51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05447594

Incorporation date

10/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon16/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon06/08/2025
Compulsory strike-off action has been discontinued
dot icon05/08/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon04/08/2025
Secretary's details changed for The Mgroup Secretarial Services Limited on 2025-05-09
dot icon04/08/2025
Director's details changed for Ms Yasuko Fitch on 2025-05-09
dot icon04/08/2025
Director's details changed for Mrs Robin Finch on 2025-05-09
dot icon04/08/2025
Director's details changed for Mr Paul Reed on 2025-05-09
dot icon01/08/2025
Director's details changed for Thomas James Robinson on 2025-05-09
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Total exemption full accounts made up to 2024-05-31
dot icon22/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon16/12/2023
Registered office address changed from , 287-291 Cranbrook House, Banbury Road, Oxford, Oxfordshire, OX2 7JQ to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ on 2023-12-16
dot icon16/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon25/04/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/07/2021
Total exemption full accounts made up to 2020-05-31
dot icon07/07/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon18/05/2020
Cessation of Rebecca Alice Tuach as a person with significant control on 2019-08-01
dot icon18/05/2020
Cessation of Paul Aitken as a person with significant control on 2019-04-15
dot icon18/05/2020
Appointment of Mr Paul Reed as a director on 2019-04-15
dot icon18/05/2020
Termination of appointment of Paul Aitken as a director on 2019-04-15
dot icon18/05/2020
Appointment of Mrs Robin Finch as a director on 2019-08-01
dot icon18/05/2020
Termination of appointment of Rebecca Alice Tuach as a director on 2019-08-01
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/07/2017
Confirmation statement made on 2017-05-10 with no updates
dot icon11/07/2017
Notification of Rebecca Alice Tuach as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Thomas James Robinson as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Yasuko Fitch as a person with significant control on 2016-04-06
dot icon11/07/2017
Notification of Paul Aitken as a person with significant control on 2016-04-06
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/07/2016
Annual return made up to 2016-05-10 no member list
dot icon15/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon10/06/2015
Annual return made up to 2015-05-10 no member list
dot icon06/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon16/06/2014
Annual return made up to 2014-05-10 no member list
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon09/08/2013
Appointment of Ms Yasuko Fitch as a director
dot icon10/07/2013
Termination of appointment of Mary Aitken as a director
dot icon20/05/2013
Annual return made up to 2013-05-10 no member list
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon26/06/2012
Annual return made up to 2012-05-10 no member list
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon06/06/2011
Director's details changed for Thomas James Robinson on 2011-05-01
dot icon06/06/2011
Annual return made up to 2011-05-10 no member list
dot icon06/06/2011
Director's details changed for Rebecca Alice Tuach on 2011-05-01
dot icon06/06/2011
Director's details changed for Mary Patricia Aitken on 2011-05-01
dot icon06/06/2011
Director's details changed for Paul Aitken on 2011-05-01
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-10 no member list
dot icon20/05/2010
Director's details changed for Paul Aitken on 2009-10-01
dot icon20/05/2010
Director's details changed for Rebecca Alice Tuach on 2009-10-01
dot icon20/05/2010
Secretary's details changed for The Mgroup Company Secretarial Services Ltd on 2009-10-01
dot icon20/05/2010
Director's details changed for Mary Patricia Aitken on 2009-10-01
dot icon17/05/2010
Director's details changed for Thomas James Robinson on 2010-05-01
dot icon22/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon14/05/2009
Annual return made up to 10/05/09
dot icon14/05/2009
Director's change of particulars / rebecca morgan / 01/03/2009
dot icon14/05/2009
Director's change of particulars / mary aitken / 01/03/2009
dot icon14/05/2009
Director's change of particulars / thomas robinson / 01/03/2009
dot icon15/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon01/07/2008
Annual return made up to 10/05/08
dot icon01/07/2008
Director's change of particulars / paul aitken / 27/06/2008
dot icon01/07/2008
Director's change of particulars / mary aitken / 27/06/2008
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon20/06/2007
Accounts for a dormant company made up to 2006-05-31
dot icon31/05/2007
Annual return made up to 10/05/07
dot icon31/05/2007
Director's particulars changed
dot icon28/04/2007
Registered office changed on 28/04/07 from:\harbour court, compass road north harbour, portsmouth, hampshire PO6 4ST
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New director appointed
dot icon13/04/2007
New secretary appointed
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Secretary resigned
dot icon30/05/2006
Annual return made up to 10/05/06
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon10/05/2005
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
31/05/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
3.47K
-
0.00
7.35K
-
2022
4
3.63K
-
0.00
7.75K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Finch, Robin
Director
01/08/2019 - Present
4
Robinson, Thomas James, Mr.
Director
31/01/2007 - Present
2
THE MGROUP SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/03/2007 - Present
22
Aitken, Mary Patricia
Director
26/03/2007 - 01/06/2013
2
Ms Yasuko Fitch
Director
01/06/2013 - Present
-

Persons with Significant Control

4
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 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED

51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ. 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 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED?

toggle

51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/05/2005 .

Where is 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED located?

toggle

51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED is registered at C9 Glyme Court, Oxford Office Village, Langford Lane, Kidlington, Oxford OX5 1LQ.

What does 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED do?

toggle

51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 51-53 HIGH STREET (WHEATLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Total exemption full accounts made up to 2025-05-31.