26 OXFORD GROVE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

26 OXFORD GROVE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05320126

Incorporation date

23/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

26 Fern Court St Neots Fern Court, Eynesbury, St. Neots PE19 2LNCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2004)
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon08/10/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon30/09/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon28/10/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon25/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-03 with updates
dot icon02/11/2021
Appointment of Mrs Tina Flynn as a director on 2021-11-01
dot icon24/10/2021
Termination of appointment of Anna Jarvis as a director on 2021-10-12
dot icon24/10/2021
Micro company accounts made up to 2020-12-31
dot icon26/04/2021
Appointment of Mr Kieran Fisher Price as a director on 2021-04-20
dot icon16/01/2021
Cessation of Leeana Maria Dickens as a person with significant control on 2019-12-01
dot icon16/01/2021
Micro company accounts made up to 2019-12-31
dot icon08/01/2021
Confirmation statement made on 2020-10-03 with updates
dot icon08/01/2021
Notification of Kieran Fisher Price as a person with significant control on 2020-02-01
dot icon08/01/2021
Registered office address changed from 29 Sweeting Avenue Little Paxton St. Neots PE19 6PZ England to 26 Fern Court St Neots Fern Court Eynesbury St. Neots PE19 2LN on 2021-01-08
dot icon22/10/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon15/10/2019
Termination of appointment of Leeana Maria Dickens as a director on 2019-10-03
dot icon17/10/2018
Confirmation statement made on 2018-10-03 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon26/07/2017
Appointment of Miss Anna Jarvis as a director on 2017-07-25
dot icon03/03/2017
Appointment of Mr Nigel Mason as a secretary on 2017-03-01
dot icon03/03/2017
Termination of appointment of Laura Edith Shepherd as a director on 2017-03-02
dot icon03/03/2017
Termination of appointment of Laura Edith Shepherd as a secretary on 2017-03-01
dot icon03/03/2017
Registered office address changed from 9 Waverley Avenue Exeter EX4 4NL to 29 Sweeting Avenue Little Paxton St. Neots PE19 6PZ on 2017-03-03
dot icon26/02/2017
Micro company accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon17/11/2016
Director's details changed for Nigel Mason on 2016-11-10
dot icon19/09/2016
Appointment of Mrs Leeana Maria Dickens as a director on 2016-09-12
dot icon22/08/2016
Termination of appointment of Tony Royston Sanders as a director on 2016-08-18
dot icon24/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon20/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon27/11/2014
Appointment of Miss Laura Edith Shepherd as a director on 2014-11-15
dot icon27/11/2014
Appointment of Mr Tony Royston Sanders as a director on 2014-11-15
dot icon20/11/2014
Termination of appointment of Richard James Catling as a director on 2014-11-10
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon27/12/2012
Registered office address changed from 9 Waverley Avenue Exeter Devon EX4 4NL United Kingdom on 2012-12-27
dot icon27/12/2012
Registered office address changed from 26 Oxford Grove Ilfracombe Devon EX34 9HQ on 2012-12-27
dot icon17/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/01/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon16/01/2010
Director's details changed for Nigel Mason on 2009-10-01
dot icon16/01/2010
Director's details changed for Richard James Catling on 2009-10-01
dot icon16/01/2010
Director's details changed for Richard James Catling on 2006-12-01
dot icon16/01/2010
Director's details changed for Nigel Mason on 2007-09-11
dot icon16/01/2010
Secretary's details changed for Miss Laura Edith Shepherd on 2009-05-11
dot icon16/01/2010
Director's details changed for Richard James Catling on 2006-12-01
dot icon28/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Secretary appointed miss laura edith shepherd
dot icon26/05/2009
Appointment terminated secretary katerina benkanoun
dot icon19/01/2009
Return made up to 23/12/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/12/2007
Return made up to 23/12/07; full list of members
dot icon11/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon19/01/2007
Return made up to 23/12/06; full list of members
dot icon29/12/2006
New director appointed
dot icon29/12/2006
New secretary appointed
dot icon29/12/2006
New director appointed
dot icon19/12/2006
Secretary resigned
dot icon19/12/2006
Director resigned
dot icon15/12/2006
Registered office changed on 15/12/06 from: 11 northfield road ilfracombe devon EX34 8AL
dot icon23/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/02/2006
Return made up to 23/12/05; full list of members
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
New director appointed
dot icon23/12/2004
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
31/12/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Nigel
Director
11/09/2007 - Present
9
Price, Kieran Fisher
Director
20/04/2021 - Present
-
Flynn, Tina
Director
01/11/2021 - Present
-

Persons with Significant Control

2
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 26 OXFORD GROVE MANAGEMENT COMPANY LIMITED

26 OXFORD GROVE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/12/2004 with the registered office located at 26 Fern Court St Neots Fern Court, Eynesbury, St. Neots PE19 2LN. 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 26 OXFORD GROVE MANAGEMENT COMPANY LIMITED?

toggle

26 OXFORD GROVE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/12/2004 .

Where is 26 OXFORD GROVE MANAGEMENT COMPANY LIMITED located?

toggle

26 OXFORD GROVE MANAGEMENT COMPANY LIMITED is registered at 26 Fern Court St Neots Fern Court, Eynesbury, St. Neots PE19 2LN.

What does 26 OXFORD GROVE MANAGEMENT COMPANY LIMITED do?

toggle

26 OXFORD GROVE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 26 OXFORD GROVE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-25 with no updates.