OXDEN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXDEN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02546762

Incorporation date

08/10/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1990)
dot icon23/12/2025
Appointment of Miss Jan Miravite-Tiley as a director on 2025-12-22
dot icon22/12/2025
Appointment of Dmg Property Management Limited as a director on 2025-12-22
dot icon22/12/2025
Termination of appointment of Andrew Ryder Mcgill as a director on 2025-12-22
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with updates
dot icon22/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Termination of appointment of Penelope Jane Bull as a director on 2025-04-01
dot icon09/10/2024
Confirmation statement made on 2024-10-08 with updates
dot icon11/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon24/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon22/06/2021
Termination of appointment of Colin Gerald Ashton as a director on 2021-06-11
dot icon01/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/10/2018
Confirmation statement made on 2018-10-08 with updates
dot icon09/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon02/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon20/10/2014
Appointment of Dmg Property Management Limited as a secretary on 2014-10-08
dot icon20/10/2014
Termination of appointment of Andrew Ryder Mcgill as a secretary on 2014-10-08
dot icon09/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon19/06/2014
Total exemption full accounts made up to 2014-03-31
dot icon31/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon26/04/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/03/2013
Appointment of Colin Gerald Ashton as a director
dot icon22/11/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon20/11/2012
Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 2012-11-20
dot icon11/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon11/10/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon19/09/2011
Appointment of Andrew Ryder Mcgill as a director
dot icon09/05/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon19/10/2010
Secretary's details changed for Andrew Ryder Mcgill on 2010-10-08
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon14/10/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon13/10/2009
Director's details changed for Penelope Bull on 2009-10-08
dot icon08/05/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/10/2008
Return made up to 08/10/08; full list of members
dot icon09/10/2008
Secretary's change of particulars / andrew mcgill / 18/01/2008
dot icon30/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Appointment terminated director melissa mcneilly
dot icon04/06/2008
Appointment terminated secretary caxtons commercial LIMITED
dot icon03/06/2008
Director appointed penelope jane bull
dot icon24/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2008
Registered office changed on 15/01/08 from: caxtons 49-50 windmill street gravesend kent DA12 1BG
dot icon21/11/2007
New secretary appointed
dot icon01/11/2007
Return made up to 08/10/07; full list of members
dot icon18/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
Return made up to 08/10/06; full list of members
dot icon21/08/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon11/11/2005
Return made up to 08/10/05; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
Return made up to 08/10/04; full list of members
dot icon17/10/2003
Return made up to 08/10/03; full list of members
dot icon18/08/2003
Total exemption full accounts made up to 2003-03-31
dot icon05/08/2003
Director's particulars changed
dot icon12/12/2002
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Return made up to 08/10/02; full list of members
dot icon02/09/2002
Secretary resigned
dot icon02/09/2002
New secretary appointed
dot icon26/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon07/11/2001
New director appointed
dot icon07/11/2001
New secretary appointed
dot icon07/11/2001
Return made up to 08/10/01; full list of members
dot icon07/11/2001
Director resigned
dot icon07/11/2001
Secretary resigned
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon25/10/2000
Return made up to 08/10/00; full list of members
dot icon12/10/2000
Director resigned
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Secretary resigned
dot icon07/03/2000
Registered office changed on 07/03/00 from: 7-13 new road chatham kent ME4 4QL
dot icon16/11/1999
Full accounts made up to 1999-03-31
dot icon10/11/1999
New director appointed
dot icon10/11/1999
Director resigned
dot icon08/11/1999
Return made up to 08/10/99; full list of members
dot icon25/01/1999
Secretary's particulars changed
dot icon10/12/1998
Full accounts made up to 1998-03-31
dot icon09/11/1998
Return made up to 08/10/98; change of members
dot icon29/12/1997
Director resigned
dot icon03/12/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
Return made up to 08/10/97; no change of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon24/10/1996
Return made up to 08/10/96; full list of members
dot icon24/03/1996
New director appointed
dot icon18/01/1996
Auditor's resignation
dot icon22/11/1995
Full accounts made up to 1995-03-31
dot icon31/10/1995
Return made up to 08/10/95; no change of members
dot icon23/03/1995
Return made up to 08/10/94; no change of members
dot icon28/01/1995
Full accounts made up to 1994-03-31
dot icon09/12/1994
New director appointed
dot icon09/12/1994
Secretary resigned;new secretary appointed
dot icon09/12/1994
Registered office changed on 09/12/94 from: 42 carisbrooke road strood rochester kent ME2 3SN
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon18/01/1994
Return made up to 08/10/93; full list of members
dot icon19/05/1993
Director resigned;new director appointed
dot icon19/05/1993
Secretary resigned;new secretary appointed
dot icon15/02/1993
Return made up to 08/10/92; no change of members
dot icon21/01/1993
New secretary appointed
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon19/01/1993
Auditor's resignation
dot icon08/10/1992
Secretary resigned
dot icon28/01/1992
Director resigned;new director appointed
dot icon18/12/1991
Return made up to 08/10/91; full list of members
dot icon03/06/1991
Director resigned;new director appointed
dot icon03/06/1991
Ad 10/12/90--------- £ si 8@1=8 £ ic 2/10
dot icon03/06/1991
Accounting reference date notified as 31/03
dot icon28/02/1991
Registered office changed on 28/02/91 from: 124 maidstone road chatham kent ME4 6DQ
dot icon18/02/1991
Memorandum and Articles of Association
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/02/1991
Registered office changed on 05/02/91 from: 2 baches street london N1 6UB
dot icon04/02/1991
Certificate of change of name
dot icon08/10/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.37K
-
0.00
-
-
2022
0
4.38K
-
0.00
-
-
2023
0
5.98K
-
0.00
-
-
2023
0
5.98K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.98K £Ascended36.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMG PROPERTY MANAGEMENT LIMITED
Corporate Director
22/12/2025 - Present
85
Mcgill, Andrew Ryder
Director
13/09/2011 - 22/12/2025
34
Mcgill, Andrew
Secretary
13/11/2007 - 08/10/2014
65
Bull, Penelope Jane
Director
07/04/2008 - 01/04/2025
41
Miravite-Tiley, Jan
Director
22/12/2025 - Present
26

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 OXDEN COURT MANAGEMENT COMPANY LIMITED

OXDEN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1990 with the registered office located at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OXDEN COURT MANAGEMENT COMPANY LIMITED?

toggle

OXDEN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1990 .

Where is OXDEN COURT MANAGEMENT COMPANY LIMITED located?

toggle

OXDEN COURT MANAGEMENT COMPANY LIMITED is registered at Suite 7 Aspect House, Pattenden Lane, Marden, Kent TN12 9QJ.

What does OXDEN COURT MANAGEMENT COMPANY LIMITED do?

toggle

OXDEN COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXDEN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Appointment of Miss Jan Miravite-Tiley as a director on 2025-12-22.