71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02833165

Incorporation date

05/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

71a Oxford Gardens, London, W10 5UJCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/1993)
dot icon09/04/2026
Total exemption full accounts made up to 2025-06-30
dot icon15/11/2025
Termination of appointment of Annie Margaret Henry as a director on 2025-11-15
dot icon26/08/2025
Director's details changed for Ms Cecilia Neill-Edwards on 2024-11-29
dot icon26/08/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon07/08/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon11/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/08/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-06-30
dot icon05/09/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon01/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/09/2020
Confirmation statement made on 2020-07-05 with updates
dot icon15/07/2020
Appointment of Ms Cecilia Neill-Edwards as a director on 2020-06-12
dot icon15/07/2020
Termination of appointment of Touradj Derangi as a director on 2020-06-12
dot icon07/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon07/08/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon06/07/2018
Notification of Jonathan Richard Elkington as a person with significant control on 2017-09-01
dot icon10/04/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon06/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/10/2017
Withdrawal of a person with significant control statement on 2017-10-15
dot icon15/10/2017
Termination of appointment of Danae Brooks as a director on 2017-10-07
dot icon06/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon06/04/2017
Total exemption full accounts made up to 2016-06-30
dot icon15/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon07/04/2016
Total exemption full accounts made up to 2015-06-30
dot icon26/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon30/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon15/04/2015
Secretary's details changed for Annie Margaret Henry on 2015-01-12
dot icon29/01/2015
Appointment of Mr. Charles John Henry as a secretary on 2015-01-12
dot icon29/01/2015
Termination of appointment of a secretary
dot icon29/01/2015
Rectified TMO2 was removed from the public register on 15/04/2015 as the information was invalid or ineffective
dot icon28/01/2015
Rectified CH03 was removed from the public register on 15/04/2015 as the information was invalid or ineffective
dot icon30/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-07-05
dot icon23/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon23/07/2014
Appointment of Mr Touradj Derangi as a director on 2013-09-27
dot icon23/07/2014
Termination of appointment of Crispin Gordon as a director on 2013-09-27
dot icon23/07/2014
Appointment of Mrs Danae Brooks as a director on 2014-02-20
dot icon23/07/2014
Termination of appointment of Humphrey Robin Duthy as a director on 2014-02-19
dot icon29/04/2014
Total exemption full accounts made up to 2013-06-30
dot icon13/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon19/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon08/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon11/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon14/07/2010
Director's details changed for Annie Margaret Henry on 2010-07-05
dot icon14/07/2010
Director's details changed for Humphrey Robin Duthy on 2010-07-05
dot icon14/07/2010
Director's details changed for Crispin Gordon on 2010-07-05
dot icon28/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon28/07/2009
Return made up to 05/07/09; full list of members
dot icon30/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon15/10/2008
Return made up to 05/07/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon06/09/2007
Return made up to 05/07/07; no change of members
dot icon24/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon21/08/2006
Return made up to 05/07/06; full list of members
dot icon21/08/2006
New director appointed
dot icon17/05/2006
New director appointed
dot icon03/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 05/07/05; full list of members
dot icon16/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/07/2004
Return made up to 05/07/04; full list of members
dot icon11/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/09/2003
Return made up to 05/07/03; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/10/2002
Return made up to 05/07/02; full list of members
dot icon30/04/2002
Total exemption full accounts made up to 2001-06-30
dot icon06/12/2001
Return made up to 05/07/01; full list of members
dot icon20/09/2001
New director appointed
dot icon05/09/2001
Total exemption full accounts made up to 2000-06-30
dot icon11/05/2001
Return made up to 05/07/00; full list of members
dot icon24/01/2001
New secretary appointed
dot icon25/04/2000
Accounts made up to 1999-06-30
dot icon07/07/1999
Return made up to 05/07/99; no change of members
dot icon24/05/1999
Accounts made up to 1998-06-30
dot icon28/08/1998
New director appointed
dot icon03/08/1998
Return made up to 05/07/98; no change of members
dot icon30/04/1998
Accounts made up to 1997-06-30
dot icon21/04/1998
Return made up to 05/07/97; full list of members; amend
dot icon22/01/1998
Return made up to 05/07/97; full list of members
dot icon28/07/1997
New director appointed
dot icon09/05/1997
New director appointed
dot icon01/05/1997
Accounts made up to 1996-06-30
dot icon10/02/1997
Return made up to 05/07/96; no change of members
dot icon23/04/1996
Accounts made up to 1995-06-30
dot icon31/07/1995
Return made up to 05/07/95; no change of members
dot icon13/06/1995
Accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Director resigned;new director appointed
dot icon05/07/1994
Return made up to 05/07/94; full list of members
dot icon07/01/1994
Accounting reference date notified as 30/06
dot icon08/07/1993
Registered office changed on 08/07/93 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon08/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/07/1993
Secretary resigned;director resigned;new director appointed
dot icon05/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
05/07/1993 - 05/07/1993
15403
James, Patrick Esmond
Director
10/08/1994 - 20/11/1996
14
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/07/1993 - 05/07/1993
16011
Elkington, Jonathan Richard
Director
20/03/2006 - Present
43
Derangi, Touradj
Director
27/09/2013 - 12/06/2020
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+
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 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED

71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 05/07/1993 with the registered office located at 71a Oxford Gardens, London, W10 5UJ. 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 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED?

toggle

71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 05/07/1993 .

Where is 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED located?

toggle

71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED is registered at 71a Oxford Gardens, London, W10 5UJ.

What does 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED do?

toggle

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

What is the latest filing for 71 OXFORD GARDENS (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-06-30.