Company NameOxford Castle Apartments Limited
Company StatusActive
Company Number04564541
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 5 months ago)
Previous NameHarbour And Dock Cottages Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Hunt Wade
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleHead Of Retail Investment
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed29 January 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed29 January 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed29 January 2016(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMr Trevor Osborne
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 29 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Combe Hay
Bath
BA2 7EG
Secretary NameJacqueline Summers
NationalityBritish
StatusResigned
Appointed08 December 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 2008)
RoleCompany Director
Correspondence Address15 Hollington Crescent
New Malden
Surrey
KT3 6RP
Secretary NameMs Sally Clare
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 January 2016)
RoleSecretary
Correspondence AddressOast Cottage Ashford Road
Bethersden
Kent
TN26 3BB
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed29 January 2016(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Rosalind Charlotte Futter
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(16 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameHerts Nominees Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB
Secretary NameHerts Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address39 Newell Road
Hemel Hempstead
Hertfordshire
HP3 9PB

Contact

Websitetopgroup.co.uk

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Trevor Osborne Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 August 2023 (7 months, 4 weeks ago)
Next Return Due17 August 2024 (4 months, 2 weeks from now)

Filing History

18 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
7 August 2020Confirmation statement made on 6 August 2020 with updates (5 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
20 August 2019Confirmation statement made on 6 August 2019 with updates (3 pages)
1 April 2019Appointment of Mrs Rosalind Charlotte Futter as a director on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Scott Cameron Parsons as a director on 29 March 2019 (1 page)
29 January 2019Director's details changed for Mr Scott Cameron Parsons on 28 January 2019 (2 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Scott Cameron Parsons on 26 October 2017 (2 pages)
12 September 2017Change of details for Ls Portfolio Investments Limited as a person with significant control on 10 January 2017 (2 pages)
12 September 2017Change of details for Ls Portfolio Investments Limited as a person with significant control on 10 January 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
7 June 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Scott Cameron Parsons on 10 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF England to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF England to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 March 2016Current accounting period extended from 16 March 2016 to 31 March 2016 (1 page)
3 March 2016Current accounting period extended from 16 March 2016 to 31 March 2016 (1 page)
11 February 2016Termination of appointment of Sally Clare as a secretary on 29 January 2016 (1 page)
11 February 2016Appointment of Land Securities Management Services Limited as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Ls Company Secretaries Limited as a secretary on 29 January 2016 (2 pages)
11 February 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 5 Strand London WC2N 5AF on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 5 Strand London WC2N 5AF on 11 February 2016 (1 page)
11 February 2016Termination of appointment of Trevor Osborne as a director on 29 January 2016 (1 page)
11 February 2016Current accounting period shortened from 30 September 2016 to 16 March 2016 (1 page)
11 February 2016Termination of appointment of Trevor Osborne as a director on 29 January 2016 (1 page)
11 February 2016Appointment of Mr Scott Cameron Parsons as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Ls Company Secretaries Limited as a secretary on 29 January 2016 (2 pages)
11 February 2016Current accounting period shortened from 30 September 2016 to 16 March 2016 (1 page)
11 February 2016Appointment of Mr Scott Cameron Parsons as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Land Securities Management Services Limited as a director on 29 January 2016 (2 pages)
11 February 2016Appointment of Ls Director Limited as a director on 29 January 2016 (2 pages)
11 February 2016Termination of appointment of Sally Clare as a secretary on 29 January 2016 (1 page)
11 February 2016Appointment of Ls Director Limited as a director on 29 January 2016 (2 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
27 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
10 October 2012Accounts for a dormant company made up to 30 September 2012 (4 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
21 October 2011Accounts for a dormant company made up to 30 September 2011 (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
14 February 2011Accounts for a dormant company made up to 30 September 2010 (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
2 July 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
29 October 2009Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Trevor Osborne on 1 October 2009 (2 pages)
17 June 2009Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB (1 page)
17 June 2009Registered office changed on 17/06/2009 from 85 wimpole street london W1G 9SB (1 page)
10 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
10 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
26 February 2009Appointment terminated secretary jacqueline summers (1 page)
26 February 2009Appointment terminated secretary jacqueline summers (1 page)
26 February 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
26 February 2009Secretary appointed ms sally clare (1 page)
26 February 2009Secretary appointed ms sally clare (1 page)
26 February 2009Director's change of particulars / trevor osborne / 20/01/2009 (2 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
18 April 2008Company name changed harbour and dock cottages LIMITED\certificate issued on 20/04/08 (2 pages)
18 April 2008Company name changed harbour and dock cottages LIMITED\certificate issued on 20/04/08 (2 pages)
18 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
18 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
17 April 2008Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 17/04/08
(6 pages)
17 April 2008Return made up to 16/10/07; no change of members
  • 363(287) ‐ Registered office changed on 17/04/08
(6 pages)
15 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
24 October 2006Return made up to 16/10/06; full list of members (6 pages)
24 October 2006Return made up to 16/10/06; full list of members (6 pages)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 June 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
15 December 2005Return made up to 16/10/05; full list of members (6 pages)
15 December 2005Return made up to 16/10/05; full list of members (6 pages)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
8 August 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
14 December 2004Return made up to 16/10/04; full list of members
  • 363(287) ‐ Registered office changed on 14/12/04
(6 pages)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 August 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
5 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
5 August 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
26 January 2004New secretary appointed (1 page)
26 January 2004New director appointed (2 pages)
26 January 2004New secretary appointed (1 page)
26 January 2004New director appointed (2 pages)
16 January 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 January 2004Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
21 October 2002Registered office changed on 21/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)