76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05889825

Incorporation date

28/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2006)
dot icon02/02/2026
Micro company accounts made up to 2025-07-31
dot icon08/12/2025
Termination of appointment of Judith Ann Loades as a director on 2025-12-05
dot icon08/12/2025
Appointment of Mr Joshua Maxwell Redford Bennett as a director on 2025-12-05
dot icon25/09/2025
Termination of appointment of Corpus Christi College Oxford as a director on 2025-09-19
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon09/01/2025
Micro company accounts made up to 2024-07-31
dot icon02/10/2024
Confirmation statement made on 2024-07-28 with updates
dot icon29/04/2024
Micro company accounts made up to 2023-07-31
dot icon15/09/2023
Confirmation statement made on 2023-07-28 with updates
dot icon24/04/2023
Micro company accounts made up to 2022-07-31
dot icon25/10/2022
Appointment of Ms Aditi Khodke as a director on 2022-10-24
dot icon05/09/2022
Termination of appointment of Ruth Elizabeth Porter as a director on 2022-08-26
dot icon28/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon04/02/2022
Micro company accounts made up to 2021-07-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon01/02/2021
Micro company accounts made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon13/03/2020
Micro company accounts made up to 2019-07-31
dot icon04/02/2020
Secretary's details changed for Blakelaw Secretaries Limited on 2020-02-03
dot icon29/07/2019
Confirmation statement made on 2019-07-28 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-07-31
dot icon30/07/2018
Confirmation statement made on 2018-07-28 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon12/12/2017
Appointment of Ms Ruth Elizabeth Porter as a director on 2017-12-08
dot icon13/11/2017
Confirmation statement made on 2017-07-28 with updates
dot icon27/10/2017
Termination of appointment of Antonia Shearer as a director on 2017-10-18
dot icon10/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-28 with updates
dot icon13/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon21/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/12/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon13/11/2013
Accounts for a dormant company made up to 2013-07-31
dot icon28/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon04/06/2013
Director's details changed for Victor Menezo on 2013-06-03
dot icon04/06/2013
Director's details changed for Antonia Shearer on 2013-06-03
dot icon28/05/2013
Termination of appointment of Simona Baracaia as a director
dot icon28/05/2013
Appointment of Judith Ann Loades as a director
dot icon19/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon12/11/2012
Appointment of Corpus Christi College Oxford as a director
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Caroline Connelly as a director
dot icon11/06/2012
Appointment of Blakelaw Secretaries Limited as a secretary
dot icon01/06/2012
Director's details changed for Victor Menezo on 2012-06-01
dot icon01/05/2012
Appointment of Victor Menezo as a director
dot icon01/05/2012
Appointment of Antonia Shearer as a director
dot icon01/05/2012
Appointment of Caroline Louise Connelly as a director
dot icon01/05/2012
Appointment of Dr Simona Francesca Baracaia as a director
dot icon01/05/2012
Termination of appointment of Peter Cox as a director
dot icon01/05/2012
Termination of appointment of Peter Cox as a secretary
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-02-23
dot icon30/04/2012
Resolutions
dot icon30/04/2012
Registered office address changed from Charterford House, 75 London Road, Headington Oxfordshire OX3 9BB on 2012-04-30
dot icon05/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/12/2011
Compulsory strike-off action has been discontinued
dot icon30/11/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon22/11/2011
First Gazette notice for compulsory strike-off
dot icon21/02/2011
Withdraw the company strike off application
dot icon17/02/2011
Voluntary strike-off action has been suspended
dot icon09/11/2010
First Gazette notice for voluntary strike-off
dot icon02/11/2010
Application to strike the company off the register
dot icon22/10/2010
Termination of appointment of Paul Viner as a director
dot icon23/09/2010
Accounts for a dormant company made up to 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon30/10/2009
Annual return made up to 2009-07-28 with full list of shareholders
dot icon13/10/2009
Accounts for a dormant company made up to 2009-07-31
dot icon15/08/2008
Accounts for a dormant company made up to 2008-07-31
dot icon01/08/2008
Return made up to 28/07/08; full list of members
dot icon23/05/2008
Accounts for a dormant company made up to 2007-07-31
dot icon11/09/2007
Return made up to 28/07/07; full list of members
dot icon28/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Joshua Maxwell Redford
Director
05/12/2025 - Present
1
Cox, Peter Brian
Secretary
28/07/2006 - 19/04/2012
-
Menezo, Victor
Director
19/04/2012 - Present
-
Shearer, Antonia
Director
19/04/2012 - 18/10/2017
-
Connelly, Caroline Louise
Director
19/04/2012 - 07/06/2012
-

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 76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED

76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2006 with the registered office located at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG. There are currently 4 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 76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2006 .

Where is 76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED is registered at New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire SO53 3LG.

What does 76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 76 SUNDERLAND AVENUE (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 02/02/2026: Micro company accounts made up to 2025-07-31.