Background WavePink WaveYellow Wave

WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED (05352457)

WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED (05352457) is an active UK company. incorporated on 4 February 2005. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include GALILEE, Evelyn Joan, ILES, Jennifer.

Company Number
05352457
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2005
Age
21 years
Address
Woodstock Lodge, Oxford, OX2 7EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALILEE, Evelyn Joan, ILES, Jennifer
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED

WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOODSTOCK LODGE (OXFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05352457

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Woodstock Lodge Elizabeth Jennings Way Oxford, OX2 7EJ,

Previous Addresses

Woodstock Lodge No 17 Elizabeth Jennings Way Oxford Oxfordshire OX2 7EJ
From: 3 August 2017To: 1 December 2017
C/O Mark Garrett Tax & Accountancy Ltd 11 First Floor Laura Place Bath BA2 4BL
From: 20 February 2014To: 3 August 2017
Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
From: 27 June 2011To: 20 February 2014
2 Claredon Court Oxford Oxon OX2 7JJ United Kingdom
From: 6 April 2011To: 27 June 2011
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 4 February 2005To: 6 April 2011
Timeline

9 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Dec 13
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Nov 19
Owner Exit
Feb 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GALILEE, Evelyn Joan

Active
17 Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1945
Director
Appointed 30 Jan 2006

ILES, Jennifer

Active
3 Elizabeth Jennings Way, OxfordOX2 7EJ
Born October 1944
Director
Appointed 30 Jan 2006

BLAKELAW SECRETARIES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee secretary
Appointed 04 Feb 2005
Resigned 30 Jan 2006

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 30 Jan 2006
Resigned 31 Mar 2011

COHEN, Barry

Resigned
Broadway, Letchworth Garden CitySG6 9BL
Born May 1981
Director
Appointed 05 Jul 2012
Resigned 21 Nov 2013

DUNCAN, Stephen Leslie

Resigned
Woodstock Lodge, OxfordOX2 7EJ
Born March 1962
Director
Appointed 11 Apr 2015
Resigned 29 Oct 2019

HARRIS, Elizabeth Yolande

Resigned
9 Elizabeth Jennings Way, OxfordOX2 7EJ
Born April 1959
Director
Appointed 30 Jan 2006
Resigned 05 Jul 2012

HAWKINS, David Ian

Resigned
3 Hurst Lane, WitneyOX8 8JA
Born July 1968
Director
Appointed 11 Oct 2006
Resigned 09 Jul 2009

SHANAHAN, Paul John

Resigned
First Floor, BathBA2 4BL
Born November 1963
Director
Appointed 24 Sept 2012
Resigned 03 Apr 2015

WRIGHT, Roberta

Resigned
5 Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1984
Director
Appointed 30 Jan 2006
Resigned 02 Oct 2006

BLAKELAW DIRECTOR SERVICES LIMITED

Resigned
Harbour Court Compass Road, PortsmouthPO6 4ST
Corporate nominee director
Appointed 04 Feb 2005
Resigned 30 Jan 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Stephen Leslie Duncan

Ceased
Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1962

Nature of Control

Significant influence or control
Notified 04 Feb 2017
Ceased 03 Feb 2025

Evelyn Joan Galilee

Active
Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1945

Nature of Control

Significant influence or control
Notified 04 Feb 2017

Jennifer Iles

Active
Elizabeth Jennings Way, OxfordOX2 7EJ
Born October 1944

Nature of Control

Significant influence or control
Notified 04 Feb 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
20 February 2014
AR01AR01
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 February 2013
AR01AR01
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Termination Director Company With Name
17 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 April 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
4 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 February 2010
AR01AR01
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 July 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Legacy
6 February 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 January 2007
AAAnnual Accounts
Legacy
27 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
225Change of Accounting Reference Date
Legacy
8 February 2006
287Change of Registered Office
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Incorporation Company
4 February 2005
NEWINCIncorporation