Background WavePink WaveYellow Wave

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED (09896824)

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED (09896824) is an active UK company. incorporated on 1 December 2015. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include GALILEE, Evelyn Joan, ILES, Jennifer.

Company Number
09896824
Status
active
Type
ltd
Incorporated
1 December 2015
Age
10 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) NO.2 MANAGEMENT COMPANY LIMITED

WOODSTOCK LODGE (OXFORD) NO.2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 December 2015 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) NO.2 MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09896824

LTD Company

Age

10 Years

Incorporated 1 December 2015

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 19 January 2026 (2 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

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

BERKELEY TWO HUNDRED AND ELEVEN LIMITED
From: 1 December 2015To: 17 March 2026
Contact
Address

Woodstock Lodge Elizabeth Jennings Way Oxford, OX2 7EJ,

Previous Addresses

Berkeley House 19 Portsmouth Road Cobham Surrey KT11 1JG United Kingdom
From: 1 December 2015To: 17 March 2026
Timeline

10 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Nov 16
Director Left
Jun 20
Director Joined
Jan 26
Owner Exit
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GALILEE, Evelyn Joan

Active
Elizabeth Jennings Way, OxfordOX2 7EJ
Born March 1945
Director
Appointed 04 Mar 2026

ILES, Jennifer

Active
Elizabeth Jennings Way, OxfordOX2 7EJ
Born October 1944
Director
Appointed 04 Mar 2026

CRANNEY, Jared Stephen Philip

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 04 May 2018
Resigned 21 Oct 2019

DRIVER, Elaine Anne

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 01 Dec 2015
Resigned 08 Aug 2016

MEE, Victoria Helen Frances

Resigned
Elizabeth Jennings Way, OxfordOX2 7EJ
Secretary
Appointed 15 Jul 2025
Resigned 04 Mar 2026

PARSONS, Gemma

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Secretary
Appointed 08 Aug 2016
Resigned 04 May 2018

EADY, Neil Leslie

Resigned
Elizabeth Jennings Way, OxfordOX2 7EJ
Born November 1977
Director
Appointed 13 Jan 2026
Resigned 04 Mar 2026

PERRINS, Robert Charles Grenville

Resigned
Elizabeth Jennings Way, OxfordOX2 7EJ
Born April 1965
Director
Appointed 01 Dec 2015
Resigned 04 Mar 2026

PIDGLEY, Anthony William

Resigned
19 Portsmouth Road, CobhamKT11 1JG
Born August 1947
Director
Appointed 09 Nov 2016
Resigned 26 Jun 2020

STEARN, Richard James

Resigned
Elizabeth Jennings Way, OxfordOX2 7EJ
Born August 1968
Director
Appointed 01 Dec 2015
Resigned 04 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
Elizabeth Jennings Way, OxfordOX2 7EJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2026
19 Portsmouth Road, CobhamKT11 1JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 Mar 2026
Fundings
Financials
Latest Activities

Filing History

42

Certificate Change Of Name Company
17 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2015
NEWINCIncorporation