Background WavePink WaveYellow Wave

18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED (04430205)

18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED (04430205) is an active UK company. incorporated on 2 May 2002. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. 18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED has been registered for 23 years. Current directors include CONDER, Elizabeth Joan, HOUCHIN, Edward William Ashcroft, MENZIES, Angus Robert and 1 others.

Company Number
04430205
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
18 Oxford Road Oxford Road, London, SW15 2LF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
CONDER, Elizabeth Joan, HOUCHIN, Edward William Ashcroft, MENZIES, Angus Robert, WU, Guobin
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED

18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED is an active company incorporated on 2 May 2002 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. 18 OXFORD ROAD (MANAGEMENT COMPANY) LIMITED was registered 23 years ago.(SIC: 55900)

Status

active

Active since 23 years ago

Company No

04430205

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

18 Oxford Road Oxford Road London, SW15 2LF,

Previous Addresses

13a Lodge Hill Road Lower Bourne Farnham Surrey GU10 3QN
From: 2 May 2002To: 22 March 2021
Timeline

11 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
May 14
Director Left
Feb 15
Director Joined
May 15
Director Joined
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Feb 24
Director Joined
Nov 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CONDER, Elizabeth Joan

Active
Trinity Place, CambridgeCB3 0UT
Secretary
Appointed 23 Mar 2021

CONDER, Elizabeth Joan

Active
Trinity Place, CambridgeCB3 0UT
Born November 1976
Director
Appointed 07 Feb 2019

HOUCHIN, Edward William Ashcroft

Active
Oxford Road, LondonSW15 2LF
Born August 1996
Director
Appointed 14 Oct 2025

MENZIES, Angus Robert

Active
18 Oxford Road, LondonSW15 2LF
Born November 1997
Director
Appointed 10 Nov 2024

WU, Guobin

Active
Lane 788, Shanghai
Born February 1953
Director
Appointed 02 May 2002

SANDER, Patricia Mary

Resigned
13 Lodge Hill Road, FarnhamGU10 3QN
Secretary
Appointed 02 May 2002
Resigned 25 Oct 2024

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

CONDER, Elizabeth Joan

Resigned
18 Oxford Road, LondonSW15 2LF
Born January 1970
Director
Appointed 10 Apr 2015
Resigned 20 Mar 2021

DONALD, Jennifer

Resigned
18 Oxford Road, LondonSW15 2LF
Born June 1975
Director
Appointed 01 Jan 2010
Resigned 14 Oct 2025

HURD, Alexander Paul Anthony

Resigned
18a Oxford Road, LondonSW15 2LF
Born June 1969
Director
Appointed 02 May 2002
Resigned 06 Oct 2004

MONTEIRO, Tanya

Resigned
2, LondonSW15 2LF
Born June 1970
Director
Appointed 02 May 2002
Resigned 01 Jun 2013

SANDER, Martin Arnold

Resigned
13a Lodge Hill Road, FarnhamGU10 3QN
Born March 1963
Director
Appointed 02 May 2002
Resigned 01 Jan 2014

Persons with significant control

1

0 Active
1 Ceased

Ms Patricia Mary Sander

Ceased
13a Lodge Hill Road, FarnhamGU10 3QN
Born January 1962

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 17 Feb 2024
Fundings
Financials
Latest Activities

Filing History

72

Change Person Director Company With Change Date
31 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
17 February 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 April 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 May 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 March 2007
AAAnnual Accounts
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 March 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Incorporation Company
2 May 2002
NEWINCIncorporation