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

OXFORD MEWS MANAGEMENT COMPANY LIMITED

32 QUEENS ROAD, BRIGHTON, BN1 3YE,
Company Registration Number
03288026
Private Limited Company
Active

Company Overview

About Oxford Mews Management Company Ltd
OXFORD MEWS MANAGEMENT COMPANY LIMITED was founded on 1996-12-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Oxford Mews Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OXFORD MEWS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
32 QUEENS ROAD
BRIGHTON
BN1 3YE
Other companies in BN1
 
Filing Information
Company Number 03288026
Company ID Number 03288026
Date formed 1996-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 18:54:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD MEWS 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 OXFORD MEWS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN HALLS
Company Secretary 2011-07-29
JOHN RAYMOND BROUGHTON
Director 1998-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANNE HOARE
Director 2010-06-15 2016-05-26
CLIFFORD RAYMOND JUSTICE
Company Secretary 2002-07-01 2011-01-04
JENNIFER KEMPSTER-BUTLER
Company Secretary 1998-11-10 2002-07-01
THOMAS MAGARRY
Director 1998-11-10 2001-08-14
JULIA BESSER
Company Secretary 1996-12-05 1998-11-10
AUBREY BESSER
Director 1996-12-05 1998-11-10
JULIA BESSER
Director 1996-12-05 1998-11-10
UK COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-12-05 1996-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND BROUGHTON KONNECT COMPUTER SERVICES LIMITED Director 1997-01-03 CURRENT 1997-01-03 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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-03-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB
2022-11-30AP04Appointment of A J Wheeler Company Secretarial Services Limited as company secretary on 2022-11-30
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-22Termination of appointment of Stephen Howlett on 2022-08-18
2022-08-22TM02Termination of appointment of Stephen Howlett on 2022-08-18
2021-12-17Termination of appointment of Christopher John Halls on 2021-11-29
2021-12-17Appointment of Mr Stephen Howlett as company secretary on 2021-11-29
2021-12-17CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-17AP03Appointment of Mr Stephen Howlett as company secretary on 2021-11-29
2021-12-17TM02Termination of appointment of Christopher John Halls on 2021-11-29
2021-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 20
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANNE HOARE
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 20
2015-12-16AR0105/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 20
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 20
2013-12-12AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-13AR0105/12/11 ANNUAL RETURN FULL LIST
2012-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY CLIFFORD JUSTICE
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AP03Appointment of Christopher John Halls as company secretary
2011-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/11 FROM C/O Haines & Co Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR England
2011-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/11 FROM C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom
2010-12-15AR0105/12/10 ANNUAL RETURN FULL LIST
2010-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/10 FROM 15 Darlington Close Bramley Green Angmering West Sussex BN16 4GS
2010-10-27AP01DIRECTOR APPOINTED PENELOPE ANNE HOARE
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-01-05AR0105/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND BROUGHTON / 01/10/2009
2009-05-06AA31/12/08 TOTAL EXEMPTION FULL
2009-01-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-06-23AA31/12/07 TOTAL EXEMPTION FULL
2007-12-14363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 05/12/05; CHANGE OF MEMBERS
2005-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-29363sRETURN MADE UP TO 05/12/04; NO CHANGE OF MEMBERS
2004-05-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-24363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/02
2002-12-13363sRETURN MADE UP TO 05/12/02; NO CHANGE OF MEMBERS
2002-08-05363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-31363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2002-07-31288aNEW SECRETARY APPOINTED
2002-07-31363(288)SECRETARY RESIGNED
2002-07-30288aNEW SECRETARY APPOINTED
2001-08-20288bDIRECTOR RESIGNED
2001-02-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-04-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-10363sRETURN MADE UP TO 05/12/99; CHANGE OF MEMBERS
1999-04-16363(287)REGISTERED OFFICE CHANGED ON 16/04/99
1999-04-16363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1998-11-17288bDIRECTOR RESIGNED
1998-11-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-11-17288aNEW SECRETARY APPOINTED
1998-11-17288aNEW DIRECTOR APPOINTED
1998-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-01-16363sRETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS
1996-12-15288bSECRETARY RESIGNED
1996-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OXFORD MEWS 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 OXFORD MEWS 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
OXFORD MEWS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OXFORD MEWS MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD MEWS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD MEWS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OXFORD MEWS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD MEWS 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 OXFORD MEWS MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD MEWS 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 OXFORD MEWS 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 OXFORD MEWS 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.