OXLEY GARDENS MANAGEMENT COMPANY LIMITED - LEEDS
Company Profile | Company Filings |
Overview
OXLEY GARDENS MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LEEDS ENGLAND and has the status: Active.
OXLEY GARDENS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 18/06/2001 and has the registered number: 04236354. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OXLEY GARDENS MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 18/06/2001 and has the registered number: 04236354. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OXLEY GARDENS MANAGEMENT COMPANY LIMITED - LEEDS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O ADVANCE BLOCK MANAGEMENT 3RD FLOOR, ST PAUL'S HOUSE,
LEEDS
LS1 2ND
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
BROOK HOSPITAL, SHOOTERS HILL SITE B (BLOCKS A & B) MANAGEMENT COMPANY LIMITED (until 11/03/2014)
BROOK HOSPITAL, SHOOTERS HILL SITE B (BLOCKS A & B) MANAGEMENT COMPANY LIMITED (until 11/03/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/12/2023 | 31/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK MICHALSKI | Aug 1977 | British | Director | 2021-08-06 | CURRENT |
ADVANCE RESIDENTIAL MANAGEMENT LTD | Corporate Secretary | 2020-04-01 | CURRENT | ||
MARGARET ROSE FLOCKTON | Jun 1952 | British | Director | 2016-10-04 | CURRENT |
LAWRENCE ELBOURNE | Jul 1956 | British | Director | 2024-01-10 | CURRENT |
MS MAI DILLON | Apr 1971 | British | Director | 2021-08-05 | CURRENT |
MISS NINA AHMED | Jul 1970 | British | Director | 2021-07-23 | CURRENT |
MR EISEN MENEZES | Jul 1987 | British | Director | 2024-01-10 | CURRENT |
MR TREVOR HUGH WHITE | Dec 1963 | British | Director | 2016-05-26 UNTIL 2016-05-26 | RESIGNED |
JAMES JOHN GLOGG | Jun 1974 | British | Director | 2008-07-24 UNTIL 2008-09-26 | RESIGNED |
LORRAINE MARY SAYER | Jul 1973 | British | Director | 2003-02-05 UNTIL 2004-09-14 | RESIGNED |
PAUL ROBERT SOMERS | Nov 1953 | British | Director | 2005-02-28 UNTIL 2007-02-15 | RESIGNED |
MS POLINA PERRY | Jun 1978 | British | Director | 2016-10-04 UNTIL 2017-08-15 | RESIGNED |
MS POLINA PERRY | Jun 1978 | British | Director | 2016-10-04 UNTIL 2016-10-04 | RESIGNED |
DUNCAN DAVID MORTON | Jul 1977 | British | Director | 2003-02-05 UNTIL 2004-05-12 | RESIGNED |
MS JOANNA MENDYKA | Oct 1973 | Polish | Director | 2010-10-29 UNTIL 2011-08-09 | RESIGNED |
TOMAS MANNION | Apr 1979 | Irish | Director | 2003-02-05 UNTIL 2006-02-20 | RESIGNED |
MR TERENCE DAVID IGGLEDEN | Oct 1947 | British | Director | 2009-02-14 UNTIL 2009-09-03 | RESIGNED |
POLINA PERRY | Jan 1978 | British | Director | 2016-05-26 UNTIL 2016-05-26 | RESIGNED |
MR TREVOR HUGH WHITE | Dec 1963 | British | Director | 2016-10-04 UNTIL 2024-01-10 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2001-06-18 UNTIL 2001-06-18 | RESIGNED | ||
LESLEY ANN SYKES | Dec 1944 | Secretary | 2002-03-28 UNTIL 2008-12-16 | RESIGNED | |
MR ANTHONY ROGER HARNDEN | British | Secretary | 2008-12-17 UNTIL 2009-06-30 | RESIGNED | |
RICHARD HEMINGWAY | Apr 1951 | British | Secretary | 2001-06-18 UNTIL 2003-02-05 | RESIGNED |
BRIDGEHOUSE COMPANY SECRETARIES | Corporate Secretary | 2010-08-25 UNTIL 2014-11-21 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2001-06-18 UNTIL 2001-06-18 | RESIGNED | ||
LAWRENCE ELBOURNE | Jul 1956 | British | Director | 2016-10-04 UNTIL 2018-12-11 | RESIGNED |
ALEXANDRE BOYES (MANAGEMENT) LTD | Corporate Secretary | 2017-03-10 UNTIL 2020-04-01 | RESIGNED | ||
LAWRENCE ELBOURNE | Jul 1956 | British | Director | 2014-01-10 UNTIL 2024-01-10 | RESIGNED |
DELLA MARIE AVERLEY | Jan 1948 | British | Director | 2017-03-03 UNTIL 2017-03-14 | RESIGNED |
DELLA MARIE AVERLEY | Jan 1948 | British | Director | 2016-05-26 UNTIL 2016-10-04 | RESIGNED |
DELLA MARIE AVERLEY | Jan 1948 | British | Director | 2005-02-25 UNTIL 2016-05-26 | RESIGNED |
DEAN BARTHELEMY | Jan 1976 | British | Director | 2007-02-15 UNTIL 2007-12-12 | RESIGNED |
JOHN DUFFY | Sep 1968 | Director | 2001-06-18 UNTIL 2003-02-05 | RESIGNED | |
LAWRENCE ELBOURNE | Jul 1956 | British | Director | 2016-10-04 UNTIL 2016-10-04 | RESIGNED |
MS ALKA STANNARD | Jun 1944 | British | Director | 2016-05-26 UNTIL 2016-10-04 | RESIGNED |
MARGARET ROSE FLOCKTON | Jun 1952 | British | Director | 2016-10-04 UNTIL 2016-10-04 | RESIGNED |
LAWRENCE ELBOURNE | Jul 1956 | British | Director | 2016-05-26 UNTIL 2016-05-26 | RESIGNED |
LAURA JANE HARNETT | Aug 1966 | British | Director | 2009-02-14 UNTIL 2009-11-26 | RESIGNED |
MR TREVOR HUGH WHITE | Dec 1963 | British | Director | 2016-10-04 UNTIL 2016-10-04 | RESIGNED |
BAXTER LAMBERT LIMITED | Corporate Secretary | 2009-07-22 UNTIL 2010-08-25 | RESIGNED | ||
DARAN MICHAEL WEBSTER | Jul 1968 | British | Director | 2001-06-18 UNTIL 2003-02-05 | RESIGNED |
LINDA JANE TILEY | Jan 1959 | British | Director | 2009-02-14 UNTIL 2009-07-22 | RESIGNED |
MS ALKA STANNARD | Jun 1944 | British | Director | 2009-02-14 UNTIL 2016-05-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Alka Stannard | 2016-07-12 - 2016-07-12 | 6/1944 | London |
Right to appoint and remove directors Right to appoint and remove directors as trust Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Mrs Della Marie Averley | 2016-07-12 - 2016-07-12 | 1/1948 | London |
Right to appoint and remove directors Right to appoint and remove directors as trust Right to appoint and remove directors as firm Significant influence or control Significant influence or control as trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2023-12-15 | 31-03-2023 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2023-03-03 | 31-03-2022 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2021-12-09 | 31-03-2021 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2021-03-31 | 31-03-2020 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2019-12-21 | 31-03-2019 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2018-09-11 | 31-03-2018 | |
Micro-entity Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2018-02-27 | 31-03-2017 | |
Abbreviated Company Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2016-12-21 | 31-03-2016 | £176,933 Cash £197,758 equity |
Abbreviated Company Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2015-12-23 | 31-03-2015 | £126,930 Cash £137,857 equity |
Dormant Company Accounts - OXLEY GARDENS MANAGEMENT COMPANY LIMITED | 2015-01-01 | 31-03-2014 |