OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03135945

Incorporation date

08/12/1995

Size

Small

Contacts

Registered address

Registered address

C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1995)
dot icon24/03/2026
Accounts for a small company made up to 2025-06-30
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon16/12/2024
Confirmation statement made on 2024-12-08 with updates
dot icon25/11/2024
Termination of appointment of John Esmond Roberts as a director on 2024-11-07
dot icon25/11/2024
Appointment of Mr Michael Bokaie as a director on 2024-11-06
dot icon25/11/2024
Appointment of Ms Rosemarie Corscadden as a director on 2024-11-06
dot icon25/11/2024
Appointment of Professor David Arthur Nethercot as a director on 2024-11-06
dot icon25/11/2024
Appointment of Mr Maxwell David Shaw James as a director on 2024-11-08
dot icon25/11/2024
Termination of appointment of John Ralph Scott as a director on 2024-11-14
dot icon07/11/2024
Accounts for a small company made up to 2024-06-30
dot icon04/09/2024
Termination of appointment of Laith Al-Falahi as a director on 2024-08-27
dot icon12/08/2024
Appointment of Mr Laith Al-Falahi as a director on 2024-07-03
dot icon05/08/2024
Termination of appointment of Bda Associates Ltd as a secretary on 2024-08-05
dot icon05/08/2024
Termination of appointment of Rosemarie Corscadden as a director on 2024-08-02
dot icon05/08/2024
Termination of appointment of David Arthur Nethercot as a director on 2024-08-01
dot icon24/07/2024
Termination of appointment of Marjan Davasaz as a director on 2024-07-10
dot icon05/07/2024
Termination of appointment of Anthony Alexander Vlasto as a director on 2024-07-04
dot icon25/06/2024
Termination of appointment of Ronald John Cochrane as a director on 2024-06-20
dot icon14/06/2024
Appointment of Dr John Esmond Roberts as a director on 2023-12-12
dot icon05/06/2024
Appointment of Mr Anthony Alexander Vlasto as a director on 2024-06-04
dot icon12/12/2023
Confirmation statement made on 2023-12-08 with updates
dot icon27/11/2023
Accounts for a small company made up to 2023-06-30
dot icon01/11/2023
Termination of appointment of Martin Gwynne Williams as a director on 2022-10-16
dot icon01/11/2023
Secretary's details changed for Bda Associates Ltd on 2022-05-27
dot icon16/05/2023
Appointment of Professor David Arthur Nethercot as a director on 2023-02-21
dot icon23/02/2023
Accounts for a small company made up to 2022-06-30
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon14/11/2022
Termination of appointment of Stuart Harvey Kaye as a director on 2022-01-18
dot icon27/05/2022
Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 2022-05-27
dot icon08/02/2022
Accounts for a small company made up to 2021-06-30
dot icon21/12/2021
Confirmation statement made on 2021-12-08 with updates
dot icon21/10/2021
Director's details changed for Mr Stuart Harvey Kaye on 2021-08-31
dot icon20/10/2021
Notification of a person with significant control statement
dot icon14/10/2021
Cessation of Marjan Davasaz as a person with significant control on 2021-08-31
dot icon14/10/2021
Cessation of Ronald John Cochrane as a person with significant control on 2021-08-31
dot icon14/10/2021
Appointment of Mr Martin Gwynne Williams as a director on 2021-08-31
dot icon12/10/2021
Appointment of Mr Stuart Harvey Kaye as a director on 2021-08-31
dot icon06/10/2021
Appointment of Ms Rosemarie Corscadden as a director on 2021-08-31
dot icon28/09/2021
Appointment of Mr John Ralph Scott as a director on 2021-09-13
dot icon24/06/2021
Accounts for a small company made up to 2020-06-30
dot icon23/02/2021
Termination of appointment of Murray Ashley Pickering as a director on 2021-02-11
dot icon23/02/2021
Cessation of Murray Ashley Pickering as a person with significant control on 2021-02-11
dot icon07/01/2021
Confirmation statement made on 2020-12-08 with no updates
dot icon03/04/2020
Cessation of Rosemarie Corscadden as a person with significant control on 2020-03-23
dot icon03/04/2020
Termination of appointment of Rosemarie Corscadden as a director on 2020-03-23
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon20/03/2020
Cessation of Miles Julian Shephard as a person with significant control on 2020-03-19
dot icon20/03/2020
Termination of appointment of Miles Julian Shephard as a director on 2020-03-19
dot icon13/03/2020
Cessation of Stuart Kaye as a person with significant control on 2020-02-11
dot icon13/03/2020
Termination of appointment of Stuart Harvey Kaye as a director on 2020-02-11
dot icon18/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon12/08/2019
Notification of Ronald John Cochrane as a person with significant control on 2019-06-01
dot icon12/08/2019
Cessation of John Ralph Scott as a person with significant control on 2019-06-01
dot icon12/08/2019
Cessation of Michael Timothy O'driscoll Drake as a person with significant control on 2019-06-01
dot icon12/08/2019
Notification of Marjan Davasaz as a person with significant control on 2019-06-01
dot icon12/08/2019
Notification of Rosemarie Corscadden as a person with significant control on 2019-06-01
dot icon12/08/2019
Notification of Miles Julian Shephard as a person with significant control on 2019-06-01
dot icon12/08/2019
Notification of Stuart Kaye as a person with significant control on 2019-06-01
dot icon12/08/2019
Notification of Murray Ashley Pickering as a person with significant control on 2019-06-01
dot icon12/08/2019
Appointment of Mr Ronald John Cochrane as a director on 2019-06-01
dot icon12/08/2019
Appointment of Ms Marjan Davasaz as a director on 2019-06-01
dot icon12/08/2019
Appointment of Ms Rosemarie Corscadden as a director on 2019-06-01
dot icon12/08/2019
Termination of appointment of Susan Jean Scott as a director on 2019-06-01
dot icon12/08/2019
Termination of appointment of John Ralph Scott as a director on 2019-06-01
dot icon12/08/2019
Termination of appointment of Michael Timothy O'driscoll Drake as a director on 2019-06-01
dot icon12/08/2019
Appointment of Mr Miles Julian Shephard as a director on 2019-06-01
dot icon12/08/2019
Appointment of Mr Stuart Harvey Kaye as a director on 2019-06-01
dot icon12/08/2019
Appointment of Mr Murray Ashley Pickering as a director on 2019-06-01
dot icon03/05/2019
Appointment of Mrs Susan Jean Scott as a director on 2019-03-26
dot icon11/03/2019
Cessation of Stuart Harvey Kaye as a person with significant control on 2019-03-07
dot icon11/03/2019
Termination of appointment of Stuart Harvey Kaye as a director on 2019-03-07
dot icon11/03/2019
Termination of appointment of Giovanna Corrett as a director on 2019-01-29
dot icon11/03/2019
Termination of appointment of Rosemary Corscadden as a director on 2019-01-29
dot icon29/01/2019
Cessation of Rosemarie Corscadden as a person with significant control on 2019-01-28
dot icon29/01/2019
Cessation of Giovanna Corrett as a person with significant control on 2019-01-26
dot icon21/12/2018
Notification of John Ralph Scott as a person with significant control on 2018-12-20
dot icon21/12/2018
Notification of Stuart Harvey Kaye as a person with significant control on 2018-12-20
dot icon21/12/2018
Notification of Michael Timothy O'driscoll Drake as a person with significant control on 2018-12-20
dot icon21/12/2018
Notification of Giovanna Corrett as a person with significant control on 2018-12-20
dot icon21/12/2018
Notification of Rosemarie Corscadden as a person with significant control on 2018-12-20
dot icon21/12/2018
Director's details changed for Michael Timothy Drake on 2018-12-20
dot icon21/12/2018
Appointment of John Ralph Scott as a director on 2018-12-20
dot icon21/12/2018
Appointment of Stuart Harvey Kaye as a director on 2018-12-20
dot icon21/12/2018
Appointment of Michael Timothy Drake as a director on 2018-12-20
dot icon21/12/2018
Appointment of Giovanna Corrett as a director on 2018-12-20
dot icon21/12/2018
Appointment of Rosemary Corscadden as a director on 2018-12-20
dot icon21/12/2018
Cessation of Zahir Nasser as a person with significant control on 2018-12-20
dot icon21/12/2018
Cessation of Murray Ashley Pickering as a person with significant control on 2018-12-20
dot icon21/12/2018
Termination of appointment of Murray Ashley Pickering as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Ronald John Cochrane as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Zahir Nasser as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Maciej Wladyslaw Borysoglebski as a director on 2018-12-20
dot icon21/12/2018
Termination of appointment of Roger David Ambrose as a director on 2018-12-20
dot icon21/12/2018
Cessation of Ronald John Cochrane as a person with significant control on 2018-12-20
dot icon21/12/2018
Cessation of Maciej Wladyslaw Borysoglebski as a person with significant control on 2018-12-20
dot icon21/12/2018
Cessation of Roger David Ambrose as a person with significant control on 2018-12-20
dot icon12/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon12/12/2018
Cessation of Martin Gwynne Williams as a person with significant control on 2018-10-22
dot icon01/11/2018
Termination of appointment of Martin Gwynne Williams as a director on 2018-10-22
dot icon30/10/2018
Accounts for a small company made up to 2018-06-30
dot icon26/02/2018
Accounts for a small company made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon12/12/2017
Notification of Martin Gwynne Williams as a person with significant control on 2017-06-22
dot icon11/12/2017
Termination of appointment of Giovanna Corrett as a director on 2017-11-20
dot icon11/07/2017
Appointment of Mr Martin Gwynne Williams as a director on 2017-06-22
dot icon11/07/2017
Appointment of Mrs Giovanna Corrett as a director on 2017-06-22
dot icon09/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon15/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon25/11/2015
Total exemption full accounts made up to 2015-06-30
dot icon29/09/2015
Appointment of Dr Zahir Nasser as a director on 2015-09-09
dot icon29/09/2015
Appointment of Mr Ronald John Cochrane as a director on 2015-09-09
dot icon09/04/2015
Amended total exemption full accounts made up to 2014-06-30
dot icon03/03/2015
Appointment of Bda Associates Ltd as a secretary on 2014-04-01
dot icon03/03/2015
Termination of appointment of Body Dubois Associates Llp as a secretary on 2014-04-01
dot icon22/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon22/12/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-04-01
dot icon03/11/2014
Appointment of Mr Murray Ashley Pickering as a director on 2014-10-25
dot icon03/11/2014
Termination of appointment of John Ralph Scott as a director on 2014-10-25
dot icon27/10/2014
Secretary's details changed for Body Dubois Associates Llp on 2014-04-01
dot icon17/10/2014
Total exemption full accounts made up to 2014-06-30
dot icon11/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon11/12/2013
Appointment of Body Dubois Associates Llp as a secretary
dot icon11/12/2013
Termination of appointment of First Professional Services Limted as a secretary
dot icon07/11/2013
Total exemption full accounts made up to 2013-06-30
dot icon22/10/2013
Termination of appointment of Caroline Delaney as a director
dot icon16/07/2013
Termination of appointment of Stuart Kaye as a director
dot icon23/05/2013
Appointment of Stuart Harvey Kaye as a director
dot icon18/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon12/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon12/12/2012
Director's details changed for Maciej Wladyslaw Borysoglebski on 2012-06-18
dot icon12/12/2012
Secretary's details changed for First Professional Services Limted on 2012-06-18
dot icon27/06/2012
Registered office address changed from the Bellbourne 103 High Street Esher Surrey KT10 9QE on 2012-06-27
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon12/12/2011
Total exemption full accounts made up to 2011-06-30
dot icon13/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon06/02/2010
Appointment of Maciej Wladyslaw Bortysoglebski as a director
dot icon27/01/2010
Termination of appointment of Geoffrey Allen as a director
dot icon22/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon22/12/2009
Director's details changed for Caroline Julia Delaney on 2009-10-01
dot icon21/12/2009
Director's details changed for Roger David Ambrose on 2009-10-01
dot icon21/12/2009
Director's details changed for Sir Geoffrey Allen on 2009-10-01
dot icon21/12/2009
Director's details changed for John Ralph Scott on 2009-10-01
dot icon21/12/2009
Secretary's details changed for First Professional Services Limted on 2009-10-01
dot icon21/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon15/01/2009
Director appointed john ralph scott
dot icon22/12/2008
Appointment terminated director ian lewis
dot icon15/12/2008
Return made up to 08/12/08; full list of members
dot icon07/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon02/06/2008
Appointment terminated director john scott
dot icon02/06/2008
Director appointed ian douglas lewis
dot icon03/04/2008
Return made up to 08/12/07; full list of members
dot icon19/02/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon01/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 08/12/06; full list of members
dot icon17/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon08/03/2006
Return made up to 08/12/05; change of members
dot icon09/01/2006
New director appointed
dot icon07/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon10/02/2005
Return made up to 08/12/04; full list of members
dot icon08/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon21/04/2004
Return made up to 08/12/03; no change of members; amend
dot icon20/01/2004
Return made up to 08/12/03; full list of members
dot icon11/11/2003
Total exemption full accounts made up to 2003-06-30
dot icon10/05/2003
Director resigned
dot icon14/01/2003
Return made up to 08/12/02; no change of members
dot icon11/11/2002
Total exemption full accounts made up to 2002-06-30
dot icon07/01/2002
Return made up to 08/12/01; full list of members
dot icon15/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon20/12/2000
Return made up to 08/12/00; no change of members
dot icon15/12/2000
Registered office changed on 15/12/00 from: 42-46 high street esher surrey KT10 9QY
dot icon19/10/2000
Full accounts made up to 2000-06-30
dot icon19/09/2000
New secretary appointed
dot icon01/09/2000
Secretary resigned
dot icon21/12/1999
Return made up to 08/12/99; full list of members
dot icon23/09/1999
Full accounts made up to 1999-06-30
dot icon05/07/1999
New director appointed
dot icon05/07/1999
New director appointed
dot icon05/07/1999
Director resigned
dot icon05/07/1999
Director resigned
dot icon04/12/1998
Return made up to 08/12/98; full list of members
dot icon02/09/1998
Full accounts made up to 1998-06-30
dot icon27/04/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon23/04/1998
Full accounts made up to 1997-12-31
dot icon05/02/1998
Return made up to 08/12/97; full list of members
dot icon29/12/1997
Ad 25/11/97--------- £ si 1@10=10 £ ic 172/182
dot icon29/12/1997
Director resigned
dot icon29/12/1997
Director resigned
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon29/12/1997
New director appointed
dot icon10/11/1997
Ad 05/09/97--------- £ si 1@10=10 £ ic 162/172
dot icon10/11/1997
Ad 13/10/97--------- £ si 1@10=10 £ ic 152/162
dot icon10/11/1997
Ad 24/07/97--------- £ si 1@10=10 £ ic 142/152
dot icon10/11/1997
Ad 06/10/97--------- £ si 1@10=10 £ ic 132/142
dot icon10/11/1997
Ad 26/09/97--------- £ si 1@10=10 £ ic 122/132
dot icon10/11/1997
Ad 30/09/97--------- £ si 1@10=10 £ ic 112/122
dot icon10/11/1997
Ad 17/10/97--------- £ si 1@10=10 £ ic 102/112
dot icon02/10/1997
Ad 10/09/97--------- £ si 1@10=10 £ ic 92/102
dot icon02/10/1997
Ad 05/09/97--------- £ si 1@10=10 £ ic 82/92
dot icon02/10/1997
Ad 04/09/97--------- £ si 1@10=10 £ ic 72/82
dot icon02/10/1997
Ad 12/09/97--------- £ si 1@10=10 £ ic 62/72
dot icon02/10/1997
Ad 04/09/97--------- £ si 1@10=10 £ ic 52/62
dot icon15/09/1997
Full accounts made up to 1996-12-31
dot icon25/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 42/52
dot icon25/07/1997
Ad 19/05/97--------- £ si 1@10=10 £ ic 32/42
dot icon25/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 22/32
dot icon25/07/1997
Ad 01/07/97--------- £ si 1@10=10 £ ic 12/22
dot icon25/07/1997
Ad 02/07/97--------- £ si 1@10=10 £ ic 2/12
dot icon03/01/1997
Return made up to 08/12/96; full list of members
dot icon18/12/1995
Secretary resigned
dot icon18/12/1995
Director resigned
dot icon18/12/1995
New director appointed
dot icon18/12/1995
New secretary appointed
dot icon18/12/1995
New director appointed
dot icon08/12/1995
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
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
200.00
-
0.00
-
-
2022
0
200.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davasaz, Marjan
Director
01/06/2019 - 10/07/2024
6
Al-Falahi, Laith
Director
03/07/2024 - 27/08/2024
-
Corscadden, Rosemarie
Director
06/11/2024 - Present
-
Corscadden, Rosemarie
Director
31/08/2021 - 02/08/2024
-
BDA ASSOCIATES LIMITED
Corporate Secretary
01/04/2014 - 05/08/2024
8

Persons with Significant Control

18
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 (WIMBLEDON) MANAGEMENT COMPANY LIMITED

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/12/1995 with the registered office located at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD. 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 (WIMBLEDON) MANAGEMENT COMPANY LIMITED?

toggle

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/12/1995 .

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

toggle

OXFORD HOUSE (WIMBLEDON) MANAGEMENT COMPANY LIMITED is registered at C/O Bda Associates Limited Global House, 1 Ashley Avenue, Epsom, Surrey KT18 5AD.

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

toggle

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

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

toggle

The latest filing was on 24/03/2026: Accounts for a small company made up to 2025-06-30.