Oxford House (wimbledon) Management Company Limited

General information

Name:

Oxford House (wimbledon) Management Company Ltd

Office Address:

C/o Bda Associates Limited Global House 1 Ashley Avenue KT18 5AD Epsom

Number: 03135945

Incorporation date: 1995-12-08

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oxford House (wimbledon) Management Company Limited with reg. no. 03135945 has been operating on the market for 29 years. This Private Limited Company is officially located at C/o Bda Associates Limited Global House, 1 Ashley Avenue in Epsom and company's postal code is KT18 5AD. This enterprise's Standard Industrial Classification Code is 98000, that means Residents property management. The company's latest financial reports cover the period up to 2022-06-30 and the most recent confirmation statement was released on 2022-12-08.

We have a number of five directors leading this particular firm at present, namely David N., John S., Rosemarie C. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been doing the directors responsibilities since February 2023. Another limited company has been appointed as one of the secretaries of this company: Bda Associates Ltd.

Financial data based on annual reports

Company staff

David N.

Role: Director

Appointed: 21 February 2023

Latest update: 4 February 2024

John S.

Role: Director

Appointed: 13 September 2021

Latest update: 4 February 2024

Rosemarie C.

Role: Director

Appointed: 31 August 2021

Latest update: 4 February 2024

Ronald C.

Role: Director

Appointed: 01 June 2019

Latest update: 4 February 2024

Marjan D.

Role: Director

Appointed: 01 June 2019

Latest update: 4 February 2024

Bda Associates Ltd

Role: Corporate Secretary

Appointed: 01 April 2014

Address: Ashley Avenue, Epsom, Surrey, KT18 5AD, England

Latest update: 4 February 2024

People with significant control

Marjan D.
Notified on 1 June 2019
Ceased on 31 August 2021
Nature of control:
substantial control or influence
Ronald C.
Notified on 1 June 2019
Ceased on 31 August 2021
Nature of control:
substantial control or influence
Murray P.
Notified on 1 June 2019
Ceased on 11 February 2021
Nature of control:
substantial control or influence
Rosemarie C.
Notified on 1 June 2019
Ceased on 23 March 2020
Nature of control:
substantial control or influence
Miles S.
Notified on 1 June 2019
Ceased on 19 March 2020
Nature of control:
substantial control or influence
Stuart K.
Notified on 1 June 2019
Ceased on 11 February 2020
Nature of control:
substantial control or influence
Michael D.
Notified on 20 December 2018
Ceased on 1 June 2019
Nature of control:
substantial control or influence
John S.
Notified on 20 December 2018
Ceased on 1 June 2019
Nature of control:
substantial control or influence
Stuart K.
Notified on 20 December 2018
Ceased on 7 March 2019
Nature of control:
substantial control or influence
Rosemarie C.
Notified on 20 December 2018
Ceased on 28 January 2019
Nature of control:
substantial control or influence
Giovanna C.
Notified on 20 December 2018
Ceased on 26 January 2019
Nature of control:
substantial control or influence
Zahir N.
Notified on 6 May 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Murray P.
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Ronald C.
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Maciej B.
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Roger A.
Notified on 6 April 2016
Ceased on 20 December 2018
Nature of control:
substantial control or influence
Martin W.
Notified on 22 June 2017
Ceased on 22 October 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 22 December 2023
Confirmation statement last made up date 08 December 2022
Annual Accounts 27 October 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Small company accounts made up to 2023/06/30 (AA)
filed on: 27th, November 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2016

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Accountant/Auditor,
2016

Name:

Bda Associates Limited

Address:

Annecy Court Ferry Works Summer Road

Post code:

KT7 0QJ

City / Town:

Thames Ditton

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode