Background WavePink WaveYellow Wave

LADY MARGARET HALL PROPERTIES LIMITED (02821973)

LADY MARGARET HALL PROPERTIES LIMITED (02821973) is an active UK company. incorporated on 27 May 1993. with registered office in Oxon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. LADY MARGARET HALL PROPERTIES LIMITED has been registered for 32 years. Current directors include BATES, Anna Kate, GERRARD, Christine Herta, Professor, MACDONALD, Andrew Kenneth.

Company Number
02821973
Status
active
Type
ltd
Incorporated
27 May 1993
Age
32 years
Address
Lady Margaret Hall, Norham, Oxon, OX2 6QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BATES, Anna Kate, GERRARD, Christine Herta, Professor, MACDONALD, Andrew Kenneth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LADY MARGARET HALL PROPERTIES LIMITED

LADY MARGARET HALL PROPERTIES LIMITED is an active company incorporated on 27 May 1993 with the registered office located in Oxon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. LADY MARGARET HALL PROPERTIES LIMITED was registered 32 years ago.(SIC: 68320)

Status

active

Active since 32 years ago

Company No

02821973

LTD Company

Age

32 Years

Incorporated 27 May 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

M&R 557 LIMITED
From: 27 May 1993To: 21 June 1993
Contact
Address

Lady Margaret Hall, Norham Gardens, Oxford Oxon, OX2 6QA,

Timeline

22 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

MACDONALD, Andrew Kenneth

Active
Lady Margaret Hall, Norham, OxonOX2 6QA
Secretary
Appointed 18 Apr 2016

BATES, Anna Kate

Active
Lady Margaret Hall, Norham, OxonOX2 6QA
Born June 1988
Director
Appointed 19 Jun 2023

GERRARD, Christine Herta, Professor

Active
Lady Margaret Hall, Norham, OxonOX2 6QA
Born April 1959
Director
Appointed 01 Oct 2025

MACDONALD, Andrew Kenneth

Active
Lady Margaret Hall, Norham, OxonOX2 6QA
Born November 1965
Director
Appointed 18 Apr 2016

BAILEY, John Donnison, Dr

Resigned
Bradenstoke Barn, North AstonOX25 6JA
Secretary
Appointed 09 Dec 1999
Resigned 06 Feb 2003

BELL, Robin Geoffrey

Resigned
Farthings Snows Paddock, WindleshamGU20 6LH
Secretary
Appointed 29 Aug 1995
Resigned 31 Oct 1997

BURGESS, Geoffrey Charles

Resigned
1 Cavendish Place, BicesterOX27 9BN
Secretary
Appointed 15 Sept 1993
Resigned 29 Aug 1995

DENT, Michael John

Resigned
38 Hawksmead, BicesterOX26 6ST
Secretary
Appointed 06 Feb 2003
Resigned 07 Oct 2003

GOULD, Sheridan

Resigned
34 Woodstock Close, OxfordOX2 8DB
Secretary
Appointed 26 Jan 1998
Resigned 09 Dec 1999

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Nominee secretary
Appointed 27 May 1993
Resigned 22 Jun 1993

ROBSON, Mark Hunter

Resigned
Lady Margaret Hall, OxfordOX2 6QA
Secretary
Appointed 07 Oct 2003
Resigned 02 Jan 2008

SHRIMPTON, Nicholas Gower, Dr

Resigned
84 St Bernards Road, OxfordOX2 6EJ
Secretary
Appointed 22 Jun 1993
Resigned 15 Sept 1993

SOMMERS, Richard Francis

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Secretary
Appointed 02 Jan 2008
Resigned 01 Apr 2016

BARR, Helen, Dr

Resigned
Norham Gardens, OxfordOX2 6QA
Born January 1961
Director
Appointed 01 May 2013
Resigned 30 Sept 2020

BELL, Robin Geoffrey

Resigned
Farthings Snows Paddock, WindleshamGU20 6LH
Born December 1945
Director
Appointed 29 Aug 1995
Resigned 31 Oct 1997

BLYTH, Stephen James, Professor

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born September 1967
Director
Appointed 01 Oct 2022
Resigned 30 Sept 2025

BROERS, Michael George, Dr

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born July 1954
Director
Appointed 09 Nov 2005
Resigned 30 Sept 2020

BURROWS, Andrew

Resigned
'Bank Cottage', IslipOX5 2SY
Born April 1957
Director
Appointed 22 Jun 1993
Resigned 01 Jan 1995

DEVEREU, Mark Christopher

Resigned
38 Rotherfield Road, Henley On ThamesRG9 1NN
Born April 1940
Director
Appointed 01 Jan 1995
Resigned 18 May 1995

FALL, Brian James Proetel, Sir

Resigned
2 St Helena Terrace, RichmondTW9 1NR
Born December 1937
Director
Appointed 30 Sept 1997
Resigned 30 Sept 2002

GERRARD, Christine Herta, Professor

Resigned
Fyfield Road, OxfordOX2 6QE
Born April 1959
Director
Appointed 01 Oct 2021
Resigned 30 Sept 2022

GOULD, Sheridan

Resigned
34 Woodstock Close, OxfordOX2 8DB
Born March 1955
Director
Appointed 06 Mar 1998
Resigned 24 May 2000

GREENWELL, Janette Elaine

Resigned
Chance Cottage, Chipping NortonOX7 5QQ
Born June 1957
Director
Appointed 26 May 1997
Resigned 06 Mar 1998

HUNT, Richard, Mr.

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born October 1973
Director
Appointed 12 Nov 2020
Resigned 19 Jun 2023

KENNEDY, Ann Sheila

Resigned
33 Middle Way, OxfordOX2 7LG
Born January 1940
Director
Appointed 22 May 1995
Resigned 27 May 2003

LANNON, Frances, Dr

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born December 1945
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2015

MARSHALL, Brian

Resigned
Owls Hall Chimney Street, SudburyCO10 8DX
Born March 1954
Nominee director
Appointed 27 May 1993
Resigned 22 Jun 1993

PROBERT SMITH, Penelope Jean, Dr.

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born July 1953
Director
Appointed 01 Oct 2009
Resigned 13 Mar 2013

REED, Frances Helen

Resigned
20 Grosvenor Road, BroxbourneEN10 7JG
Born February 1966
Director
Appointed 27 May 1993
Resigned 22 Jun 1993

ROBSON, Mark Hunter

Resigned
Lady Margaret Hall, OxfordOX2 6QA
Born August 1958
Director
Appointed 07 Oct 2003
Resigned 02 Jan 2008

RUSBRIDGER, Alan Charles, Mr.

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born December 1953
Director
Appointed 01 Oct 2015
Resigned 30 Sept 2021

SHRIMPTON, Nicholas Gower, Dr

Resigned
84 St Bernards Road, OxfordOX2 6EJ
Born December 1948
Director
Appointed 22 Jun 1993
Resigned 01 Oct 2009

SOMMERS, Richard Francis

Resigned
Lady Margaret Hall, Norham, OxonOX2 6QA
Born September 1956
Director
Appointed 02 Jan 2008
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

The Principal And Fellows Of The College Of The Lady Margaret In The University Of Oxford

Ceased
Norham Gardens, OxfordOX2 6QA

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 26 May 2017
Ceased 08 Feb 2021

Mr. Andrew Kenneth Macdonald

Active
Lady Margaret Hall, Norham, OxonOX2 6QA
Born November 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 August 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Appoint Person Director Company With Name
31 July 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Small
6 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Auditors Resignation Company
8 August 2006
AUDAUD
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
18 November 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2004
AAAnnual Accounts
Legacy
16 March 2004
288cChange of Particulars
Legacy
16 March 2004
288cChange of Particulars
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 2003
AAAnnual Accounts
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2001
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
2 June 2000
288bResignation of Director or Secretary
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
9 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1999
AAAnnual Accounts
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1997
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
8 September 1995
288288
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
23 May 1995
288288
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
225(1)225(1)
Legacy
1 October 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Legacy
28 June 1993
287Change of Registered Office
Legacy
28 June 1993
288288
Legacy
28 June 1993
288288
Certificate Change Of Name Company
18 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 May 1993
NEWINCIncorporation