Company NameOxley Close Number 2 Residents Company Limited
DirectorsCaroline Turberfield and Sarah Denise Chatfield
Company StatusActive
Company Number02743825
CategoryPrivate Limited Company
Incorporation Date28 August 1992(31 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameCaroline Turberfield
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director - Landlord, Communities & Care
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameSarah Denise Chatfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2023(31 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleDirector Of Homeowner Services
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Katie Anne Prowse
StatusCurrent
Appointed01 December 2023(31 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Leslie Andrews
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Director NamePeter Frederick Charles Andrews
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleChartered Surveyor
Correspondence Address49 Newstead Way
Wimbledon
London
SW19 5HR
Secretary NameMr Leslie Andrews
NationalityBritish
StatusResigned
Appointed28 August 1992(same day as company formation)
RoleCompany Director
Correspondence AddressHolly Tree House
3 Whiteheads Lane
Bradford On Avon
Wiltshire
BA15 1JU
Director NameMr Grahame Michael Hindes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 months, 4 weeks after company formation)
Appointment Duration7 years, 11 months (resigned 02 April 2001)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address20 Garlies Road
Forest Hill
London
SE23 2RT
Director NameIan Charles Edward Jones
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(7 months, 4 weeks after company formation)
Appointment Duration3 years (resigned 07 May 1996)
RoleRegional Director
Correspondence Address75 Ruskin Walk
London
SE24 9NA
Secretary NameMr Grahame Michael Hindes
NationalityBritish
StatusResigned
Appointed23 April 1993(7 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 04 July 1994)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address20 Garlies Road
Forest Hill
London
SE23 2RT
Secretary NameTripat Chakraborty
NationalitySingaporean
StatusResigned
Appointed04 July 1994(1 year, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 12 June 2006)
RoleSecretary
Correspondence AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2RJ
Director NameHenriette Van Deth
Date of BirthJuly 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed07 May 1996(3 years, 8 months after company formation)
Appointment Duration7 years (resigned 03 June 2003)
RoleHousing Services Director
Correspondence Address89 Victoria Road
London
N22 4XG
Director NameMr John Peter Schofield
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(8 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 13 November 2019)
RoleHousing Association Director
Country of ResidenceEngland
Correspondence Address280 Croxted Road
London
SE24 9DA
Director NameSara Jane Gosnold
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2007)
RoleCompany Director
Correspondence Address26 Copse Avenue
Farnham
Surrey
GU9 9ED
Secretary NameMr John William Gibbons
NationalityBritish
StatusResigned
Appointed28 July 2006(13 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 March 2012)
RoleHousing Association Director
Country of ResidenceEngland
Correspondence AddressLittle Birches
North Pole Road Barming
Maidstone
Kent
ME16 9HG
Director NameAdrian Shaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(15 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 April 2009)
RoleCompany Director
Correspondence Address24 Cavendish Drive
Leytonstone
London
E11 1DN
Secretary NameMrs Heather Elaine Renton
StatusResigned
Appointed19 March 2012(19 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressAlbion House
20 Queen Elizabeth Street
London
SE1 2RJ
Director NameEmma Comer
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(27 years, 2 months after company formation)
Appointment Duration1 year (resigned 25 November 2020)
RoleHead Of Homeownership
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameClaire Audrey Cooper
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed25 November 2020(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 November 2023)
RoleHead Of Homeownership
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr John Alan Spillett
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2021(29 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameArgiri Papathos
StatusResigned
Appointed15 June 2023(30 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 December 2023)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Family Mosaic Housing
25.00%
Ordinary
1 at £1Ameet Kumar Sharma
12.50%
Ordinary
1 at £1Melanie Joy Newbould
12.50%
Ordinary
1 at £1Mohammed Najib Khan
12.50%
Ordinary
1 at £1Ms J.m. Patch
12.50%
Ordinary
1 at £1Roger Vucevic
12.50%
Ordinary
1 at £1Vivian Aikins Hawkson
12.50%
Ordinary

Financials

Year2014
Turnover£11,681
Net Worth£8
Cash£25,747
Current Liabilities£3,070

Accounts

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

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

25 November 2020Termination of appointment of Emma Comer as a director on 25 November 2020 (1 page)
25 November 2020Appointment of Claire Audrey Cooper as a director on 25 November 2020 (2 pages)
23 October 2020Full accounts made up to 31 March 2020 (15 pages)
14 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
14 December 2019Full accounts made up to 31 March 2019 (14 pages)
27 November 2019Appointment of Caroline Turberfield as a director on 12 November 2019 (2 pages)
27 November 2019Termination of appointment of John Peter Schofield as a director on 13 November 2019 (1 page)
27 November 2019Registered office address changed from Albion House 20 Queen Elizabeth Street London SE1 2RJ to 45 Westminster Bridge Road London SE1 7JB on 27 November 2019 (1 page)
27 November 2019Appointment of Emma Comer as a director on 12 November 2019 (2 pages)
11 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
11 December 2018Full accounts made up to 31 March 2018 (14 pages)
7 September 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
7 September 2018Cessation of Family Mosaic Housing as a person with significant control on 28 March 2018 (1 page)
7 September 2018Notification of a person with significant control statement (2 pages)
28 June 2018Termination of appointment of Heather Elaine Renton as a secretary on 27 June 2018 (1 page)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 28 August 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 March 2017 (13 pages)
3 August 2017Full accounts made up to 31 March 2017 (13 pages)
22 September 2016Full accounts made up to 31 March 2016 (13 pages)
22 September 2016Full accounts made up to 31 March 2016 (13 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
(4 pages)
21 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 8
(4 pages)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
20 August 2015Full accounts made up to 31 March 2015 (13 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8
(4 pages)
19 September 2014Annual return made up to 28 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 8
(4 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
19 August 2014Full accounts made up to 31 March 2014 (12 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 8
(4 pages)
18 September 2013Annual return made up to 28 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 8
(4 pages)
9 September 2013Full accounts made up to 31 March 2013 (12 pages)
9 September 2013Full accounts made up to 31 March 2013 (12 pages)
24 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 October 2012Full accounts made up to 31 March 2012 (12 pages)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
24 September 2012Termination of appointment of John Gibbons as a secretary (1 page)
24 September 2012Termination of appointment of John Gibbons as a secretary (1 page)
24 September 2012Annual return made up to 28 August 2012 with a full list of shareholders (4 pages)
19 March 2012Appointment of Mrs Heather Elaine Renton as a secretary (1 page)
19 March 2012Appointment of Mrs Heather Elaine Renton as a secretary (1 page)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 28 August 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 March 2010 (12 pages)
30 September 2010Full accounts made up to 31 March 2010 (12 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 28 August 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for John Schofield on 28 August 2010 (2 pages)
23 September 2010Director's details changed for John Schofield on 28 August 2010 (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (12 pages)
9 January 2010Full accounts made up to 31 March 2009 (12 pages)
14 September 2009Return made up to 28/08/09; full list of members (5 pages)
14 September 2009Return made up to 28/08/09; full list of members (5 pages)
21 July 2009Appointment terminated director adrian shaw (1 page)
21 July 2009Appointment terminated director adrian shaw (1 page)
2 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
2 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
9 September 2008Return made up to 28/08/08; full list of members (5 pages)
9 September 2008Return made up to 28/08/08; full list of members (5 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007New director appointed (2 pages)
27 September 2007Director resigned (1 page)
24 September 2007Full accounts made up to 30 September 2006 (12 pages)
24 September 2007Full accounts made up to 30 September 2006 (12 pages)
28 August 2007Return made up to 28/08/07; full list of members (4 pages)
28 August 2007Return made up to 28/08/07; full list of members (4 pages)
22 September 2006Return made up to 28/08/06; full list of members (9 pages)
22 September 2006Return made up to 28/08/06; full list of members (9 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
14 July 2006Full accounts made up to 30 September 2005 (11 pages)
14 July 2006Full accounts made up to 30 September 2005 (11 pages)
16 September 2005Return made up to 28/08/05; full list of members (9 pages)
16 September 2005Return made up to 28/08/05; full list of members (9 pages)
20 July 2005Full accounts made up to 30 September 2004 (7 pages)
20 July 2005Full accounts made up to 30 September 2004 (7 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Return made up to 28/08/04; full list of members (8 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Return made up to 28/08/04; full list of members (8 pages)
23 July 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
23 July 2004Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(9 pages)
21 July 2004Full accounts made up to 30 September 2003 (7 pages)
21 July 2004Full accounts made up to 30 September 2003 (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (7 pages)
20 September 2002Return made up to 28/08/02; full list of members (9 pages)
20 September 2002Return made up to 28/08/02; full list of members (9 pages)
30 July 2002Full accounts made up to 30 September 2001 (7 pages)
30 July 2002Full accounts made up to 30 September 2001 (7 pages)
23 May 2002Registered office changed on 23/05/02 from: 373-377 clapham road london SW9 9BT (1 page)
23 May 2002Registered office changed on 23/05/02 from: 373-377 clapham road london SW9 9BT (1 page)
3 November 2001New director appointed (2 pages)
3 November 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2001Return made up to 28/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 2001New director appointed (2 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
30 July 2001Full accounts made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 28/08/00; full list of members (8 pages)
28 September 2000Return made up to 28/08/00; full list of members (8 pages)
19 July 2000Full accounts made up to 30 September 1999 (7 pages)
19 July 2000Full accounts made up to 30 September 1999 (7 pages)
27 August 1999Return made up to 28/08/99; change of members (6 pages)
27 August 1999Return made up to 28/08/99; change of members (6 pages)
4 June 1999Full accounts made up to 30 September 1998 (7 pages)
4 June 1999Full accounts made up to 30 September 1998 (7 pages)
14 October 1998Return made up to 28/08/98; full list of members (6 pages)
14 October 1998Return made up to 28/08/98; full list of members (6 pages)
15 July 1998Full accounts made up to 30 September 1997 (7 pages)
15 July 1998Full accounts made up to 30 September 1997 (7 pages)
3 September 1997Return made up to 28/08/97; no change of members (4 pages)
3 September 1997Return made up to 28/08/97; no change of members (4 pages)
25 March 1997Full accounts made up to 30 September 1996 (7 pages)
25 March 1997Full accounts made up to 30 September 1996 (7 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1996Return made up to 28/08/96; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 October 1996New director appointed (2 pages)
4 August 1996Accounting reference date extended from 31/08 to 30/09 (1 page)
4 August 1996Accounting reference date extended from 31/08 to 30/09 (1 page)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
3 July 1996Full accounts made up to 31 August 1995 (7 pages)
4 October 1995Return made up to 28/08/95; no change of members (4 pages)
4 October 1995Return made up to 28/08/95; no change of members (4 pages)
3 July 1995Full accounts made up to 31 August 1994 (8 pages)
3 July 1995Full accounts made up to 31 August 1994 (8 pages)
28 August 1992Incorporation (26 pages)