Background WavePink WaveYellow Wave

42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED (12001977)

42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED (12001977) is an active UK company. incorporated on 17 May 2019. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include RYDE, Simon Alan.

Company Number
12001977
Status
active
Type
ltd
Incorporated
17 May 2019
Age
6 years
Address
5 Wolvercote Green, Oxford, OX2 8BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RYDE, Simon Alan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED

42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 2019 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 42-48 MICKLEGATE MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12001977

LTD Company

Age

6 Years

Incorporated 17 May 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

5 Wolvercote Green Oxford, OX2 8BD,

Previous Addresses

C/O Harrowells Limited Moorgate House Clifton Moor Gate York YO30 4WY England
From: 17 May 2019To: 21 August 2019
Timeline

3 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
May 19
Director Left
Jul 19
Owner Exit
Jul 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RYDE, Simon Alan

Active
Wolvercote Green, OxfordOX2 8BD
Born April 1961
Director
Appointed 17 May 2019

ROWLEY, Matthew David

Resigned
Moorgate House, YorkYO30 4WY
Born June 1982
Director
Appointed 17 May 2019
Resigned 23 May 2019

Persons with significant control

2

1 Active
1 Ceased
Wolvercote Green, OxfordOX2 8BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019

Mr Matthew David Rowley

Ceased
Moorgate House, YorkYO30 4WY
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 17 May 2019
Ceased 23 May 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
30 March 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 June 2019
RESOLUTIONSResolutions
Incorporation Company
17 May 2019
NEWINCIncorporation