
Director's details changed for Louise Ann Linsell on 2012-11-21
dot icon14/02/2012
Accounts for a dormant company made up to 2011-11-30
dot icon08/12/2011
Annual return made up to 2011-11-24 no member list
dot icon24/05/2011
Accounts for a dormant company made up to 2010-11-30
dot icon13/05/2011
Registered office address changed from Harbour Court, North Harbour Compass Road Portsmouth Hampshire PO6 4ST on 2011-05-13
dot icon24/11/2010
Annual return made up to 2010-11-24 no member list
dot icon01/09/2010
Accounts for a dormant company made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-24 no member list
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Director's details changed for Louise Ann Linsell on 2009-11-24
dot icon24/11/2009
Register inspection address has been changed
dot icon01/05/2009
Accounts for a dormant company made up to 2008-11-30
dot icon24/11/2008
Annual return made up to 24/11/08
dot icon28/04/2008
Appointment terminated secretary louise linsell
dot icon23/04/2008
Secretary appointed dr fahd mustapha baig
dot icon28/03/2008
Appointment terminated director sean munnelly
dot icon20/02/2008
Accounts for a dormant company made up to 2007-11-30
dot icon05/12/2007
Annual return made up to 24/11/07
dot icon26/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon21/03/2007
Accounts for a dormant company made up to 2005-11-30
dot icon17/02/2007
Secretary resigned
dot icon17/02/2007
Director resigned
dot icon17/02/2007
New secretary appointed;new director appointed
dot icon17/02/2007
New director appointed
dot icon04/01/2007
Annual return made up to 24/11/06
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon31/01/2006
Annual return made up to 24/11/05
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
Director resigned
dot icon19/01/2005
New secretary appointed
dot icon19/01/2005
New director appointed
dot icon24/11/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Fergus George Xavier Brennan
Director
25/04/2025 - Present
-
Dr Zita-Rose Manjaly Thomas
Director
29/01/2023 - 16/11/2023
-
Berenger, Mélissa Sandrine
Director
02/03/2022 - 24/04/2025
-
Gruszczyński, Oktawiusz Antoni
Director
17/11/2023 - Present
-
Joana Gonçalves Perry Da Câmara
Director
17/11/2023 - Present
-

Persons with Significant Control

10
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 2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED

2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/11/2004 with the registered office located at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY. There are currently 3 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 2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/11/2004 .

Where is 2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED is registered at The Old Dairy 12 Stephen Road, Headington, Oxford OX3 9AY.

What does 2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 INGLE CLOSE (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Accounts for a dormant company made up to 2025-11-30.