OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED

Register to unlock more data on OkredoRegister

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00959317

Incorporation date

31/07/1969

Size

Micro Entity

Contacts

Registered address

Registered address

69 Victoria Road, Surbiton, Surrey KT6 4NXCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1969)
dot icon10/12/2025
Appointment of Robert William Eyre-Brook as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Clinton John Whittaker as a director on 2025-11-26
dot icon05/06/2025
Micro company accounts made up to 2024-12-17
dot icon31/05/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon04/09/2024
Micro company accounts made up to 2023-12-17
dot icon31/05/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon31/08/2023
Appointment of Hassam El-Shoura as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr Robert Douglas Spencer Heald as a secretary on 2023-08-31
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-17
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon09/05/2023
Termination of appointment of Paul Leonard Knight as a director on 2023-05-09
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-12-17
dot icon30/12/2021
Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2021-12-30
dot icon27/10/2021
Appointment of Mr Paul Leonard Knight as a director on 2021-10-19
dot icon15/09/2021
Appointment of Mr Clinton John Whittaker as a director on 2021-09-15
dot icon23/08/2021
Total exemption full accounts made up to 2020-12-17
dot icon01/07/2021
Termination of appointment of Ayesha Porus Mistry as a director on 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-17
dot icon04/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-17
dot icon02/07/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon13/03/2019
Notification of a person with significant control statement
dot icon23/07/2018
Appointment of Ms Rosalind Finney as a director on 2018-07-15
dot icon23/07/2018
Registered office address changed from Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to 2 Kingston Hill Kingston upon Thames KT2 7NH on 2018-07-23
dot icon23/07/2018
Registered office address changed from 2 Kingston Hill Kingston upon Thames KT2 7NH United Kingdom to Blakes Blakes 2 Kingston Hill Kingston upon Thames KT2 7NH on 2018-07-23
dot icon23/07/2018
Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to 2 Kingston Hill Kingston upon Thames KT2 7NH on 2018-07-23
dot icon23/07/2018
Termination of appointment of Paul Wells as a secretary on 2018-06-30
dot icon03/07/2018
Appointment of Ms Ayesha Porus Mistry as a director on 2018-05-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon10/05/2018
Termination of appointment of Paul Leonard Knight as a director on 2018-04-09
dot icon10/05/2018
Termination of appointment of Yasmin Ann Bassa as a director on 2018-05-07
dot icon26/04/2018
Total exemption full accounts made up to 2017-12-17
dot icon26/07/2017
Confirmation statement made on 2017-05-30 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2016-12-17
dot icon28/11/2016
Appointment of Miss Julia Mary Smithies as a director on 2016-10-30
dot icon02/11/2016
Termination of appointment of James Edward Michael Southgate as a director on 2016-11-01
dot icon20/09/2016
Total exemption full accounts made up to 2015-12-17
dot icon15/08/2016
Termination of appointment of Joann Haley as a director on 2016-08-01
dot icon11/07/2016
Annual return made up to 2016-05-30 no member list
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-17
dot icon15/07/2015
Annual return made up to 2015-05-30 no member list
dot icon15/07/2015
Registered office address changed from C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD to C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 2015-07-15
dot icon19/12/2014
Appointment of Mr Paul Leonard Knight as a director on 2013-07-30
dot icon19/12/2014
Appointment of Ms Yasmin Bassa as a director on 2013-07-30
dot icon05/09/2014
Total exemption full accounts made up to 2013-12-17
dot icon25/07/2014
Annual return made up to 2014-05-30 no member list
dot icon25/07/2014
Termination of appointment of Joan Stone as a director on 2013-11-01
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-17
dot icon18/06/2013
Annual return made up to 2013-05-30 no member list
dot icon18/06/2013
Director's details changed for Joan Stone on 2013-01-01
dot icon18/06/2013
Director's details changed for James Edward Michael Southgate on 2013-01-01
dot icon18/06/2013
Appointment of Mr Paul Wells as a secretary
dot icon18/06/2013
Director's details changed for Joann Haley on 2013-01-01
dot icon18/06/2013
Registered office address changed from Parry & Drewitt 45C Victoria Road Surbiton Surrey KT6 4JL United Kingdom on 2013-06-18
dot icon04/01/2013
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom on 2013-01-04
dot icon03/01/2013
Termination of appointment of Hml Company Secretarial Services Limited as a secretary
dot icon19/07/2012
Accounts for a dormant company made up to 2011-12-17
dot icon31/05/2012
Annual return made up to 2012-05-30 no member list
dot icon18/08/2011
Accounts for a dormant company made up to 2010-12-17
dot icon31/05/2011
Annual return made up to 2011-05-30 no member list
dot icon13/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-13
dot icon03/09/2010
Total exemption full accounts made up to 2009-12-17
dot icon04/06/2010
Annual return made up to 2010-05-30 no member list
dot icon02/06/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon02/06/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon05/10/2009
Full accounts made up to 2008-12-17
dot icon03/06/2009
Annual return made up to 30/05/09
dot icon16/04/2009
Secretary appointed hml company secretarial services
dot icon15/04/2009
Appointment terminated secretary jason salter
dot icon02/04/2009
Registered office changed on 02/04/2009 from coopers dunmow road abbess roding ongar essex CM5 0PE
dot icon10/03/2009
Director appointed joann haley
dot icon24/10/2008
Appointment terminated director christine quaddy
dot icon22/10/2008
Appointment terminated director kajal somaiya
dot icon20/10/2008
Director appointed james edward michael southgate
dot icon29/08/2008
Annual return made up to 30/05/08
dot icon09/06/2008
Total exemption full accounts made up to 2007-12-17
dot icon04/02/2008
Director resigned
dot icon29/01/2008
New director appointed
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Registered office changed on 29/01/08 from: 69 victoria road surbiton surrey KT6 4NX
dot icon02/12/2007
Accounts for a small company made up to 2006-12-17
dot icon29/10/2007
New secretary appointed
dot icon21/10/2007
Secretary resigned
dot icon31/05/2007
Annual return made up to 30/05/07
dot icon16/01/2007
Accounts for a small company made up to 2005-12-17
dot icon29/06/2006
Annual return made up to 30/05/06
dot icon17/08/2005
New director appointed
dot icon18/07/2005
Annual return made up to 30/05/05
dot icon08/06/2005
Accounts for a small company made up to 2004-12-17
dot icon29/12/2004
Accounts for a small company made up to 2003-12-17
dot icon10/06/2004
Annual return made up to 30/05/04
dot icon13/05/2004
Director resigned
dot icon18/06/2003
Annual return made up to 30/05/03
dot icon12/06/2003
New director appointed
dot icon07/05/2003
New director appointed
dot icon19/03/2003
Accounts for a small company made up to 2002-12-17
dot icon04/07/2002
Annual return made up to 30/05/02
dot icon20/05/2002
New director appointed
dot icon24/04/2002
Director resigned
dot icon03/04/2002
Accounts for a small company made up to 2001-12-17
dot icon07/02/2002
Director resigned
dot icon04/06/2001
Annual return made up to 30/05/01
dot icon24/04/2001
Director resigned
dot icon02/03/2001
Accounts for a small company made up to 2000-12-17
dot icon02/03/2001
Director resigned
dot icon02/06/2000
Annual return made up to 30/05/00
dot icon28/04/2000
New director appointed
dot icon28/04/2000
New director appointed
dot icon24/02/2000
Director resigned
dot icon23/02/2000
Accounts for a small company made up to 1999-12-17
dot icon09/06/1999
Annual return made up to 30/05/99
dot icon06/04/1999
Accounts for a small company made up to 1998-12-17
dot icon05/06/1998
Annual return made up to 30/05/98
dot icon20/03/1998
Accounts for a small company made up to 1997-12-17
dot icon05/06/1997
Annual return made up to 30/05/97
dot icon09/04/1997
Accounts for a small company made up to 1996-12-17
dot icon17/03/1997
New director appointed
dot icon17/03/1997
Registered office changed on 17/03/97 from: wallakers 69 victoria road surbiton surrey KT6 4NX
dot icon07/03/1997
New director appointed
dot icon07/03/1997
Director resigned
dot icon30/09/1996
Accounts for a small company made up to 1995-12-17
dot icon26/07/1996
New secretary appointed
dot icon19/07/1996
Annual return made up to 30/05/96
dot icon19/07/1996
Secretary resigned
dot icon08/05/1996
Director resigned
dot icon01/08/1995
Full accounts made up to 1994-12-17
dot icon27/07/1995
Director resigned;new director appointed
dot icon19/07/1995
Annual return made up to 30/05/95
dot icon14/06/1994
Annual return made up to 30/05/94
dot icon13/04/1994
Director resigned
dot icon23/02/1994
Accounts for a small company made up to 1993-12-17
dot icon15/07/1993
Full accounts made up to 1992-12-17
dot icon15/06/1993
Annual return made up to 30/05/93
dot icon22/06/1992
New director appointed
dot icon31/05/1992
Accounts for a small company made up to 1991-12-17
dot icon26/05/1992
Director resigned;new director appointed
dot icon26/05/1992
Annual return made up to 30/05/92
dot icon11/09/1991
Accounts for a small company made up to 1990-12-17
dot icon09/09/1991
Director resigned;new director appointed
dot icon11/06/1991
Annual return made up to 30/05/91
dot icon05/06/1990
Full accounts made up to 1989-12-17
dot icon05/06/1990
Annual return made up to 30/05/90
dot icon19/06/1989
Annual return made up to 12/06/89
dot icon19/06/1989
Full accounts made up to 1988-12-17
dot icon09/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1988
Registered office changed on 31/10/88 from: 49 fife road kingston upon thames surrey KT1 1BG
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/10/1988
Full accounts made up to 1987-12-17
dot icon24/10/1988
Annual return made up to 01/09/88
dot icon25/04/1988
Annual return made up to 10/04/87
dot icon07/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1988
Full accounts made up to 1986-12-17
dot icon14/04/1987
Registered office changed on 14/04/87 from: 10 st marks hill surbiton surrey
dot icon14/04/1987
Director resigned;new director appointed
dot icon07/07/1986
Full accounts made up to 1985-12-17
dot icon07/07/1986
Annual return made up to 26/03/86
dot icon31/07/1969
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
17/12/2024
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
17/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
17/12/2024
dot iconNext account date
17/12/2025
dot iconNext due on
17/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
-
-
2022
0
3.08K
-
0.00
-
-
2022
0
3.08K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.08K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smithies, Julia Mary
Director
30/10/2016 - Present
7
Somaiya, Kajal
Director
30/04/2007 - 06/08/2008
4
Eyre-Brook, Robert William
Director
25/11/2025 - Present
1
Knight, Paul Leonard
Director
19/10/2021 - 09/05/2023
-
El-Shoura, Hassam
Director
31/08/2023 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED is an(a) Active company incorporated on 31/07/1969 with the registered office located at 69 Victoria Road, Surbiton, Surrey KT6 4NX. There are currently 4 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 OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED?

toggle

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED is currently Active. It was registered on 31/07/1969 .

Where is OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED located?

toggle

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED is registered at 69 Victoria Road, Surbiton, Surrey KT6 4NX.

What does OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED do?

toggle

OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXFORD COURT(SURBITON)MAINTENANCE ASSOCIATION,LIMITED?

toggle

The latest filing was on 10/12/2025: Appointment of Robert William Eyre-Brook as a director on 2025-11-25.