WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09896824

Incorporation date

01/12/2015

Size

Dormant

Contacts

Registered address

Registered address

Woodstock Lodge, Elizabeth Jennings Way, Oxford OX2 7EJCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2015)
dot icon31/03/2026
Resolutions
dot icon17/03/2026
Registered office address changed from Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom to Woodstock Lodge Elizabeth Jennings Way Oxford OX2 7EJ on 2026-03-17
dot icon17/03/2026
Appointment of Evelyn Joan Galilee as a director on 2026-03-04
dot icon17/03/2026
Appointment of Jennifer Iles as a director on 2026-03-04
dot icon17/03/2026
Termination of appointment of Robert Charles Grenville Perrins as a director on 2026-03-04
dot icon17/03/2026
Termination of appointment of Richard James Stearn as a director on 2026-03-04
dot icon17/03/2026
Termination of appointment of Victoria Helen Frances Mee as a secretary on 2026-03-04
dot icon17/03/2026
Termination of appointment of Neil Leslie Eady as a director on 2026-03-04
dot icon17/03/2026
Notification of Woodstock Lodge (Oxford) Management Company Limited as a person with significant control on 2026-03-04
dot icon17/03/2026
Cessation of Berkeley Residential Limited as a person with significant control on 2026-03-04
dot icon17/03/2026
Certificate of change of name
dot icon19/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon13/01/2026
Appointment of Mr Neil Leslie Eady as a director on 2026-01-13
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon18/07/2025
Appointment of Victoria Helen Frances Mee as a secretary on 2025-07-15
dot icon17/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon20/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon06/02/2023
Accounts for a dormant company made up to 2022-04-30
dot icon09/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon09/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon04/06/2021
Accounts for a dormant company made up to 2020-04-30
dot icon13/02/2021
Director's details changed for Mr Robert Charles Grenville Perrins on 2020-12-18
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon01/07/2020
Termination of appointment of Anthony William Pidgley as a director on 2020-06-26
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon29/10/2019
Termination of appointment of Jared Stephen Philip Cranney as a secretary on 2019-10-21
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/05/2018
Termination of appointment of Gemma Parsons as a secretary on 2018-05-04
dot icon17/05/2018
Appointment of Mr Jared Stephen Philip Cranney as a secretary on 2018-05-04
dot icon29/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon23/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon05/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon09/11/2016
Appointment of Mr Anthony William Pidgley as a director on 2016-11-09
dot icon12/08/2016
Appointment of Ms Gemma Parsons as a secretary on 2016-08-08
dot icon12/08/2016
Termination of appointment of Elaine Anne Driver as a secretary on 2016-08-08
dot icon15/12/2015
Current accounting period shortened from 2016-12-31 to 2016-04-30
dot icon01/12/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iles, Jennifer
Director
04/03/2026 - Present
2
Galilee, Evelyn Joan
Director
04/03/2026 - Present
4
Pidgley, Anthony William
Director
09/11/2016 - 26/06/2020
258
Perrins, Robert Charles Grenville
Director
01/12/2015 - 04/03/2026
517
Stearn, Richard James
Director
01/12/2015 - 04/03/2026
754

Persons with Significant Control

3
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 WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/12/2015 with the registered office located at Woodstock Lodge, Elizabeth Jennings Way, Oxford OX2 7EJ. There are currently 2 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 WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED?

toggle

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/12/2015 .

Where is WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED located?

toggle

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED is registered at Woodstock Lodge, Elizabeth Jennings Way, Oxford OX2 7EJ.

What does WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED do?

toggle

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Resolutions.