LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED
Overview
| Company Name | LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02801299 |
| 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 LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | Wenrisc House Meadow Court High Street OX28 6ER Witney United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on Sep 03, 2025 | 1 pages | AD01 | ||
Termination of appointment of Patricia Anne Phipps as a director on Jul 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Appointment of Mr Michael Hans Stephen Corbyn Herbert as a director on Apr 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Covenant Management Limited on Mar 06, 2023 | 1 pages | CH04 | ||
Registered office address changed from 2nd Floor, 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on Mar 01, 2023 | 1 pages | AD01 | ||
Termination of appointment of Barbara Jane Wallis as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Mar 18, 2017 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 4 pages | AA | ||
Who are the officers of LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COVENANT MANAGEMENT LIMITED | Secretary | 4 Meadow Court High Street OX28 6ER Witney Wenrisc House England |
| 131330210006 | ||||||||||
| HERBERT, Michael Hans Stephen Corbyn | Director | Meadow Court High Street OX28 6ER Witney Wenrisc House United Kingdom | England | British | 321922040001 | |||||||||
| MATHERS, Sandra Jane | Director | High Street OX28 6HW Witney 2nd Floor, 1 Oxfordshire England | England | British | 191242650001 | |||||||||
| MCINNES, Neil David Alexander | Director | High Street OX28 6HW Witney 2nd Floor, 1 Oxfordshire England | England | British | 41704670001 | |||||||||
| BROWN, Russell | Secretary | 48 Parkfield Road TA1 4SE Taunton Somerset | British | 59852270001 | ||||||||||
| BURNETT, Stephen Andrew | Secretary | 24 Long Croft Yate BS17 5YW Bristol Avon | British | 37443230001 | ||||||||||
| MATHERS, Sandra Jane | Secretary | 21 Reading Road OX10 9DS Wallingford Sandford Lodge Oxon Uk | British | 53015600003 | ||||||||||
| SCOTT, Harold Antony | Secretary | Burford Road OX18 3AA Carterton 9 The Clock House Oxfordshire England | British | 41393890002 | ||||||||||
| TAYLOR, Lesley Ann | Secretary | 2 Skene Close Little Oxford OX3 7XQ Headington Oxford Oxfordshire | British | 41779400001 | ||||||||||
| WALLIS, Barbara Jane | Secretary | 4 Walled Gardens Radley OX14 2JE Abingdon Oxfordshire | British | 47599810002 | ||||||||||
| WATKINS, Margaret Mary | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006760001 | ||||||||||
| WILSON, Robert Gordon | Secretary | Little Mullions GL54 3QP Aldsworth Gloucestershire | British | 25822570001 | ||||||||||
| BROWN, Russell | Director | 48 Parkfield Road TA1 4SE Taunton Somerset | British | 59852270001 | ||||||||||
| BURNETT, Stephen Andrew | Director | 24 Long Croft Yate BS17 5YW Bristol Avon | British | 37443230001 | ||||||||||
| HALL, Susan | Director | 8 Skene Close Headington OX3 7XQ Oxford Oxfordshire | British | 41779420001 | ||||||||||
| HOLLAND, Elizabeth | Director | Flat 10 Skene Close OX3 7XQ Little Oxford Headington Oxford | British | 41779310001 | ||||||||||
| JONES, Christian Paul | Director | Reading Road OX10 9DS Wallingford Sandford Lodge / 21 Oxfordshire Uk | England | British | 139792870001 | |||||||||
| MATHERS, Sandra Jane | Director | 21 Reading Road OX10 9DS Wallingford Sandford Lodge Oxon Uk | British | 53015600003 | ||||||||||
| MCCOLLUM, Angela Jean | Nominee Director | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||||||
| PHIPPS, Patricia Anne | Director | High Street OX28 6HW Witney 2nd Floor, 1 Oxfordshire England | England | British | 54241770001 | |||||||||
| TAYLOR, Mark Anthony | Director | 11b The Paddocks Yarnton OX5 1TF Kidlington Oxfordshire | British | 41779340005 | ||||||||||
| TIMMS, Lita Marie | Director | 6 Skene Close Headington OX3 7XQ Oxford Oxfordshire | British | 58335690001 | ||||||||||
| WALLIS, Barbara Jane | Director | High Street OX28 6HW Witney 2nd Floor, 1 Oxfordshire England | United Kingdom | British | 47599810002 | |||||||||
| WATTS, Robert | Director | 47 Oakhurst Road West Moors BH22 0DP Ferndown Dorset | British | 28646160002 | ||||||||||
| WILSON, Robert Gordon | Director | Little Mullions GL54 3QP Aldsworth Gloucestershire | British | 25822570001 |
What are the latest statements on persons with significant control for LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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