Background WavePink WaveYellow Wave

M & D PROPERTIES (OXFORD) LIMITED (03550105)

M & D PROPERTIES (OXFORD) LIMITED (03550105) is an active UK company. incorporated on 21 April 1998. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. M & D PROPERTIES (OXFORD) LIMITED has been registered for 28 years. Current directors include DARNELL, Austen Christopher, MESSENGER, David.

Company Number
03550105
Status
active
Type
ltd
Incorporated
21 April 1998
Age
28 years
Address
30 Bankside, Kidlington, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DARNELL, Austen Christopher, MESSENGER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & D PROPERTIES (OXFORD) LIMITED

M & D PROPERTIES (OXFORD) LIMITED is an active company incorporated on 21 April 1998 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. M & D PROPERTIES (OXFORD) LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03550105

LTD Company

Age

28 Years

Incorporated 21 April 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

WILLIAMS MECHANICAL DESIGN LIMITED
From: 21 April 1998To: 9 February 2000
Contact
Address

30 Bankside Stationfields Kidlington, OX5 1JE,

Timeline

9 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Apr 98
Loan Secured
Dec 15
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Cleared
Jan 16
New Owner
Feb 18
New Owner
Feb 18
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DARNELL, Austen Christopher

Active
Bankside Court, KidlingtonOX5 1JE
Secretary
Appointed 16 Feb 2000

DARNELL, Austen Christopher

Active
Bankside Court, KidlingtonOX5 1JE
Born July 1968
Director
Appointed 16 Feb 2000

MESSENGER, David

Active
Bankside Court, KidlingtonOX5 1JE
Born January 1971
Director
Appointed 16 Feb 2000

FULLER, Richard Mark

Resigned
38b Doddington Road, NorthamptonNN6 0NF
Secretary
Appointed 14 Nov 1999
Resigned 16 Feb 2000

WILLIAMS, Carolyn

Resigned
4 Bagnall Rise, Chipping NortonOX7 4DY
Secretary
Appointed 21 Apr 1998
Resigned 14 Nov 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Apr 1998
Resigned 21 Apr 1998

DARNELL, John Philip

Resigned
34 Witney Road, WitneyOX29 4PQ
Born April 1944
Director
Appointed 16 Feb 2000
Resigned 02 Nov 2005

HOBBS, Tony Kevin

Resigned
48 The Glebe, OxfordOX2 9QB
Born October 1961
Director
Appointed 14 Nov 1999
Resigned 16 Feb 2000

WILLIAMS, Graham Martin

Resigned
4 Bagnall Rise, Chipping NortonOX7 4DY
Born May 1957
Director
Appointed 21 Apr 1998
Resigned 14 Nov 1999

Persons with significant control

4

2 Active
2 Ceased

Mr David Messenger

Ceased
Stationfields, KidlingtonOX5 1JE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Austen Christopher Darnell

Ceased
Bankside Court, KidlingtonOX25 1JE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Austen Darnell

Active
Stationfields, KidlingtonOX25 1JE
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Messenger

Active
Bankside Court, KidlingtonOX5 1JE
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
31 January 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Mortgage Satisfy Charge Full
23 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed
6 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Legacy
29 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 October 2007
225Change of Accounting Reference Date
Legacy
2 February 2007
363aAnnual Return
Legacy
16 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
30 March 2006
88(2)R88(2)R
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 June 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2002
AAAnnual Accounts
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
88(2)R88(2)R
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 January 2000
AAAnnual Accounts
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288bResignation of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
5 June 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
288bResignation of Director or Secretary
Incorporation Company
21 April 1998
NEWINCIncorporation