OXFORD MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OXFORD MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288026

Incorporation date

05/12/1996

Size

Dormant

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1996)
dot icon05/02/2026
Confirmation statement made on 2025-12-05 with updates
dot icon28/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Registered office address changed from 32 Queens Road Brighton BN1 3YE United Kingdom to 338 London Road Portsmouth Hampshire PO2 9JY on 2024-12-05
dot icon05/12/2024
Secretary's details changed for A J Wheeler Company Secretarial Services Limited on 2024-03-25
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon23/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon05/12/2022
Registered office address changed from The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB to 32 Queens Road Brighton BN1 3YE on 2022-12-05
dot icon30/11/2022
Appointment of A J Wheeler Company Secretarial Services Limited as a secretary on 2022-11-30
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/08/2022
Termination of appointment of Stephen Howlett as a secretary on 2022-08-18
dot icon17/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon17/12/2021
Appointment of Mr Stephen Howlett as a secretary on 2021-11-29
dot icon17/12/2021
Termination of appointment of Christopher John Halls as a secretary on 2021-11-29
dot icon20/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-05 with updates
dot icon01/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon25/09/2017
Micro company accounts made up to 2016-12-31
dot icon08/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/09/2016
Termination of appointment of Penelope Anne Hoare as a director on 2016-05-26
dot icon16/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-05
dot icon25/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-12-05. List of shareholders has changed
dot icon09/01/2012
Termination of appointment of Clifford Justice as a secretary
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2011
Appointment of Christopher John Halls as a secretary
dot icon24/08/2011
Registered office address changed from C/O Haines & Co Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR England on 2011-08-24
dot icon08/07/2011
Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 2011-07-08
dot icon15/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon15/12/2010
Registered office address changed from 15 Darlington Close Bramley Green Angmering West Sussex BN16 4GS on 2010-12-15
dot icon27/10/2010
Appointment of Penelope Anne Hoare as a director
dot icon20/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon05/01/2010
Director's details changed for John Raymond Broughton on 2009-10-01
dot icon06/05/2009
Total exemption full accounts made up to 2008-12-31
dot icon05/01/2009
Return made up to 05/12/08; full list of members
dot icon23/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 05/12/07; full list of members
dot icon01/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon18/12/2006
Return made up to 05/12/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 05/12/05; change of members
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 05/12/04; no change of members
dot icon10/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/01/2004
Return made up to 05/12/03; full list of members
dot icon15/04/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 05/12/02; no change of members
dot icon05/08/2002
Return made up to 05/12/00; full list of members
dot icon31/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon31/07/2002
New secretary appointed
dot icon31/07/2002
Return made up to 05/12/01; full list of members
dot icon30/07/2002
New secretary appointed
dot icon20/08/2001
Director resigned
dot icon22/02/2001
Full accounts made up to 2000-12-31
dot icon05/04/2000
Full accounts made up to 1999-12-31
dot icon10/03/2000
Return made up to 05/12/99; change of members
dot icon16/04/1999
Return made up to 05/12/98; full list of members
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Secretary resigned;director resigned
dot icon17/11/1998
Director resigned
dot icon07/09/1998
Accounts for a dormant company made up to 1997-12-31
dot icon16/01/1998
Return made up to 05/12/97; full list of members
dot icon15/12/1996
Secretary resigned
dot icon05/12/1996
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
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/11/2022 - Present
138
Besser, Aubrey
Director
05/12/1996 - 10/11/1998
-
UK COMPANY SECRETARIES LIMITED
Nominee Secretary
05/12/1996 - 05/12/1996
463
Broughton, John Raymond
Director
10/11/1998 - Present
6
Justice, Clifford Raymond
Secretary
01/07/2002 - 04/01/2011
5

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About OXFORD MEWS MANAGEMENT COMPANY LIMITED

OXFORD MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/12/1996 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. 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 OXFORD MEWS MANAGEMENT COMPANY LIMITED?

toggle

OXFORD MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/12/1996 .

Where is OXFORD MEWS MANAGEMENT COMPANY LIMITED located?

toggle

OXFORD MEWS MANAGEMENT COMPANY LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does OXFORD MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OXFORD MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/02/2026: Confirmation statement made on 2025-12-05 with updates.