ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Biggin Morrison Oxford Three Limited

Biggin Morrison Oxford Three Limited is an active company incorporated on 20 May 2022 with the registered office located in London, Greater London. Biggin Morrison Oxford Three Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14122019
Private limited company
Age
3 years
Incorporated 20 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (7 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
Pound House
62a Highgate High Street
London
N6 5HX
England
Address changed on 15 Mar 2024 (1 year 7 months ago)
Previous address was 341 Latimer Road London W10 6RA United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1950
Director • British • Lives in UK • Born in Apr 1970
Director • British • Lives in England • Born in Aug 1984
JBSM Developments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JBSM Developments Limited
Simon George Strangways Morrison is a mutual person.
Active
George Strangways Limited
Simon George Strangways Morrison is a mutual person.
Active
Southern Properties Limited
Mr Richard James Grievson is a mutual person.
Active
Biggin Morrison Properties Limited
Simon George Strangways Morrison is a mutual person.
Active
Biggin Morrison London Two Limited
Simon George Strangways Morrison is a mutual person.
Active
Southern Residential Holdings Limited
Mr Richard James Grievson is a mutual person.
Active
BMS Somerset One Ltd
Simon George Strangways Morrison is a mutual person.
Active
BMS Management Ltd
Simon George Strangways Morrison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£186.45K
Increased by £133.57K (+253%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£186.55K
Decreased by £2.89M (-94%)
Total Liabilities
-£150.28K
Decreased by £2.93M (-95%)
Net Assets
£36.27K
Increased by £43.24K (-620%)
Debt Ratio (%)
81%
Decreased by 19.67% (-20%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Aug 2025
Confirmation Submitted
5 Months Ago on 21 May 2025
Full Accounts Submitted
11 Months Ago on 12 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 26 May 2024
Mr Simon George Strangways Morrison Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 15 Mar 2024
Jbsm Developments Limited (PSC) Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Mr Richard James Grievson Details Changed
1 Year 7 Months Ago on 15 Mar 2024
Full Accounts Submitted
2 Years Ago on 1 Nov 2023
Accounting Period Shortened
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Biggin Morrison Oxford Three Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 20 Aug 2025
Confirmation statement made on 19 May 2025 with no updates
Submitted on 21 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Confirmation statement made on 19 May 2024 with no updates
Submitted on 26 May 2024
Director's details changed for Mr Simon George Strangways Morrison on 1 April 2024
Submitted on 17 Apr 2024
Director's details changed for Mr Richard James Grievson on 15 March 2024
Submitted on 15 Mar 2024
Change of details for Jbsm Developments Limited as a person with significant control on 15 March 2024
Submitted on 15 Mar 2024
Registered office address changed from 341 Latimer Road London W10 6RA United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 15 March 2024
Submitted on 15 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Nov 2023
Previous accounting period shortened from 31 May 2023 to 31 March 2023
Submitted on 19 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year