Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXLEY GARDENS MANAGEMENT COMPANY LIMITED
Company Information for

OXLEY GARDENS MANAGEMENT COMPANY LIMITED

169 PARROCK STREET, GRAVESEND, DA12 1ER,
Company Registration Number
04236354
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Oxley Gardens Management Company Ltd
OXLEY GARDENS MANAGEMENT COMPANY LIMITED was founded on 2001-06-18 and has its registered office in Gravesend. The organisation's status is listed as "Active". Oxley Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OXLEY GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
169 PARROCK STREET
GRAVESEND
DA12 1ER
Other companies in WC1H
 
Previous Names
BROOK HOSPITAL, SHOOTERS HILL SITE B (BLOCKS A & B) MANAGEMENT COMPANY LIMITED11/03/2014
Filing Information
Company Number 04236354
Company ID Number 04236354
Date formed 2001-06-18
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXLEY GARDENS MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OXLEY GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRE BOYES (MANAGEMENT) LTD
Company Secretary 2017-03-10
LAWRENCE ELBOURNE
Director 2016-10-04
MARGARET ROSE FLOCKTON
Director 2016-10-04
TREVOR HUGH WHITE
Director 2016-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
POLINA PERRY
Director 2016-10-04 2017-08-15
DELLA MARIE AVERLEY
Director 2017-03-03 2017-03-14
DELLA MARIE AVERLEY
Director 2016-05-26 2016-10-04
LAWRENCE ELBOURNE
Director 2016-10-04 2016-10-04
MARGARET ROSE FLOCKTON
Director 2016-10-04 2016-10-04
POLINA PERRY
Director 2016-10-04 2016-10-04
ALKA STANNARD
Director 2016-05-26 2016-10-04
DELLA MARIE AVERLEY
Director 2005-02-25 2016-05-26
LAWRENCE ELBOURNE
Director 2016-05-26 2016-05-26
POLINA PERRY
Director 2016-05-26 2016-05-26
ALKA STANNARD
Director 2009-02-14 2016-05-26
TREVOR HUGH WHITE
Director 2016-05-26 2016-05-26
BRIDGEHOUSE COMPANY SECRETARIES
Company Secretary 2010-08-25 2014-11-21
JOANNA MENDYKA
Director 2010-10-29 2011-08-09
BAXTER LAMBERT LIMITED
Company Secretary 2009-07-22 2010-08-25
LAURA JANE HARNETT
Director 2009-02-14 2009-11-26
TERENCE DAVID IGGLEDEN
Director 2009-02-14 2009-09-03
LINDA JANE TILEY
Director 2009-02-14 2009-07-22
ANTHONY ROGER HARNDEN
Company Secretary 2008-12-17 2009-06-30
LESLEY ANN SYKES
Company Secretary 2002-03-28 2008-12-16
JAMES JOHN GLOGG
Director 2008-07-24 2008-09-26
DEAN BARTHELEMY
Director 2007-02-15 2007-12-12
PAUL ROBERT SOMERS
Director 2005-02-28 2007-02-15
TOMAS MANNION
Director 2003-02-05 2006-02-20
LORRAINE MARY SAYER
Director 2003-02-05 2004-09-14
DUNCAN DAVID MORTON
Director 2003-02-05 2004-05-12
RICHARD HEMINGWAY
Company Secretary 2001-06-18 2003-02-05
JOHN DUFFY
Director 2001-06-18 2003-02-05
DARAN MICHAEL WEBSTER
Director 2001-06-18 2003-02-05
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-06-18 2001-06-18
LONDON LAW SERVICES LIMITED
Nominated Director 2001-06-18 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE BOYES (MANAGEMENT) LTD KIRKDALE RTM COMPANY LIMITED Company Secretary 2016-03-14 CURRENT 2009-01-16 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SALISBURY PLACE MANAGEMENT LIMITED Company Secretary 2016-02-01 CURRENT 1988-05-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD FAIRLAWN HOUSE MANAGEMENT (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-12-01 CURRENT 2000-08-25 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 29 LANSDOWNE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2006-03-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 4 MONTACUTE GARDENS MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 2011-05-05 Active
ALEXANDRE BOYES (MANAGEMENT) LTD CHINE FARM PLACE (RMC) LIMITED Company Secretary 2015-11-30 CURRENT 2003-02-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD DORIN COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1988-04-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HEATHFIELDS (TUNBRIDGE WELLS) RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 2000-05-18 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BRETLAND HOUSE LIMITED Company Secretary 2015-11-30 CURRENT 2002-02-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD KINGSWOOD PLACE LIMITED Company Secretary 2015-11-30 CURRENT 2007-09-04 Active
ALEXANDRE BOYES (MANAGEMENT) LTD 1-8 KINGS PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2008-06-11 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SANDROCK HOUSE (TUNBRIDGE WELLS) RESIDENTS COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1989-02-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ST JOHN'S FIELD RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2002-07-10 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PALACE MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1986-07-03 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ARUNDEL HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1991-08-13 Active
ALEXANDRE BOYES (MANAGEMENT) LTD PARKVIEW PROPERTIES (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 1997-05-23 Active
ALEXANDRE BOYES (MANAGEMENT) LTD HILDENBROOK FARM MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-07-06 Active
ALEXANDRE BOYES (MANAGEMENT) LTD ASHWOOD COURT LIMITED Company Secretary 2015-11-30 CURRENT 2003-07-02 Active
ALEXANDRE BOYES (MANAGEMENT) LTD GEORGIA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 2004-10-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD BERKELEY HOUSE (TUNBRIDGE WELLS) LIMITED Company Secretary 2015-11-30 CURRENT 2005-06-14 Active
ALEXANDRE BOYES (MANAGEMENT) LTD SHERNFOLD PARK RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-11-30 CURRENT 1978-12-07 Active
ALEXANDRE BOYES (MANAGEMENT) LTD THE BRAMBLES (STONE) MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-30 CURRENT 1998-11-05 Active
LAWRENCE ELBOURNE BELGRAVE COURT (SHOOTERS HILL ROAD) LIMITED Director 2001-06-11 CURRENT 1973-04-10 Active
MARGARET ROSE FLOCKTON ARTHURS RADIO LIMITED Director 2008-01-17 CURRENT 2000-07-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Director's details changed for Miss Nina Ahmed on 2021-07-23
2024-04-05Termination of appointment of Advance Residential Management Ltd on 2024-04-01
2024-04-05Appointment of Amax Estates & Property Services Limited as company secretary on 2024-04-01
2024-04-05REGISTERED OFFICE CHANGED ON 05/04/24 FROM C/O Advance Block Management 3rd Floor, St Paul's House, 23 Park Square South Leeds LS1 2nd England
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-02-08CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2021-12-31CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-17AP01DIRECTOR APPOINTED MR MARK MICHALSKI
2021-08-16AP01DIRECTOR APPOINTED MISS MAI DILLON
2021-07-23CH04SECRETARY'S DETAILS CHNAGED FOR ADVANCE RESIDENTIAL MANAGEMENT LTD on 2021-07-23
2021-07-23AP01DIRECTOR APPOINTED MISS NINA AHMED
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM C/O Advance Block Management the Hive 51 Lever Street Manchester M1 1FN England
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM 48 Mount Ephraim Tunbridge Wells TN4 8AU England
2020-04-01AP04Appointment of Advance Residential Management Ltd as company secretary on 2020-04-01
2020-04-01TM02Termination of appointment of Alexandre Boyes (Management) Ltd on 2020-04-01
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELBOURNE
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH UPDATES
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR POLINA PERRY
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM SUITE 2015 6-8 REVENGE ROAD LORDSWOOD KENT ME5 8UD
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 48 MOUNT EPHRAIM TUNBRIDGE WELLS TN4 8AU KENT TN4 8AU ENGLAND
2017-03-21AP04Appointment of Alexandre Boyes (Management) Ltd as company secretary on 2017-03-10
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/17 FROM 48 Mount Ephraim Tunbridge Wells TN4 8AU England
2017-03-15AP01DIRECTOR APPOINTED MR LAWRENCE ELBOURNE
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELBOURNE
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM SUITE 2015 B/8 REVENGE ROAD LORDSWOOD KENT ME5 8UD
2017-03-14AP01DIRECTOR APPOINTED MS POLINA PERRY
2017-03-14AP01DIRECTOR APPOINTED MR TREVOR HUGH WHITE
2017-03-14AP01DIRECTOR APPOINTED MS MARGARET ROSE FLOCKTON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DELLA AVERLEY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET FLOCKTON
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR POLINA PERRY
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU ENGLAND
2017-03-13AP01DIRECTOR APPOINTED DELLA MARIE AVERLEY
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/17 FROM 1 Glevum Close St. Albans Hertfordshire AL3 4JN
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-20AA31/03/16 TOTAL EXEMPTION SMALL
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / POLINA PARRY / 04/10/2016
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ALKA STANNARD
2016-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2016 FROM SUITE 2015 LORDSWOOD INDUSTRIAL ESTATE 6 - 8 REVENGE ROAD CHATHAM KENT ME5 8UD ENGLAND
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR DELLA AVERLEY
2016-10-31AP01DIRECTOR APPOINTED LAWRENCE ELBOURNE
2016-10-31AP01DIRECTOR APPOINTED MARGARET ROSE FLOCKTON
2016-10-31AP01DIRECTOR APPOINTED POLINA PARRY
2016-10-31AP01DIRECTOR APPOINTED TREVOR HUGH WHITE
2016-10-31RES13GOVERNORS APPOINTED 04/10/2016
2016-10-31RES13DIRECTOR APPOINTED 04/08/2016
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WHITE
2016-07-06AP01DIRECTOR APPOINTED MS ALKA STANNARD
2016-07-06AP01DIRECTOR APPOINTED DELLA MARIE AVERLEY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR POLINA PERRY
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ELBOURNE
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU
2016-07-06AR0118/06/16 NO MEMBER LIST
2016-06-29RES13REMOVAL OF DIRS/APPT OF DIRS 26/05/2016
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM OXLEY GARDENS, SUITE 2015 LORDSWOOD 6-8 REVENGE ROAD CHATHAM KENT ME5 8UD
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALKA STANNARD
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DELLA AVERLEY
2016-06-29AP01DIRECTOR APPOINTED LAWRENCE ELBOURNE
2016-06-29AP01DIRECTOR APPOINTED TREVOR HUGH WHITE
2016-06-29AP01DIRECTOR APPOINTED POLINA PERRY
2016-06-29AP01DIRECTOR APPOINTED POLINA PERRY
2016-06-20RES13REMOVAL AND APPT OF DIRECTORS 26/05/2016
2015-12-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-09-02AR0118/06/15 NO MEMBER LIST
2015-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAK STANNARD / 02/09/2015
2014-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-11-24TM02APPOINTMENT TERMINATED, SECRETARY BRIDGEHOUSE COMPANY SECRETARIES
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM C/O C/O BRIDGEHOUSE COMPANY SECRETARIES HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB UNITED KINGDOM
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM HAMILTON HOUSE MABLEDON PLACE LONDON WC1H 9BB UNITED KINGDOM
2014-10-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEHOUSE COMPANY SECRETARIES / 18/12/2013
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM C/O C/O BRIDGEHOUSE COMPANY SECRETARIES 2ND FLOOR 145-157 ST. JOHN STREET LONDON EC1V 4PY
2014-07-16AR0118/06/14 NO MEMBER LIST
2014-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2014-04-09MEM/ARTSARTICLES OF ASSOCIATION
2014-04-01ANNOTATIONClarification
2014-04-01MISCDOCUMENT REMOVAL
2014-03-11RES15CHANGE OF NAME 22/02/2014
2014-03-11CERTNMCOMPANY NAME CHANGED BROOK HOSPITAL, SHOOTERS HILL SITE B (BLOCKS A & B) MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 11/03/14
2014-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-19AR0118/06/13 NO MEMBER LIST
2012-12-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-22AR0118/06/12 NO MEMBER LIST
2011-11-02AA31/03/11 TOTAL EXEMPTION FULL
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA MENDYKA
2011-07-15AR0118/06/11 NO MEMBER LIST
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ
2010-11-11AP01DIRECTOR APPOINTED MS JOANNA MENDYKA
2010-10-29AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-10-25AP04CORPORATE SECRETARY APPOINTED BRIDGEHOUSE COMPANY SECRETARIES
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY BAXTER LAMBERT LIMITED
2010-09-02AA31/10/09 TOTAL EXEMPTION FULL
2010-08-23AR0118/06/10 NO MEMBER LIST
2010-08-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BAXTER LAMBERT LIMITED / 01/11/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HARNETT
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TILEY
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE IGGLEDEN
2009-08-29AA31/10/08 TOTAL EXEMPTION FULL
2009-08-07287REGISTERED OFFICE CHANGED ON 07/08/2009 FROM 2 PARISH ROAD MINSTER SHEERNESS KENT ME12 3NQ
2009-08-04288aSECRETARY APPOINTED BAXTER LAMBERT LIMITED
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HARNDEN
2009-07-14363aANNUAL RETURN MADE UP TO 18/06/09
2009-03-27288aDIRECTOR APPOINTED LINDA JANE TILEY
2009-03-09288aDIRECTOR APPOINTED TERENCE DAVID IGGLEDEN
2009-02-25288aDIRECTOR APPOINTED ALAK STANNARD
2009-02-25288aDIRECTOR APPOINTED LAURA JANE HARNETT
2008-12-24288aSECRETARY APPOINTED ANTHONY ROGER HARNDEN
2008-12-24287REGISTERED OFFICE CHANGED ON 24/12/2008 FROM 140 HEATH ROW BISHOPS STORTFORD HERTFORDSHIRE CM23 5DQ
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY LESLEY SYKES
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR JAMES GLOGG
2008-08-05288aDIRECTOR APPOINTED JAMES JOHN GLOGG
2008-07-21363sANNUAL RETURN MADE UP TO 18/06/08
2008-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-12-17288bDIRECTOR RESIGNED
2007-12-11AUDAUDITOR'S RESIGNATION
2007-07-03363sANNUAL RETURN MADE UP TO 18/06/07
2007-02-28288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-19AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-06-28363sANNUAL RETURN MADE UP TO 18/06/06
2006-03-14288bDIRECTOR RESIGNED
2006-01-06AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-06-29363sANNUAL RETURN MADE UP TO 18/06/05
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-03-10288aNEW DIRECTOR APPOINTED
2005-03-10288aNEW DIRECTOR APPOINTED
2004-09-20288bDIRECTOR RESIGNED
2004-06-24363sANNUAL RETURN MADE UP TO 18/06/04
2004-05-20288bDIRECTOR RESIGNED
2004-01-26AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-08-27363sANNUAL RETURN MADE UP TO 18/06/03
2003-08-13287REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 77 HIGH STREET HODDESDON HERTFORDSHIRE EN11 8TL
2003-02-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OXLEY GARDENS MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OXLEY GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXLEY GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OXLEY GARDENS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OXLEY GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXLEY GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OXLEY GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXLEY GARDENS MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OXLEY GARDENS MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OXLEY GARDENS MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OXLEY GARDENS MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OXLEY GARDENS MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.