Company NameOxley Springs (Milton Keynes) Management Company Limited
DirectorsClaire Dearsley and Bryan O'Mahoney
Company StatusActive
Company Number07839545
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 November 2011(12 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Claire Dearsley
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Persimmon House
Fulford
York
YO19 4FE
Director NameMr Bryan O'Mahoney
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2019(7 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Persimmon House
Fulford
York
YO19 4FE
Secretary NameInnovus Company Secretaries Limited (Corporation)
StatusCurrent
Appointed08 November 2011(same day as company formation)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU
Director NameMr Adrian Smith
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2011(3 weeks, 3 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2012)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameSandra Jane Neal Jones
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2012(1 month, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 22 February 2019)
RoleRegional Legal Manager
Country of ResidenceEngland
Correspondence AddressPersimmon Homes Limited Fulford
York
YO19 4FE
Director NameMrs Sawsan Abdel-Karim
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMr Lee Jonathan Chapman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 2012(4 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 March 2012)
RoleOperations
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Buntingford
Hertfordshire
SG9 0RU
Director NameMr Andrew Richard Hammond
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2012(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 27 January 2014)
RoleNone Given
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Persimmon House
Fulford
York
YO19 4FE
Director NameFairfield Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2011(same day as company formation)
Correspondence AddressThe Maltings Hyde Hall Farm
Sandon
Hertfordshire
SG9 0RU

Location

Registered AddressPersimmon House Persimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Appointment of Mrs Claire Dearsley as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Sandra Jane Neal Jones as a director on 22 February 2019 (1 page)
22 February 2019Appointment of Mr Bryan O'mahoney as a director on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Adrian Smith as a director on 22 February 2019 (1 page)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
8 December 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
10 November 2015Annual return made up to 8 November 2015 no member list (4 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
10 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
10 November 2014Annual return made up to 8 November 2014 no member list (4 pages)
29 January 2014Termination of appointment of Andrew Hammond as a director (2 pages)
29 January 2014Termination of appointment of Andrew Hammond as a director (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
12 November 2013Annual return made up to 8 November 2013 no member list (4 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 May 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
14 November 2012Annual return made up to 8 November 2012 no member list (4 pages)
22 March 2012Appointment of Sandra Jane Neal Jones as a director (3 pages)
22 March 2012Appointment of Sandra Jane Neal Jones as a director (3 pages)
15 March 2012Appointment of Mr Andrew Richard Hammond as a director (2 pages)
15 March 2012Appointment of Mr Lee Jonathan Chapman as a director (2 pages)
15 March 2012Appointment of Mr Adrian Smith as a director (2 pages)
15 March 2012Termination of appointment of Sawsan Abdel-Karim as a director (1 page)
15 March 2012Termination of appointment of Lee Chapman as a director (1 page)
15 March 2012Termination of appointment of Andrew Hammond as a director (1 page)
15 March 2012Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom on 15 March 2012 (1 page)
15 March 2012Termination of appointment of Lee Chapman as a director (1 page)
15 March 2012Appointment of Mr Andrew Richard Hammond as a director (2 pages)
15 March 2012Termination of appointment of Adrian Smith as a director (1 page)
15 March 2012Appointment of Mrs Sawsan Abdel-Karim as a director (2 pages)
15 March 2012Registered office address changed from Persimmon House Fulford York YO19 4FE United Kingdom on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Adrian Smith as a director (2 pages)
15 March 2012Termination of appointment of Adrian Smith as a director (1 page)
15 March 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 15 March 2012 (1 page)
15 March 2012Termination of appointment of Sawsan Abdel-Karim as a director (1 page)
15 March 2012Appointment of Mrs Sawsan Abdel-Karim as a director (2 pages)
15 March 2012Registered office address changed from the Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Lee Jonathan Chapman as a director (2 pages)
15 March 2012Termination of appointment of Andrew Hammond as a director (1 page)
5 December 2011Appointment of Mr Andrew Richard Hammon as a director (2 pages)
5 December 2011Appointment of Mr Andrew Richard Hammon as a director (2 pages)
2 December 2011Termination of appointment of Fairfield Company Secretatries Limited as a director (1 page)
2 December 2011Termination of appointment of Fairfield Company Secretatries Limited as a director (1 page)
2 December 2011Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page)
2 December 2011Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page)
2 December 2011Registered office address changed from the Maltings Hyde Hall Farm Sandon Herts SG9 0RU on 2 December 2011 (1 page)
2 December 2011Termination of appointment of Adrian Povey as a director (1 page)
2 December 2011Appointment of Mr Adrian Smith as a director (2 pages)
2 December 2011Termination of appointment of Adrian Povey as a director (1 page)
2 December 2011Appointment of Mr Adrian Smith as a director (2 pages)
28 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
28 November 2011Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
8 November 2011Incorporation (34 pages)
8 November 2011Incorporation (34 pages)