228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03914637

Incorporation date

27/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2000)
dot icon03/02/2026
Confirmation statement made on 2026-01-27 with updates
dot icon02/02/2026
Appointment of Dr Jan-Peter Calliess as a director on 2024-11-13
dot icon24/10/2025
Micro company accounts made up to 2025-01-31
dot icon18/08/2025
Termination of appointment of John Mark Harold Todd as a director on 2025-02-03
dot icon29/01/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-01-31
dot icon27/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon30/10/2023
Appointment of Mr John Mark Harold Todd as a director on 2023-10-24
dot icon04/02/2023
Confirmation statement made on 2023-01-27 with updates
dot icon16/01/2023
Termination of appointment of Anthony Gerard Martin as a director on 2022-09-01
dot icon13/01/2023
Termination of appointment of Alison Mary Stewart as a director on 2022-09-01
dot icon13/01/2023
Appointment of Mr Gunnar Konrad Thalwitz as a director on 2023-01-13
dot icon18/08/2022
Appointment of Peerless Properties (Oxford) Ltd as a secretary on 2022-04-29
dot icon07/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon29/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon15/09/2021
Accounts for a dormant company made up to 2021-01-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon13/11/2020
Termination of appointment of Simon Charles Lambert as a director on 2020-11-13
dot icon13/11/2020
Termination of appointment of Simon Charles Lambert as a secretary on 2020-11-13
dot icon01/09/2020
Accounts for a dormant company made up to 2020-01-31
dot icon16/03/2020
Appointment of Mr Anthony Gerard Martin as a director on 2019-11-21
dot icon01/02/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon23/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon16/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2017-01-31
dot icon02/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon18/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon11/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon09/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon08/07/2014
Accounts for a dormant company made up to 2014-01-31
dot icon28/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon28/01/2014
Termination of appointment of Anna Grieve as a director
dot icon13/06/2013
Accounts for a dormant company made up to 2013-01-31
dot icon30/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon03/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon08/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2011-01-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon21/06/2010
Total exemption full accounts made up to 2010-01-31
dot icon09/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon09/02/2010
Director's details changed for Anna Grieve on 2010-02-09
dot icon09/02/2010
Director's details changed for Alison Mary Stewart on 2010-02-09
dot icon09/02/2010
Director's details changed for Simon Charles Lambert on 2010-02-09
dot icon09/06/2009
Total exemption full accounts made up to 2009-01-31
dot icon23/02/2009
Return made up to 27/01/09; full list of members
dot icon22/07/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/07/2008
Registered office changed on 07/07/2008 from c/o unit 1 court farm barns tackley kidlington oxon OX5 3AL
dot icon04/02/2008
Return made up to 27/01/08; full list of members
dot icon04/02/2008
Director resigned
dot icon07/08/2007
Total exemption full accounts made up to 2007-01-31
dot icon19/04/2007
Total exemption full accounts made up to 2006-01-31
dot icon06/03/2007
Registered office changed on 06/03/07 from: c/o carter jonas LLP anchor house 269 banburn road oxford OX2 7LL
dot icon17/02/2007
Return made up to 27/01/07; full list of members
dot icon24/04/2006
Return made up to 27/01/06; full list of members
dot icon05/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon22/08/2005
Director resigned
dot icon24/03/2005
Return made up to 27/01/05; full list of members
dot icon20/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/03/2004
Return made up to 27/01/04; full list of members
dot icon18/11/2003
Total exemption small company accounts made up to 2003-01-31
dot icon07/02/2003
Return made up to 27/01/03; full list of members
dot icon01/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/02/2002
Return made up to 27/01/02; full list of members
dot icon11/10/2001
Total exemption small company accounts made up to 2001-01-31
dot icon01/08/2001
Registered office changed on 01/08/01 from: greyfriars court paradise square oxford oxfordshire OX1 1BB
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New secretary appointed;new director appointed
dot icon01/08/2001
Director resigned
dot icon01/08/2001
Secretary resigned
dot icon16/02/2001
Return made up to 27/01/01; full list of members
dot icon27/01/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00
-
0.00
-
-
2022
-
10.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

10.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
29/04/2022 - Present
48
LINNELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
27/01/2000 - 25/07/2001
110
Todd, John Mark Harold
Director
24/10/2023 - 03/02/2025
12
Deakin, Mark Stephen
Director
25/07/2001 - 01/07/2005
4
Newman, Matthew
Director
25/07/2001 - 03/03/2003
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED

228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/01/2000 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. 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 228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/01/2000 .

Where is 228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does 228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 228-230 WOODSTOCK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-27 with updates.