Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED
Company Information for

24 MARCHAM ROAD FLATS MANAGEMENT LIMITED

1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, OX5 3AL,
Company Registration Number
01402378
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 24 Marcham Road Flats Management Ltd
24 MARCHAM ROAD FLATS MANAGEMENT LIMITED was founded on 1978-11-28 and has its registered office in Kidlington. The organisation's status is listed as "Active". 24 Marcham Road Flats Management 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
24 MARCHAM ROAD FLATS MANAGEMENT LIMITED
 
Legal Registered Office
1 COURT FARM BARNS MEDCROFT ROAD
TACKLEY
KIDLINGTON
OX5 3AL
Other companies in OX14
 
Filing Information
Company Number 01402378
Company ID Number 01402378
Date formed 1978-11-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 05:04:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED
The accountancy firm based at this address is 3 STANWAY ROAD (HEADINGTON) 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 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
PEERLESS PROPERTIES (OXFORD) LIMITED
Company Secretary 2017-04-13
MARY ANNE ELLIS
Director 1999-04-13
MICHAEL JOSEPH ELLIS
Director 2013-08-09
HITESH PATEL
Director 1992-10-01
VALERIE PATEL
Director 2015-10-28
HAYLEY RAINES
Director 2017-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN PATRICK JEAPES
Company Secretary 2009-09-07 2017-04-13
BENJAMIN PATRICK JEAPES
Director 1991-12-12 2017-04-13
KERSTIN ELISABET JEAPES
Director 2013-08-09 2017-04-13
GLYN MORRIS
Director 1992-03-11 2009-09-25
GLYN MORRIS
Company Secretary 1998-01-01 2009-09-07
JIM LAFFERTY
Company Secretary 1992-03-11 1998-01-01
JIM LAFFERTY
Director 1992-03-11 1998-01-01
LORNA PATEL
Director 1992-03-11 1992-09-30
RICHARD JAMES RIDGEWAY
Director 1992-03-11 1991-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEERLESS PROPERTIES (OXFORD) LIMITED 3 STANWAY ROAD (HEADINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-06-06 CURRENT 2006-04-29 Active
PEERLESS PROPERTIES (OXFORD) LIMITED CUNLIFFE COURT ASSOCIATION LIMITED Company Secretary 2018-05-02 CURRENT 2003-01-02 Active
PEERLESS PROPERTIES (OXFORD) LIMITED BINSEY LANE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-10 CURRENT 2003-01-30 Active
PEERLESS PROPERTIES (OXFORD) LIMITED UPPER MEADOW MANAGEMENT LIMITED Company Secretary 2017-11-24 CURRENT 2004-09-27 Active
PEERLESS PROPERTIES (OXFORD) LIMITED OSNEY COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-22 CURRENT 1999-09-21 Active
PEERLESS PROPERTIES (OXFORD) LIMITED CENTURION COURT (BICESTER) MANAGEMENT LIMITED Company Secretary 2017-04-24 CURRENT 2015-07-31 Active
PEERLESS PROPERTIES (OXFORD) LIMITED LIZMANS COURT FREEHOLD LIMITED Company Secretary 2017-02-15 CURRENT 2012-10-26 Active
PEERLESS PROPERTIES (OXFORD) LIMITED 66 NUFFIELD ROAD NO: 2 LIMITED Company Secretary 2016-09-03 CURRENT 2006-08-22 Active
PEERLESS PROPERTIES (OXFORD) LIMITED ST EBBA'S MANAGEMENT NO 2 LIMITED Company Secretary 2012-12-21 CURRENT 2010-08-12 Active
PEERLESS PROPERTIES (OXFORD) LIMITED ST EBBA'S MANAGEMENT NO 1 LIMITED Company Secretary 2012-09-13 CURRENT 2010-08-12 Active
PEERLESS PROPERTIES (OXFORD) LIMITED CRESCENT PLACE MANAGEMENT LIMITED Company Secretary 2011-10-01 CURRENT 2011-01-24 Active
PEERLESS PROPERTIES (OXFORD) LIMITED WILBO MANAGEMENT COMPANY LIMITED Company Secretary 2011-02-24 CURRENT 1977-07-29 Active
PEERLESS PROPERTIES (OXFORD) LIMITED FERN HILL PLACE (FARINGDON) MANAGEMENT LIMITED Company Secretary 2010-02-26 CURRENT 2008-01-28 Active
PEERLESS PROPERTIES (OXFORD) LIMITED OTMOOR MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-06 CURRENT 2009-05-06 Active
PEERLESS PROPERTIES (OXFORD) LIMITED BOWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2009-05-05 CURRENT 2007-06-11 Active
PEERLESS PROPERTIES (OXFORD) LIMITED DORCHESTER COURT MANAGEMENT (HEADINGTON) COMPANY LIMITED Company Secretary 2009-02-11 CURRENT 1996-10-01 Active
PEERLESS PROPERTIES (OXFORD) LIMITED THACKLEY END MANAGEMENT LIMITED Company Secretary 2008-04-01 CURRENT 1982-02-16 Active
HITESH PATEL NORWICH PRACTICES LTD. Director 2007-04-01 CURRENT 2007-01-22 Liquidation

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
2024-03-14CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2018-06-06CH01Director's details changed for Ms Hayley Raines on 2018-06-06
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/18 FROM 6 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England
2017-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN JEAPES
2017-05-15AP01DIRECTOR APPOINTED MS HAYLEY RAINES
2017-05-15TM02Termination of appointment of Benjamin Patrick Jeapes on 2017-04-13
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR KERSTIN JEAPES
2017-05-15AP04Appointment of Peerless Properties (Oxford) Limited as company secretary on 2017-04-13
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ELLIS / 20/03/2017
2017-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE ELLIS / 20/03/2016
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 24 Marcham Road Abingdon Oxfordshire OX14 1AA
2016-03-21AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK JEAPES / 07/09/2015
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE PATEL / 21/03/2016
2015-10-28AP01DIRECTOR APPOINTED MRS VALERIE PATEL
2015-09-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01AR0111/03/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-25AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH ELLIS / 09/08/2013
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-09AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH ELLIS
2013-08-09AP01DIRECTOR APPOINTED MRS KERSTIN ELISABET JEAPES
2013-03-27AR0111/03/13 NO MEMBER LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-06AR0111/03/12 NO MEMBER LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-30AR0111/03/11 NO MEMBER LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE ELLIS / 11/03/2011
2010-09-08AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-29AR0111/03/10 NO MEMBER LIST
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PATRICK JEAPES / 29/03/2010
2010-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANNE ELLIS / 29/03/2010
2010-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN PATRICK JEAPES / 29/03/2010
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR GLYN MORRIS
2009-09-10288bAPPOINTMENT TERMINATED SECRETARY GLYN MORRIS
2009-09-10288aSECRETARY APPOINTED BENJAMIN PATRICK JEAPES
2009-08-20AA31/12/08 TOTAL EXEMPTION FULL
2009-05-28363aANNUAL RETURN MADE UP TO 11/03/09
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 23/05/2009
2009-05-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GLYN MORRIS / 23/05/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JEAPES / 23/05/2009
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARY ELLIS / 23/05/2009
2009-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / HITESH PATEL / 18/05/2009
2008-10-22AA31/12/07 TOTAL EXEMPTION FULL
2008-05-14363sANNUAL RETURN MADE UP TO 11/03/08
2007-10-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-27363sANNUAL RETURN MADE UP TO 11/03/07
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-03-22363sANNUAL RETURN MADE UP TO 11/03/06
2005-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-03-16363sANNUAL RETURN MADE UP TO 11/03/05
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-03-08363sANNUAL RETURN MADE UP TO 11/03/04
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-19363sANNUAL RETURN MADE UP TO 11/03/03
2002-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sANNUAL RETURN MADE UP TO 11/03/02
2001-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-03-15363sANNUAL RETURN MADE UP TO 11/03/01
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-25288aNEW DIRECTOR APPOINTED
2000-03-21363sANNUAL RETURN MADE UP TO 11/03/00
1999-10-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-03363sANNUAL RETURN MADE UP TO 11/03/99
1998-09-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-15363sANNUAL RETURN MADE UP TO 11/03/98
1998-04-15288aNEW SECRETARY APPOINTED
1998-04-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-10-15AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-11363sANNUAL RETURN MADE UP TO 11/03/97
1996-04-01363sANNUAL RETURN MADE UP TO 11/03/96
1996-04-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-03-16363sANNUAL RETURN MADE UP TO 11/03/95
1995-03-16AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-10-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-31363sANNUAL RETURN MADE UP TO 11/03/94
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
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 24 MARCHAM ROAD FLATS MANAGEMENT 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 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
24 MARCHAM ROAD FLATS MANAGEMENT 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
2012-12-31
Annual Accounts
2013-12-31
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 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 3,825
Current Assets 2012-01-01 £ 3,825
Fixed Assets 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 3,826
Tangible Fixed Assets 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED
Trademarks
We have not found any records of 24 MARCHAM ROAD FLATS MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 24 MARCHAM ROAD FLATS MANAGEMENT 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 24 MARCHAM ROAD FLATS MANAGEMENT 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 24 MARCHAM ROAD FLATS MANAGEMENT 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 24 MARCHAM ROAD FLATS MANAGEMENT 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 24 MARCHAM ROAD FLATS MANAGEMENT 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.