93 OXFORD GARDENS MANAGEMENT CO. LTD

Register to unlock more data on OkredoRegister

93 OXFORD GARDENS MANAGEMENT CO. LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03967937

Incorporation date

07/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O FLAT 1, 25 Pembridge Crescent, London W11 3DSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2000)
dot icon11/08/2025
Micro company accounts made up to 2025-04-30
dot icon09/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon29/11/2024
Micro company accounts made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon13/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon26/01/2023
Micro company accounts made up to 2022-04-30
dot icon20/04/2022
Micro company accounts made up to 2021-04-30
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon28/05/2021
Appointment of Firebird Z Limited as a director on 2021-05-26
dot icon26/05/2021
Appointment of Mrs Ann Smith as a secretary on 2021-05-25
dot icon25/05/2021
Notification of Rhainnon Ledger as a person with significant control on 2021-05-25
dot icon11/05/2021
Termination of appointment of Ann Smith as a secretary on 2021-05-10
dot icon12/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon07/04/2021
Cessation of Robert Annis as a person with significant control on 2021-04-07
dot icon23/09/2020
Termination of appointment of Robert Eric Annis as a director on 2020-09-23
dot icon18/06/2020
Micro company accounts made up to 2020-04-30
dot icon08/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon23/07/2019
Micro company accounts made up to 2019-04-30
dot icon20/05/2019
Appointment of Miss Rhiannon Ledger as a director on 2019-05-20
dot icon20/05/2019
Termination of appointment of Jennifer Ann Grace Lindsay-Fynn as a director on 2019-05-20
dot icon07/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon29/09/2018
Termination of appointment of Christopher Sprague as a director on 2018-09-13
dot icon01/06/2018
Micro company accounts made up to 2018-04-30
dot icon02/05/2018
Director's details changed for Mr Robert Eric Annis on 2018-05-02
dot icon12/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon02/11/2017
Appointment of Mrs Jennifer Ann Grace Lindsay-Fynn as a director on 2017-11-02
dot icon05/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon13/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon30/11/2016
Total exemption full accounts made up to 2016-04-30
dot icon07/04/2016
Annual return made up to 2016-04-07 no member list
dot icon18/01/2016
Total exemption full accounts made up to 2015-04-30
dot icon14/04/2015
Annual return made up to 2015-04-07 no member list
dot icon02/12/2014
Total exemption full accounts made up to 2014-04-30
dot icon08/04/2014
Annual return made up to 2014-04-07 no member list
dot icon15/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-07 no member list
dot icon20/11/2012
Total exemption full accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-07 no member list
dot icon10/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon08/07/2011
Registered office address changed from C/O Mr Robert Annis 93 Flat B Oxford Gardens N.Kensington London W10 5UL United Kingdom on 2011-07-08
dot icon27/06/2011
Annual return made up to 2011-04-07 no member list
dot icon13/06/2011
Appointment of Mr Christopher Sprague as a director
dot icon13/06/2011
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom on 2011-06-13
dot icon10/06/2011
Termination of appointment of Deirdre Rayel as a director
dot icon10/06/2011
Termination of appointment of John Attridge as a director
dot icon06/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon20/05/2010
Annual return made up to 2010-04-07 no member list
dot icon20/05/2010
Director's details changed for John Richard Sidney Attridge on 2010-04-07
dot icon20/05/2010
Director's details changed for Deirdre Catherine Rayel on 2010-04-07
dot icon20/05/2010
Director's details changed for Robert Eric Annis on 2010-04-07
dot icon20/05/2010
Termination of appointment of John Attridge as a secretary
dot icon24/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon22/06/2009
Annual return made up to 07/04/09
dot icon05/04/2009
Director appointed robert eric annis
dot icon25/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon07/04/2008
Annual return made up to 07/04/08
dot icon12/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon29/05/2007
Annual return made up to 07/04/07
dot icon16/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon21/07/2006
Annual return made up to 07/04/06
dot icon02/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon14/07/2005
Registered office changed on 14/07/05 from: flat 1 25 pembridge crescent london W11 3DS
dot icon29/04/2005
Annual return made up to 07/04/05
dot icon05/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon04/06/2004
Annual return made up to 07/04/04
dot icon14/02/2004
Resolutions
dot icon30/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon16/05/2003
Annual return made up to 07/04/03
dot icon08/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon19/04/2002
Annual return made up to 07/04/02
dot icon06/03/2002
New secretary appointed
dot icon29/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon03/08/2001
New secretary appointed;new director appointed
dot icon04/06/2001
Secretary resigned
dot icon04/06/2001
Director resigned
dot icon17/04/2001
Annual return made up to 07/04/01
dot icon07/04/2000
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
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
-
2022
0
0.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIREBIRD Z LIMITED
Corporate Director
26/05/2021 - Present
-
Ledger, Rhiannon
Director
20/05/2019 - Present
-

Persons with Significant Control

2
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 93 OXFORD GARDENS MANAGEMENT CO. LTD

93 OXFORD GARDENS MANAGEMENT CO. LTD is an(a) Active company incorporated on 07/04/2000 with the registered office located at C/O FLAT 1, 25 Pembridge Crescent, London W11 3DS. 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 93 OXFORD GARDENS MANAGEMENT CO. LTD?

toggle

93 OXFORD GARDENS MANAGEMENT CO. LTD is currently Active. It was registered on 07/04/2000 .

Where is 93 OXFORD GARDENS MANAGEMENT CO. LTD located?

toggle

93 OXFORD GARDENS MANAGEMENT CO. LTD is registered at C/O FLAT 1, 25 Pembridge Crescent, London W11 3DS.

What does 93 OXFORD GARDENS MANAGEMENT CO. LTD do?

toggle

93 OXFORD GARDENS MANAGEMENT CO. LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 93 OXFORD GARDENS MANAGEMENT CO. LTD?

toggle

The latest filing was on 11/08/2025: Micro company accounts made up to 2025-04-30.