52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08583430

Incorporation date

25/06/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 1 52 Brampton Road, Headington, Oxford OX3 9NECopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2013)
dot icon20/02/2026
Micro company accounts made up to 2025-06-30
dot icon09/07/2025
Register inspection address has been changed from 5 Sibley Park Road Earley Reading RG6 5UB England to 5 City Farm, Eynsham Eynsham Witney OX29 4YA
dot icon08/07/2025
Register(s) moved to registered office address Flat 1 52 Brampton Road Headington Oxford OX3 9NE
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon05/11/2024
Termination of appointment of Patricia Mary Bolton as a secretary on 2024-11-05
dot icon05/11/2024
Termination of appointment of Patricia Mary Bolton as a director on 2024-11-05
dot icon05/11/2024
Registered office address changed from 15 Minster Road Oxford OX4 1LY United Kingdom to Flat 1 52 Brampton Road Headington Oxford OX3 9NE on 2024-11-05
dot icon08/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon08/07/2024
Micro company accounts made up to 2024-06-30
dot icon02/11/2023
Appointment of Ms Isabel Joanna Garrett Leach as a director on 2023-11-02
dot icon19/10/2023
Termination of appointment of Bryony Jane Sheridan-Kellett as a secretary on 2023-10-19
dot icon19/10/2023
Termination of appointment of Bryony Jane Sheridan-Kellett as a director on 2023-10-19
dot icon19/10/2023
Appointment of Mrs Patricia Mary Bolton as a secretary on 2023-10-19
dot icon19/10/2023
Registered office address changed from C/O C/O Ms Bryony Sheridan-Kellett - Flat 1 52 Brampton Road Headington Oxford OX3 9NE England to 15 Minster Road Oxford OX4 1LY on 2023-10-19
dot icon13/07/2023
Micro company accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon04/07/2022
Micro company accounts made up to 2022-06-30
dot icon23/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon08/06/2021
Micro company accounts made up to 2020-06-30
dot icon08/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon09/07/2019
Micro company accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon25/07/2018
Micro company accounts made up to 2018-06-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/07/2018
Register inspection address has been changed from C/O Ms Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ England to 5 Sibley Park Road Earley Reading RG6 5UB
dot icon21/05/2018
Director's details changed for Ms Srilakshmi Missula Sharma on 2016-11-24
dot icon18/05/2018
Secretary's details changed for Ms Bryony Jane Sheridan-Kellett on 2016-08-04
dot icon18/04/2018
Director's details changed for Ms Bryony Jane Sheridan-Kellett on 2016-08-04
dot icon10/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-06-25 with no updates
dot icon31/01/2017
Micro company accounts made up to 2016-06-30
dot icon12/07/2016
Annual return made up to 2016-06-25 no member list
dot icon12/07/2016
Register(s) moved to registered inspection location C/O Ms Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ
dot icon11/07/2016
Register inspection address has been changed to C/O Ms Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ
dot icon11/07/2016
Registered office address changed from C/O Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ England to C/O C/O Ms Bryony Sheridan-Kellett - Flat 1 52 Brampton Road Headington Oxford OX3 9NE on 2016-07-11
dot icon08/04/2016
Appointment of Ms Bryony Jane Sheridan-Kellett as a secretary on 2014-05-14
dot icon08/04/2016
Registered office address changed from Flat 1 52 Brampton Road Headington Oxford Oxfordshire OX3 9NE to C/O Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ on 2016-04-08
dot icon07/04/2016
Micro company accounts made up to 2015-06-30
dot icon07/04/2016
Director's details changed for Bryony Jane Sheridan on 2015-11-01
dot icon07/04/2016
Termination of appointment of Verena June Gaskin as a director on 2016-01-30
dot icon14/07/2015
Annual return made up to 2015-06-25 no member list
dot icon14/07/2015
Director's details changed for Bryony Jane Sheridan on 2015-07-14
dot icon18/08/2014
Accounts made up to 2014-06-30
dot icon23/07/2014
Annual return made up to 2014-06-25 no member list
dot icon07/05/2014
Appointment of Bryony Jane Sheridan as a director on 2014-04-17
dot icon07/05/2014
Appointment of Verena June Gaskin as a director on 2014-04-17
dot icon07/05/2014
Appointment of Ms Srilakshmi Missula Sharma as a director on 2014-04-17
dot icon07/05/2014
Appointment of Patricia Mary Bolton as a director on 2014-04-17
dot icon07/05/2014
Termination of appointment of Sylvia Rosa Maria Saxby as a director on 2014-04-17
dot icon07/05/2014
Termination of appointment of Michael William Saxby as a director on 2014-04-17
dot icon01/05/2014
Registered office address changed from 74 Lime Walk Headington Oxford OX3 7AE United Kingdom on 2014-05-01
dot icon25/06/2013
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
30/06/2025
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
2.43K
-
0.00
-
-
2023
0
2.12K
-
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
Sharma, Srilakshmi Missula
Director
17/04/2014 - Present
5
Sheridan-Kellett, Bryony Jane
Director
17/04/2014 - 19/10/2023
3
Sheridan-Kellett, Bryony Jane
Secretary
14/05/2014 - 19/10/2023
-
Bolton, Patricia Mary
Secretary
19/10/2023 - 05/11/2024
-
Leach, Isabel Joanna Garrett
Director
02/11/2023 - Present
-

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 52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED

52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/06/2013 with the registered office located at Flat 1 52 Brampton Road, Headington, Oxford OX3 9NE. There are currently 2 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 52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/06/2013 .

Where is 52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED located?

toggle

52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED is registered at Flat 1 52 Brampton Road, Headington, Oxford OX3 9NE.

What does 52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED do?

toggle

52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 52 BRAMPTON ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-30.