About

Registered Number: 03735792
Date of Incorporation: 18/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, OX3 7DZ,

 

35 Leckford Road Management Company Ltd was registered on 18 March 1999 and are based in Oxford, it's status in the Companies House registry is set to "Active". The business has 6 directors listed as Balarjan, Yarlini Sangitha, Emmett, Vanessa, Grantham, Antony Simon, Pitts, Roland Mervyn, Strohm, Paul Holzworth, Professor, Whyles, Paul Michael at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALARJAN, Yarlini Sangitha 22 October 1999 - 1
EMMETT, Vanessa 07 September 2018 - 1
GRANTHAM, Antony Simon 11 March 2006 - 1
PITTS, Roland Mervyn 20 May 1999 07 August 2018 1
STROHM, Paul Holzworth, Professor 02 July 1999 14 July 2003 1
WHYLES, Paul Michael 14 July 2003 10 March 2006 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 April 2019
AP01 - Appointment of director 11 October 2018
AD01 - Change of registered office address 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
TM02 - Termination of appointment of secretary 09 October 2018
CH01 - Change of particulars for director 09 October 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 01 October 2018
AA01 - Change of accounting reference date 18 July 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 14 February 2018
AA01 - Change of accounting reference date 08 December 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 13 November 2008
363a - Annual Return 31 March 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
AA - Annual Accounts 17 January 2008
363a - Annual Return 18 April 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 20 March 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 28 March 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288b - Notice of resignation of directors or secretaries 17 March 2000
288a - Notice of appointment of directors or secretaries 25 March 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 24 March 1999
287 - Change in situation or address of Registered Office 24 March 1999
NEWINC - New incorporation documents 18 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.