103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 4NR

Company number 03163184
Status Active
Incorporation Date 22 February 1996
Company Type Private Limited Company
Address FLAT 14 OAKHILL COURT, EDGE HILL, LONDON, ENGLAND, SW19 4NR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 19 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates. The most likely internet sites of 103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED are www.103oxfordgardensmanagementlondon.co.uk, and www.103-oxford-gardens-management-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brentford Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 8.5 miles; to Barbican Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.103 Oxford Gardens Management London Limited is a Private Limited Company. The company registration number is 03163184. 103 Oxford Gardens Management London Limited has been working since 22 February 1996. The present status of the company is Active. The registered address of 103 Oxford Gardens Management London Limited is Flat 14 Oakhill Court Edge Hill London England Sw19 4nr. The company`s financial liabilities are £0k. It is £0k against last year. The cash in hand is £30.06k. It is £0.2k against last year. And the total assets are £30.06k, which is £0.2k against last year. BARTLETT, Rosie is a Director of the company. CUTLER, Daphne Michele is a Director of the company. JENNINGS, Marissa Anne Marie is a Director of the company. LOW, James George is a Director of the company. RYAN, Margaret is a Director of the company. Secretary LAUGHTON, Nigel has been resigned. Secretary RYAN, Margaret has been resigned. Secretary WELMAN, Karen Jayne has been resigned. Secretary WILCOX, Jane has been resigned. Secretary FARRAR PROPERTY MANAGEMENT LIMITED has been resigned. Secretary KENSINGTON PARK SECRETARIAL SERVICES LTD has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BALE, John Charles Gerard has been resigned. Director BANNARD, Nicholas Andrew has been resigned. Director BLACKBURN, Simon Paul Lyndon has been resigned. Director D'ASSUMPCAO, Joao Manuel Correa Paes has been resigned. Director FORD, Jonathon David Burns has been resigned. Director LAUGHTON, Nigel has been resigned. Director MARTIN, Peter John has been resigned. Director SMORCZEWSKI, Jan Mark has been resigned. Director WELMAN, Karen Jayne has been resigned. Director WILLCOX, Paul Mark Gordon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


103 oxford gardens (management) london Key Finiance

LIABILITIES £0k
CASH £30.06k
+0%
TOTAL ASSETS £30.06k
+0%
All Financial Figures

Current Directors

Director
BARTLETT, Rosie
Appointed Date: 11 August 2008
69 years old

Director
CUTLER, Daphne Michele
Appointed Date: 11 August 2008
64 years old

Director
JENNINGS, Marissa Anne Marie
Appointed Date: 24 September 1999
60 years old

Director
LOW, James George
Appointed Date: 11 August 2008
81 years old

Director
RYAN, Margaret
Appointed Date: 09 June 2001
53 years old

Resigned Directors

Secretary
LAUGHTON, Nigel
Resigned: 24 March 2003
Appointed Date: 22 September 1997

Secretary
RYAN, Margaret
Resigned: 16 August 2004
Appointed Date: 06 May 2003

Secretary
WELMAN, Karen Jayne
Resigned: 16 May 1997
Appointed Date: 22 February 1996

Secretary
WILCOX, Jane
Resigned: 22 September 1997
Appointed Date: 16 May 1997

Secretary
FARRAR PROPERTY MANAGEMENT LIMITED
Resigned: 11 August 2008
Appointed Date: 21 March 2005

Secretary
KENSINGTON PARK SECRETARIAL SERVICES LTD
Resigned: 18 January 2014
Appointed Date: 11 August 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

Director
BALE, John Charles Gerard
Resigned: 01 December 2007
Appointed Date: 17 January 2000
70 years old

Director
BANNARD, Nicholas Andrew
Resigned: 29 January 1997
Appointed Date: 22 February 1996
74 years old

Director
BLACKBURN, Simon Paul Lyndon
Resigned: 11 August 2008
Appointed Date: 09 June 2001
65 years old

Director
D'ASSUMPCAO, Joao Manuel Correa Paes
Resigned: 24 September 1999
Appointed Date: 22 February 1996
57 years old

Director
FORD, Jonathon David Burns
Resigned: 16 May 1997
Appointed Date: 22 February 1996
64 years old

Director
LAUGHTON, Nigel
Resigned: 01 December 2007
Appointed Date: 22 September 1997
59 years old

Director
MARTIN, Peter John
Resigned: 17 January 2000
Appointed Date: 22 February 1996
57 years old

Director
SMORCZEWSKI, Jan Mark
Resigned: 13 July 2005
Appointed Date: 09 June 1997
56 years old

Director
WELMAN, Karen Jayne
Resigned: 22 February 1996
Appointed Date: 22 February 1996
65 years old

Director
WILLCOX, Paul Mark Gordon
Resigned: 22 September 1997
Appointed Date: 21 March 1997
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 February 1996
Appointed Date: 22 February 1996

103 OXFORD GARDENS (MANAGEMENT) LONDON LIMITED Events

19 Apr 2017
Confirmation statement made on 19 April 2017 with updates
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Confirmation statement made on 30 September 2016 with updates
02 Mar 2016
Registered office address changed from First Floor 135 Notting Hill Gate London W11 3LB to Flat 14 Oakhill Court Edge Hill London SW19 4NR on 2 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 92 more events
21 Mar 1996
New director appointed
21 Mar 1996
New director appointed
21 Mar 1996
Secretary resigned
21 Mar 1996
New director appointed
22 Feb 1996
Incorporation