About

Registered Number: 02596471
Date of Incorporation: 28/03/1991 (33 years ago)
Company Status: Active
Registered Address: 16 Sixpenny Lane, Chalgrove, Oxford, OX44 7YD

 

Having been setup in 1991, Southwood Management Ltd have registered office in Oxford. We don't currently know the number of employees at this organisation. There are 31 directors listed as Bolton, Anne Marion, Byrne, June Ann, Collins, Peter William, Harrison, Pamela, Pelloni, Marco, Kay, Sheila, Allen, Margaret June, Badley, Edwin Mark Trevor, Brindley, Alan, Bromley, Patrick, Byrne, Peter, Floyd, David John Charles, Floyd, Jean Patricia, Gordon, Leigh Edwin, Gray, James, Hawes, Janet, Kay, David, Mccrum, Mary Margaret, Mccrum, Robert John, Mceldowney, Patrick David, Milsom, Linda, Morgan, Lesley, Morgan, Terence John, Robinson, Tracy Caroline, Rosen, Iris Amy, Walters, Christopher David, Walters, David John, Wells, Michael John, Whitmarsh, Sheila Rose, Wilkinson, Harry Alfred Sutcliffe, Wilkinson, Joan for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLTON, Anne Marion 07 February 2019 - 1
BYRNE, June Ann 27 April 2020 - 1
COLLINS, Peter William 27 June 2002 - 1
HARRISON, Pamela 12 September 2014 - 1
PELLONI, Marco N/A - 1
ALLEN, Margaret June 13 March 1995 06 July 1998 1
BADLEY, Edwin Mark Trevor 18 September 2002 20 January 2005 1
BRINDLEY, Alan N/A 31 January 1995 1
BROMLEY, Patrick N/A 13 March 1995 1
BYRNE, Peter 26 October 2017 03 February 2020 1
FLOYD, David John Charles 05 June 2009 24 January 2014 1
FLOYD, Jean Patricia 05 June 2009 24 January 2014 1
GORDON, Leigh Edwin 31 January 1995 27 June 2002 1
GRAY, James 07 April 1998 02 November 2003 1
HAWES, Janet N/A 27 June 1997 1
KAY, David N/A 05 April 1998 1
MCCRUM, Mary Margaret 09 August 2010 07 February 2019 1
MCCRUM, Robert John 09 August 2010 07 February 2019 1
MCELDOWNEY, Patrick David 11 April 1991 19 December 1991 1
MILSOM, Linda 17 September 2001 18 September 2002 1
MORGAN, Lesley 24 January 2014 22 July 2015 1
MORGAN, Terence John 24 January 2014 22 July 2015 1
ROBINSON, Tracy Caroline 18 September 2002 20 January 2005 1
ROSEN, Iris Amy 06 July 1998 17 September 2001 1
WALTERS, Christopher David 19 March 1998 09 August 2010 1
WALTERS, David John N/A 09 August 2010 1
WELLS, Michael John 11 April 1991 19 December 1991 1
WHITMARSH, Sheila Rose 16 February 1998 10 October 2008 1
WILKINSON, Harry Alfred Sutcliffe 20 January 2005 29 March 2013 1
WILKINSON, Joan 20 January 2005 28 December 2013 1
Secretary Name Appointed Resigned Total Appointments
KAY, Sheila 19 December 1991 05 April 1998 1

Filing History

Document Type Date
AP01 - Appointment of director 29 April 2020
CS01 - N/A 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 21 July 2019
CS01 - N/A 01 April 2019
AP01 - Appointment of director 03 March 2019
TM01 - Termination of appointment of director 17 February 2019
TM01 - Termination of appointment of director 17 February 2019
AA - Annual Accounts 14 July 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 05 December 2017
TM01 - Termination of appointment of director 20 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 22 April 2016
AP01 - Appointment of director 01 September 2015
TM01 - Termination of appointment of director 28 August 2015
TM01 - Termination of appointment of director 28 August 2015
AA - Annual Accounts 01 August 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 21 October 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 27 February 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 06 June 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 26 April 2011
TM01 - Termination of appointment of director 25 April 2011
TM01 - Termination of appointment of director 25 April 2011
AP01 - Appointment of director 24 December 2010
AP01 - Appointment of director 24 December 2010
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 23 September 2009
363a - Annual Return 30 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 30 April 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 22 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
AA - Annual Accounts 30 July 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
363s - Annual Return 09 April 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
AA - Annual Accounts 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 13 April 2000
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 22 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
AA - Annual Accounts 22 December 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
363s - Annual Return 14 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
288a - Notice of appointment of directors or secretaries 09 April 1998
288b - Notice of resignation of directors or secretaries 27 October 1997
AA - Annual Accounts 18 September 1997
363s - Annual Return 25 March 1997
AA - Annual Accounts 29 October 1996
363s - Annual Return 28 April 1996
288 - N/A 28 November 1995
288 - N/A 21 November 1995
288 - N/A 08 November 1995
288 - N/A 08 November 1995
AA - Annual Accounts 10 July 1995
363s - Annual Return 27 March 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
RESOLUTIONS - N/A 18 January 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 11 April 1994
AA - Annual Accounts 01 February 1994
288 - N/A 17 January 1994
363s - Annual Return 31 March 1993
RESOLUTIONS - N/A 01 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 1993
123 - Notice of increase in nominal capital 01 February 1993
AA - Annual Accounts 01 February 1993
363b - Annual Return 15 June 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
287 - Change in situation or address of Registered Office 08 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1992
MEM/ARTS - N/A 11 May 1991
288 - N/A 07 May 1991
288 - N/A 07 May 1991
287 - Change in situation or address of Registered Office 07 May 1991
RESOLUTIONS - N/A 24 April 1991
CERTNM - Change of name certificate 19 April 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.