LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02605032 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
- Other accommodation (55900) / Accommodation and food service activities
Where is LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 77 Wilkins Road Oxford OX4 2JB Oxon |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 25, 2026 |
|---|---|
| Next Confirmation Statement Due | May 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 25, 2025 |
| Overdue | No |
What are the latest filings for LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 25, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2024 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2023 | 3 pages | AA | ||
Termination of appointment of Krzysztof Slawik as a director on Nov 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2022 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Micro company accounts made up to Apr 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Barwell as a director on Jan 14, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Lowes as a director on Nov 20, 2013 | 1 pages | TM01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 25, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||
Annual return made up to Apr 25, 2016 no member list | 6 pages | AR01 | ||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||
Who are the officers of LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAHANGARD, Vahid | Secretary | 6 Hyacinth Walk OX4 7GG Oxford | British | 72743560001 | ||||||
| RESEK, Branco | Director | 31 Sandy Lane Yarnton OX5 1PA Kidlington Oxfordshire | United Kingdom | British | 99110330001 | |||||
| AUSTIN, Helen Joy | Secretary | 34 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145630001 | ||||||
| BRUNSKILL, Susan Jane | Secretary | 38 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 60804990001 | ||||||
| DEN HARTOG, Helen | Secretary | 38 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145620001 | ||||||
| MCCOLLUM, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||
| MCINNES, Louise Rebecca | Secretary | 36 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145600001 | ||||||
| PEDREIRA, Ana | Secretary | 44 Heron Drive OX26 6YJ Bicester Oxfordshire | Portuguese | 97244020001 | ||||||
| SAMES, Daniel | Secretary | 38 Heron Drive Longford Village OX26 6YJ Bicester | British | 88752150001 | ||||||
| WILSON, Robert Gordon | Secretary | Little Mullions GL54 3QP Aldsworth Gloucestershire | British | 25822570001 | ||||||
| WILTSHIRE, Clive Royston | Secretary | C/O Heron Homes Ltd P O Box 1702 Heron House Church Road Yate BS17 5YF Bristol Avon | British | 65045260001 | ||||||
| ALLPORT, Samantha | Director | The Fox 25 Henley Road Sandford On Thames OX4 4YN Oxford | United Kingdom | British | 95266760002 | |||||
| ASHLEY TAYLOR, Martyn Paul | Nominee Director | West Kent House Croft Road TN6 1DL Crowborough East Essex | British | 900002220001 | ||||||
| AUSTIN, Helen Joy | Director | 34 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145630001 | ||||||
| BARWELL, James | Director | 34 Heron Drive OX26 6YJ Bicester Oxfordshire | United Kingdom | British | 103274630001 | |||||
| BRUNSKILL, Susan Jane | Director | 38 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 60804990001 | ||||||
| GIBBS, Stephen John | Director | 36 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 47859490001 | ||||||
| GOOD, Margaret Valerie | Director | 48 Crescent Way RH6 7LL Horley Surrey | United Kingdom | British | 97989920002 | |||||
| HOPKINS, Alexander Nicholas | Director | 38 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145650001 | ||||||
| LOWES, Graham | Director | S Bainton Bainton OX27 8RL Bicester Sycamore Cottage Oxfordshire United Kingdom | United Kingdom | British | 158012170001 | |||||
| LYNTON JENKINS, Simon | Director | Crows Nest Cliftonwood Terrace BS8 4TZ Bristol Avon | United Kingdom | British | 118335380001 | |||||
| MCINNES, Louise Rebecca | Director | 36 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145600001 | ||||||
| NORTH, Stephanie | Director | 40 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145610001 | ||||||
| RAMOS, Jose | Director | 44 Heron Drive OX26 6YJ Bicester Oxfordshire | British | 95266780001 | ||||||
| SLAWIK, Krzysztof | Director | 44 Heron Drive OX26 6YJ Bicester Oxfordshire | United Kingdom | Polish | 121697970001 | |||||
| SLAYMAKER, Teresa Jane | Director | 42 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 29145640001 | ||||||
| THOMAS, Charles Peter | Director | 34 Heron Drive OX6 0YJ Bicester Oxfordshire | British | 62132260001 | ||||||
| WILSON, Robert Gordon | Director | Little Mullions GL54 3QP Aldsworth Gloucestershire | British | 25822570001 | ||||||
| WILTSHIRE, Clive Royston | Director | C/O Heron Homes Ltd P O Box 1702 Heron House Church Road Yate BS17 5YF Bristol Avon | British | 65045260001 |
Who are the persons with significant control of LARKFIELDS (NO.1) MANAGEMENT COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Branco Resek | Jun 20, 2016 | Sandy Lane Yarnton OX5 1PA Kidlington 31 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0