Company NameOxley Properties Limited
DirectorMichael Stephen Harbron
Company StatusActive
Company Number02843851
CategoryPrivate Limited Company
Incorporation Date10 August 1993(30 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMichael Stephen Harbron
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1998(4 years, 7 months after company formation)
Appointment Duration26 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Secretary NameLeeanne MacDonald
StatusCurrent
Appointed23 January 2019(25 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address44 Kirkgate
Ripon
HG4 1PB
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameSteven John Espinner
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 16 March 1998)
RoleDirector (Development Co)
Correspondence AddressThe Penthouse Clearview Court
Rue De Haut
St Lawrence
Jersey
Channel
Secretary NameLynette Frances Dolan
NationalityBritish
StatusResigned
Appointed31 March 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address22 Hillshaw Park Way
Ripon
North Yorkshire
HG4 1JT
Secretary NameElaine Winduss
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 23 January 2019)
RoleCompany Director
Correspondence Address34a Holmefield Road
Ripon
North Yorkshire
HG4 1RZ
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed10 August 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Telephone01765 606067
Telephone regionRipon

Location

Registered Address44 Kirkgate
Ripon
HG4 1PB
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRipon
WardRipon Minster
Built Up AreaRipon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Michael Stephen Harbron
100.00%
Ordinary

Financials

Year2014
Net Worth£3,001
Current Liabilities£332,460

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

2 March 1999Delivered on: 5 March 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 (26A, 26B & 26C & 26D) clough lane mixendon halifax west yorkshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 January 1997Delivered on: 28 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 clarendon road edgbaston birmingham t/no.WM449979 together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 January 1997Delivered on: 28 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 4, 19 clarendon road edgbaston birmingham t/no.WM502701 together with all buildings fixtures fixed plant and machinery goodwill and book debts. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
6 September 1995Delivered on: 13 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the gables dishforth near thirsk north yorks with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
6 August 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 February 2019Satisfaction of charge 3 in full (2 pages)
8 February 2019Appointment of Leeanne Macdonald as a secretary on 23 January 2019 (2 pages)
30 January 2019Director's details changed for Michael Stephen Harbron on 23 January 2019 (2 pages)
30 January 2019Change of details for Mr Michael Stephen Harbron as a person with significant control on 23 January 2019 (2 pages)
30 January 2019Registered office address changed from 42 Market Place Ripon North Yorkshire HG4 1BZ to 44 Kirkgate Ripon HG4 1PB on 30 January 2019 (1 page)
30 January 2019Termination of appointment of Elaine Winduss as a secretary on 23 January 2019 (1 page)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
5 December 2017Director's details changed for Michael Stephen Harbron on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Michael Stephen Harbron on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Michael Stephen Harbron as a person with significant control on 5 December 2017 (2 pages)
5 December 2017Change of details for Mr Michael Stephen Harbron as a person with significant control on 5 December 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 July 2010Director's details changed for Michael Stephen Harbron on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Michael Stephen Harbron on 25 July 2010 (2 pages)
27 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
11 August 2009Return made up to 25/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
12 August 2008Return made up to 25/07/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Return made up to 25/07/07; no change of members (6 pages)
29 August 2007Return made up to 25/07/07; no change of members (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
17 August 2006Return made up to 25/07/06; full list of members (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
2 August 2004Return made up to 25/07/04; full list of members (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
29 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
8 August 2003Return made up to 25/07/03; full list of members (6 pages)
8 August 2003Return made up to 25/07/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 August 2002Return made up to 05/08/02; full list of members (6 pages)
20 August 2002Return made up to 05/08/02; full list of members (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 79 allhallowgate ripon north yorkshire HG4 1LE (1 page)
15 March 2002Registered office changed on 15/03/02 from: 79 allhallowgate ripon north yorkshire HG4 1LE (1 page)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
10 August 2001Return made up to 05/08/01; full list of members (6 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 08/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
18 August 1999Return made up to 10/08/99; no change of members (4 pages)
18 August 1999Return made up to 10/08/99; no change of members (4 pages)
5 March 1999Particulars of mortgage/charge (4 pages)
5 March 1999Particulars of mortgage/charge (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Return made up to 10/08/98; full list of members (6 pages)
18 August 1998Return made up to 10/08/98; full list of members (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1996 (6 pages)
10 July 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
2 April 1998New director appointed (2 pages)
2 April 1998New director appointed (2 pages)
15 August 1997Return made up to 10/08/97; full list of members (6 pages)
15 August 1997Return made up to 10/08/97; full list of members (6 pages)
28 February 1997Registered office changed on 28/02/97 from: 42 market place ripon north yorkshire HG4 1BZ (1 page)
28 February 1997Registered office changed on 28/02/97 from: 42 market place ripon north yorkshire HG4 1BZ (1 page)
28 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
28 January 1997Particulars of mortgage/charge (4 pages)
20 December 1996Return made up to 10/08/96; no change of members (4 pages)
20 December 1996Return made up to 10/08/96; no change of members (4 pages)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
30 October 1996New secretary appointed (2 pages)
30 October 1996Secretary resigned (1 page)
15 June 1996Secretary resigned (1 page)
15 June 1996Secretary resigned (1 page)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 April 1995Accounts for a dormant company made up to 31 March 1994 (2 pages)
12 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)