The Letting Centre Oxford Limited

General information

Name:

The Letting Centre Oxford Ltd

Office Address:

Twining House, 294 Banbury Road OX2 7ED Oxford

Number: 06886952

Incorporation date: 2009-04-24

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Started with Reg No. 06886952 16 years ago, The Letting Centre Oxford Limited was set up as a Private Limited Company. The firm's active office address is Twining House, 294, Banbury Road Oxford. The enterprise's declared SIC number is 98000 meaning Residents property management. Fri, 31st Mar 2023 is the last time the company accounts were reported.

Taking into consideration this specific company's magnitude, it was imperative to formally appoint new executives: Keith S., Gregory B. and Daniel W. who have been working together since June 2017 to exercise independent judgement of the following limited company.

The companies with significant control over this firm include: Breckon & Breckon (Letting & Management) Ltd owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Summertown at 294 Banbury Road, OX2 7ED, Oxfordshire and was registered as a PSC under the reg no 04959433.

Financial data based on annual reports

Company staff

Keith S.

Role: Director

Appointed: 08 June 2017

Latest update: 27 May 2025

Gregory B.

Role: Director

Appointed: 08 June 2017

Latest update: 27 May 2025

Daniel W.

Role: Director

Appointed: 08 June 2017

Latest update: 27 May 2025

People with significant control

Breckon & Breckon (Letting & Management) Ltd
Address: Twining House 294 Banbury Road, Summertown, Oxfordshire, OX2 7ED, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 04959433
Notified on 8 June 2017
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors
Sarah H.
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Darren H.
Notified on 6 April 2016
Ceased on 8 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 6 November 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 6 November 2014
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 16 December 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 16 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Charterford House 75 London Road Headington

Post code:

OX3 9BB

City / Town:

Oxford

HQ address,
2015

Address:

Charterford House 75 London Road Headington

Post code:

OX3 9BB

City / Town:

Oxford

HQ address,
2016

Address:

Charterford House 75 London Road Headington

Post code:

OX3 9BB

City / Town:

Oxford

Accountant/Auditor,
2015 - 2014

Name:

Aries Accountants Limited

Address:

11 Boundary Business Park Wheatley Road Garsington

Post code:

OX44 9EJ

City / Town:

Oxford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
16
Company Age

Similar companies nearby

Closest companies