About

Registered Number: 03521701
Date of Incorporation: 04/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: 78 Sandfield Road, Headington, Oxford, Oxfordshire, OX3 7RL

 

Based in Oxfordshire, 72 Burghley Road Management Company Ltd was setup in 1998. This business has 4 directors listed as Horwood, Emily Natacha, Wilkinson, Claire Elizabeth, Glass, Mark David, Powell, Jane Louise at Companies House. We don't currently know the number of employees at 72 Burghley Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORWOOD, Emily Natacha 29 September 2003 - 1
WILKINSON, Claire Elizabeth 30 April 2009 - 1
GLASS, Mark David 30 November 1998 15 November 2000 1
POWELL, Jane Louise 04 March 1998 30 November 1998 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
CH01 - Change of particulars for director 11 March 2011
AA - Annual Accounts 15 April 2010
AR01 - Annual Return 30 March 2010
AD01 - Change of registered office address 30 March 2010
288a - Notice of appointment of directors or secretaries 14 May 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 30 May 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 30 May 2008
363s - Annual Return 13 March 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 02 March 2005
363s - Annual Return 10 May 2004
288b - Notice of resignation of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 08 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 24 November 2000
AA - Annual Accounts 27 September 2000
363s - Annual Return 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
AA - Annual Accounts 24 November 1999
363s - Annual Return 02 March 1999
288a - Notice of appointment of directors or secretaries 31 January 1999
288b - Notice of resignation of directors or secretaries 20 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
NEWINC - New incorporation documents 04 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.