3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05801096

Incorporation date

29/04/2006

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 29/04/2006)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon09/01/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon11/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-04-30
dot icon29/04/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon31/01/2023
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon30/04/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon15/04/2021
Micro company accounts made up to 2020-04-30
dot icon01/05/2020
Confirmation statement made on 2020-04-29 with no updates
dot icon28/01/2020
Micro company accounts made up to 2019-04-30
dot icon03/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon02/08/2018
Termination of appointment of Jennifer Kent as a director on 2018-07-13
dot icon14/06/2018
Accounts for a dormant company made up to 2018-04-29
dot icon06/06/2018
Appointment of Peerless Properties (Oxford) Limited as a secretary on 2018-06-06
dot icon06/06/2018
Registered office address changed from Hillcrest 38a Church Hill Road Cowley Oxford Oxon OX4 3SE to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-06-06
dot icon30/04/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon03/08/2017
Accounts for a dormant company made up to 2017-04-29
dot icon03/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon30/11/2016
Termination of appointment of Elizabeth Anne Winstone-Partridge as a director on 2016-11-30
dot icon30/11/2016
Appointment of Mr Garry Thomas Downes as a director on 2016-11-30
dot icon26/05/2016
Accounts for a dormant company made up to 2016-04-29
dot icon10/05/2016
Annual return made up to 2016-04-29 no member list
dot icon12/06/2015
Accounts for a dormant company made up to 2015-04-29
dot icon18/05/2015
Annual return made up to 2015-04-29 no member list
dot icon18/05/2015
Director's details changed for Jennifer Kent on 2015-01-01
dot icon21/09/2014
Director's details changed for Mrs Elizabeth Anne Winstone-Partridge on 2014-08-21
dot icon19/05/2014
Accounts for a dormant company made up to 2014-04-29
dot icon02/05/2014
Annual return made up to 2014-04-29 no member list
dot icon24/06/2013
Accounts for a dormant company made up to 2013-04-29
dot icon13/05/2013
Annual return made up to 2013-04-29 no member list
dot icon15/05/2012
Accounts for a dormant company made up to 2012-04-29
dot icon04/05/2012
Annual return made up to 2012-04-29 no member list
dot icon26/05/2011
Accounts for a dormant company made up to 2011-04-29
dot icon22/05/2011
Annual return made up to 2011-04-29 no member list
dot icon06/07/2010
Annual return made up to 2010-04-29 no member list
dot icon05/07/2010
Director's details changed for Jennifer Kent on 2010-04-29
dot icon08/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon22/04/2010
Appointment of Mrs Elizabeth Anne Winstone-Partridge as a director
dot icon07/04/2010
Secretary's details changed for Andrew Paul Kent on 2010-03-25
dot icon07/04/2010
Termination of appointment of Andrew Kent as a director
dot icon07/04/2010
Termination of appointment of Andrew Kent as a secretary
dot icon12/08/2009
Accounts for a dormant company made up to 2009-04-30
dot icon13/07/2009
Annual return made up to 29/04/09
dot icon13/07/2009
Registered office changed on 13/07/2009 from flat 1 3 stanway road oxford oxon OX3 8HU
dot icon13/07/2009
Location of register of members
dot icon13/07/2009
Location of debenture register
dot icon11/07/2009
Director's change of particulars / jennifer kent / 11/07/2009
dot icon05/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon10/07/2008
Appointment terminate, director and secretary richard morgan logged form
dot icon07/07/2008
Annual return made up to 29/04/08
dot icon07/07/2008
Appointment terminated director richard morgan
dot icon03/07/2008
Registered office changed on 03/07/2008 from 2 douglas downes close headington oxfordshire OX3 8FS england
dot icon03/07/2008
Appointment terminated director robert morgan
dot icon03/07/2008
Director appointed jennifer kent
dot icon03/07/2008
Director and secretary appointed andrew paul kent
dot icon25/06/2008
Registered office changed on 25/06/2008 from 38 oxford road old marston oxford OX3 0PH
dot icon18/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon13/02/2008
Annual return made up to 29/04/07
dot icon23/10/2007
First Gazette notice for compulsory strike-off
dot icon13/07/2006
Certificate of change of name
dot icon13/07/2006
New director appointed
dot icon13/07/2006
New director appointed
dot icon05/07/2006
Registered office changed on 05/07/06 from: 1 mitchell lane bristol BS1 6BU
dot icon05/07/2006
Secretary resigned;director resigned
dot icon05/07/2006
Director resigned
dot icon29/04/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/04/2026
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
0.00
-
0.00
-
-
2021
0
0.00
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
06/06/2018 - Present
84
Morgan, Richard David
Director
15/06/2006 - 09/05/2007
12
SWIFT INCORPORATIONS LIMITED
Corporate Director
29/04/2006 - 15/06/2006
1497
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
29/04/2006 - 15/06/2006
1497
INSTANT COMPANIES LIMITED
Corporate Director
29/04/2006 - 15/06/2006
812

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 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 29/04/2006 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 29/04/2006 .

Where is 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.