OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01917066

Incorporation date

28/05/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Delta 606 Welton Road, Swindon SN5 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1987)
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon25/10/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon02/11/2021
Micro company accounts made up to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-18 with updates
dot icon23/06/2021
Registered office address changed from 29 Bath Road Old Town Swindon SN1 4AS England to Delta 606 Welton Road Swindon SN5 7XF on 2021-06-23
dot icon10/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon03/03/2021
Termination of appointment of Cherry Jones as a secretary on 2021-03-01
dot icon03/03/2021
Appointment of Home from Home Property Management Swindon Limited as a secretary on 2021-03-01
dot icon27/11/2020
Director's details changed for Mr David Francis Poole on 2020-11-26
dot icon27/11/2020
Director's details changed for Robert Langford Henry Orford on 2020-11-26
dot icon27/11/2020
Director's details changed for Mrs Heather Jean Mcwilliams on 2020-11-26
dot icon27/11/2020
Director's details changed for Mr Martin Robert Mclaughlin on 2020-11-26
dot icon30/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-09-18 with updates
dot icon02/04/2019
Termination of appointment of Iris Kathleen Jefferies as a director on 2019-04-02
dot icon02/04/2019
Appointment of Mrs Iris Kathleen Jefferies as a director on 2019-04-02
dot icon09/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon27/09/2018
Registered office address changed from Oxford House London Road Cirencester Glos GL7 2PU to 29 Bath Road Old Town Swindon SN1 4AS on 2018-09-27
dot icon27/09/2018
Termination of appointment of Heather Jean Mcwilliams as a secretary on 2018-09-27
dot icon27/09/2018
Appointment of Mrs Cherry Jones as a secretary on 2018-09-01
dot icon22/06/2018
Appointment of Mr Martin Robert Mclaughlin as a director on 2018-06-19
dot icon22/06/2018
Termination of appointment of Ivan Cluley as a director on 2018-06-19
dot icon22/06/2018
Termination of appointment of Denise Catherine Cleal as a director on 2018-06-19
dot icon03/11/2017
Appointment of Mrs Jacqueline Eleanor Wright as a director on 2017-10-25
dot icon21/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon21/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/08/2017
Termination of appointment of Caroline Baly Russell as a director on 2017-08-03
dot icon22/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon15/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon14/10/2015
Appointment of Mrs Caroline Baly Russell as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of Shirley Victoria Lavington as a director on 2015-08-14
dot icon20/01/2015
Termination of appointment of Maurice John Brook as a director on 2014-10-20
dot icon08/10/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2013-03-31
dot icon19/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon05/09/2013
Termination of appointment of Gordon May as a director
dot icon01/10/2012
Accounts for a dormant company made up to 2012-03-31
dot icon27/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon27/09/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon19/09/2011
Appointment of Mrs Denise Catherine Cleal as a director
dot icon19/09/2011
Appointment of Mr Richard Alan Rees as a director
dot icon16/09/2011
Appointment of Mrs Shirley Victoria Lavington as a director
dot icon04/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon30/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon30/09/2010
Director's details changed for Maurice John Brook on 2010-09-18
dot icon30/09/2010
Director's details changed for Mr Ivan Cluley on 2010-09-18
dot icon30/09/2010
Director's details changed for Mrs Heather Jean Mcwilliams on 2010-09-18
dot icon30/09/2010
Director's details changed for Robert Langford Henry Orford on 2010-09-18
dot icon30/09/2010
Director's details changed for Mr David Francis Poole on 2010-09-18
dot icon30/09/2010
Director's details changed for Gordon Frederick May on 2010-09-18
dot icon16/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon28/09/2009
Accounting reference date extended from 25/03/2009 to 31/03/2009
dot icon28/09/2009
Return made up to 18/09/09; full list of members
dot icon09/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon08/10/2008
Return made up to 18/09/08; full list of members
dot icon05/10/2007
Return made up to 18/09/07; change of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon03/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon03/10/2006
Return made up to 18/09/06; change of members
dot icon21/10/2005
Return made up to 18/09/05; full list of members
dot icon03/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/09/2004
Return made up to 18/09/04; change of members
dot icon17/03/2004
New director appointed
dot icon11/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon16/10/2003
Return made up to 18/09/03; change of members
dot icon21/07/2003
Director resigned
dot icon26/09/2002
Return made up to 18/09/02; full list of members
dot icon26/09/2002
Accounts for a dormant company made up to 2002-03-31
dot icon26/09/2002
New director appointed
dot icon21/09/2001
Accounts for a dormant company made up to 2001-03-31
dot icon21/09/2001
Return made up to 18/09/01; change of members
dot icon13/04/2001
Director resigned
dot icon11/10/2000
Accounts for a dormant company made up to 2000-03-31
dot icon11/10/2000
Return made up to 18/09/00; change of members
dot icon24/09/1999
Return made up to 18/09/99; full list of members
dot icon24/09/1999
Accounts for a dormant company made up to 1999-03-31
dot icon20/08/1999
Director resigned
dot icon11/11/1998
New director appointed
dot icon24/09/1998
Return made up to 18/09/98; change of members
dot icon24/09/1998
Accounts for a dormant company made up to 1998-03-31
dot icon24/08/1998
Director resigned
dot icon14/10/1997
Accounts for a dormant company made up to 1997-03-31
dot icon14/10/1997
Return made up to 18/09/97; change of members
dot icon18/02/1997
New director appointed
dot icon15/11/1996
Director resigned
dot icon23/09/1996
Accounts for a dormant company made up to 1996-03-31
dot icon23/09/1996
Return made up to 18/09/96; full list of members
dot icon18/09/1996
New director appointed
dot icon18/09/1996
Director resigned
dot icon27/09/1995
Accounts for a dormant company made up to 1995-03-31
dot icon27/09/1995
Return made up to 18/09/95; change of members
dot icon14/12/1994
Accounts for a dormant company made up to 1994-03-31
dot icon01/12/1994
New director appointed
dot icon28/09/1994
Return made up to 18/09/94; full list of members
dot icon03/08/1994
New director appointed
dot icon28/09/1993
Accounts for a dormant company made up to 1993-03-31
dot icon28/09/1993
Return made up to 18/09/93; full list of members
dot icon02/10/1992
Accounts for a dormant company made up to 1992-03-31
dot icon02/10/1992
Return made up to 18/09/92; change of members
dot icon22/11/1991
Return made up to 18/09/91; no change of members
dot icon09/09/1991
Return made up to 17/07/91; full list of members
dot icon15/08/1991
Accounts for a dormant company made up to 1991-03-31
dot icon25/09/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/09/1990
Return made up to 18/09/90; full list of members
dot icon25/09/1990
Director resigned;new director appointed
dot icon26/01/1990
Director resigned
dot icon11/08/1989
Accounts for a dormant company made up to 1989-03-31
dot icon11/08/1989
Return made up to 17/07/89; full list of members
dot icon26/09/1988
Accounts for a dormant company made up to 1988-03-31
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Return made up to 19/09/88; full list of members
dot icon15/04/1988
Director resigned;new director appointed
dot icon05/01/1988
Director resigned;new director appointed
dot icon23/09/1987
Accounts made up to 1987-03-24
dot icon23/09/1987
Resolutions
dot icon23/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/08/1987
Return made up to 21/07/87; full list of members
dot icon14/03/1987
Gazettable document
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
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
2.12K
-
0.00
-
-
2022
0
3.88K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Richard Alan
Director
14/09/2011 - Present
1
Mclaughlin, Martin Robert
Director
19/06/2018 - Present
2
Orford, Robert Langford Henry
Director
07/11/2003 - Present
4
Wright, Jacqueline Eleanor
Director
25/10/2017 - 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 HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED

OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/05/1985 with the registered office located at Delta 606 Welton Road, Swindon SN5 7XF. 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 OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED?

toggle

OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/05/1985 .

Where is OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED located?

toggle

OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED is registered at Delta 606 Welton Road, Swindon SN5 7XF.

What does OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OXFORD HOUSE (CIRENCESTER) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 28/11/2025: Micro company accounts made up to 2025-03-31.