Background WavePink WaveYellow Wave

100 WESTWAY MANAGEMENT LIMITED (08492473)

100 WESTWAY MANAGEMENT LIMITED (08492473) is an active UK company. incorporated on 17 April 2013. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. 100 WESTWAY MANAGEMENT LIMITED has been registered for 12 years. Current directors include CROSBY, David Nicholas, Dr, SPENCER, Deborah Sabrina, Dr.

Company Number
08492473
Status
active
Type
ltd
Incorporated
17 April 2013
Age
12 years
Address
294 Banbury Road, Oxford, OX2 7ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CROSBY, David Nicholas, Dr, SPENCER, Deborah Sabrina, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

100 WESTWAY MANAGEMENT LIMITED

100 WESTWAY MANAGEMENT LIMITED is an active company incorporated on 17 April 2013 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 100 WESTWAY MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08492473

LTD Company

Age

12 Years

Incorporated 17 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

294 Banbury Road Oxford, OX2 7ED,

Previous Addresses

8 st. Aldates Oxford OX1 1BS
From: 30 October 2014To: 31 January 2017
13 Beaumont Street Oxford Oxon OX1 2LP
From: 1 August 2014To: 30 October 2014
Midland House West Way Botley Oxford OX2 0PH
From: 19 March 2014To: 1 August 2014
52 New Inn Hall Street Oxford Oxfordshire OX1 1DN United Kingdom
From: 17 April 2013To: 19 March 2014
Timeline

13 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Funding Round
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 17
Owner Exit
Apr 20
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
May 23
Director Left
Aug 23
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Active
Banbury Road, OxfordOX2 7ED
Corporate secretary
Appointed 17 Jul 2014

CROSBY, David Nicholas, Dr

Active
Banbury Road, OxfordOX2 7ED
Born May 1976
Director
Appointed 17 Jul 2014

SPENCER, Deborah Sabrina, Dr

Active
Banbury Road, OxfordOX2 7ED
Born October 1964
Director
Appointed 14 May 2023

BOX, Stephen David

Resigned
Banbury Road, OxfordOX2 7ED
Born June 1955
Director
Appointed 17 Jul 2014
Resigned 30 Sept 2016

HOLLAND, Lorna

Resigned
Banbury Road, OxfordOX2 7ED
Born March 1986
Director
Appointed 18 Aug 2021
Resigned 31 Jul 2023

MCCRUM, Simon Terence

Resigned
New Inn Hall Street, OxfordOX1 1DN
Born February 1964
Director
Appointed 17 Apr 2013
Resigned 17 Jul 2014

WATTS, Wendy

Resigned
Banbury Road, OxfordOX2 7ED
Born May 1957
Director
Appointed 17 Jul 2014
Resigned 09 Feb 2022

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2QD
Corporate director
Appointed 17 Apr 2013
Resigned 17 Jul 2014

Persons with significant control

1

0 Active
1 Ceased
Banbury Road, OxfordOX2 7ED

Nature of Control

Right to appoint and remove directors
Notified 16 Apr 2017
Ceased 16 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
27 April 2022
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Change Corporate Secretary Company With Change Date
1 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
15 August 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Resolution
1 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 March 2014
AD01Change of Registered Office Address
Incorporation Company
17 April 2013
NEWINCIncorporation