LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 02801287
Status Active
Incorporation Date 18 March 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 294 BANBURY ROAD, OXFORD, ENGLAND, OX2 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 no member list. The most likely internet sites of LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED are www.littleoxfordno1managementcompany.co.uk, and www.little-oxford-no-1-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Little Oxford No 1 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02801287. Little Oxford No 1 Management Company Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of Little Oxford No 1 Management Company Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. BRODERICK, Joanne Sally, Dr is a Director of the company. COLACO, Barbara Anne is a Director of the company. Secretary BALDWIN, Ian Glyn has been resigned. Secretary BROWN, Russell has been resigned. Secretary BURNETT, Stephen Andrew has been resigned. Secretary EYLES, Robert Henry John has been resigned. Secretary FOWLER, Anthony John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Secretary LINDENBAUM, Daniel Justin has been resigned. Secretary MCMANUS, David George has been resigned. Nominee Secretary WATKINS, Margaret Mary has been resigned. Secretary WILSON, Robert Gordon has been resigned. Director BALDWIN, Ian Glyn has been resigned. Director BINLEY, Katie Mary, Dr has been resigned. Director BOODELL, Paul has been resigned. Director BROWN, Russell has been resigned. Director BURNETT, Stephen Andrew has been resigned. Director COX, Sean Patrick has been resigned. Director DE WINTER, Cilla has been resigned. Director DWEHUS, Dagmar has been resigned. Director FOWLER, Anthony John has been resigned. Director KING, Nathan Ross has been resigned. Director LEE, Tracy Louise has been resigned. Director LINDENBAUM, Daniel Justin has been resigned. Nominee Director MCCOLLUM, Angela Jean has been resigned. Director MCDERMOTT, James Richard has been resigned. Director MCMANUS, David George has been resigned. Director NICHOLS, Alex has been resigned. Director WATTS, Robert has been resigned. Director WILSON, Robert Gordon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 01 April 2014

Director
BRODERICK, Joanne Sally, Dr
Appointed Date: 28 February 2012
42 years old

Director
COLACO, Barbara Anne
Appointed Date: 16 October 2000
61 years old

Resigned Directors

Secretary
BALDWIN, Ian Glyn
Resigned: 10 September 2001
Appointed Date: 29 January 2000

Secretary
BROWN, Russell
Resigned: 25 March 1994
Appointed Date: 10 December 1993

Secretary
BURNETT, Stephen Andrew
Resigned: 10 December 1993
Appointed Date: 29 September 1993

Secretary
EYLES, Robert Henry John
Resigned: 19 March 2010
Appointed Date: 10 September 2001

Secretary
FOWLER, Anthony John
Resigned: 29 January 2000
Appointed Date: 17 July 1997

Secretary
LEPPARD, Kathryn Jane
Resigned: 01 April 2014
Appointed Date: 19 April 2010

Secretary
LINDENBAUM, Daniel Justin
Resigned: 13 April 1995
Appointed Date: 25 March 1994

Secretary
MCMANUS, David George
Resigned: 14 July 1997
Appointed Date: 15 July 1996

Nominee Secretary
WATKINS, Margaret Mary
Resigned: 19 March 1993
Appointed Date: 18 March 1993

Secretary
WILSON, Robert Gordon
Resigned: 29 September 1993
Appointed Date: 19 March 1993

Director
BALDWIN, Ian Glyn
Resigned: 02 July 2002
Appointed Date: 17 July 1997
70 years old

Director
BINLEY, Katie Mary, Dr
Resigned: 27 March 2003
Appointed Date: 29 January 2000
53 years old

Director
BOODELL, Paul
Resigned: 20 October 2003
Appointed Date: 29 January 2000
58 years old

Director
BROWN, Russell
Resigned: 25 March 1994
Appointed Date: 10 December 1993
62 years old

Director
BURNETT, Stephen Andrew
Resigned: 10 December 1993
Appointed Date: 29 September 1993
64 years old

Director
COX, Sean Patrick
Resigned: 14 February 1999
Appointed Date: 17 July 1997
54 years old

Director
DE WINTER, Cilla
Resigned: 11 July 2005
Appointed Date: 25 March 1994
67 years old

Director
DWEHUS, Dagmar
Resigned: 17 July 1997
Appointed Date: 25 March 1994
61 years old

Director
FOWLER, Anthony John
Resigned: 29 January 2000
Appointed Date: 17 July 1997
83 years old

Director
KING, Nathan Ross
Resigned: 14 February 1998
Appointed Date: 17 July 1997
56 years old

Director
LEE, Tracy Louise
Resigned: 01 January 1996
Appointed Date: 25 March 1994
55 years old

Director
LINDENBAUM, Daniel Justin
Resigned: 13 April 1995
Appointed Date: 25 March 1994
57 years old

Nominee Director
MCCOLLUM, Angela Jean
Resigned: 14 March 1995
Appointed Date: 18 March 1993
62 years old

Director
MCDERMOTT, James Richard
Resigned: 13 April 1995
Appointed Date: 25 March 1994
57 years old

Director
MCMANUS, David George
Resigned: 14 July 1997
Appointed Date: 25 March 1994
56 years old

Director
NICHOLS, Alex
Resigned: 18 September 1997
Appointed Date: 01 May 1995
56 years old

Director
WATTS, Robert
Resigned: 25 March 1994
Appointed Date: 19 March 1993
79 years old

Director
WILSON, Robert Gordon
Resigned: 29 September 1993
Appointed Date: 19 March 1993
75 years old

LITTLE OXFORD (NO.1) MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
16 Aug 2016
Total exemption small company accounts made up to 31 March 2016
20 Apr 2016
Annual return made up to 16 April 2016 no member list
28 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Apr 2015
Annual return made up to 16 April 2015 no member list
...
... and 102 more events
05 Oct 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1993
New secretary appointed;new director appointed

06 Apr 1993
New director appointed

23 Mar 1993
Secretary resigned

18 Mar 1993
Incorporation