UKBizDB.co.uk

ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Saints Court (didcot) Management Company Limited. The company was founded 36 years ago and was given the registration number 02209086. The firm's registered office is in FARNHAM. You can find them at Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ALL SAINTS COURT (DIDCOT) MANAGEMENT COMPANY LIMITED
Company Number:02209086
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England, GU10 5BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Corporate Secretary04 February 2020Active
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Director09 April 2018Active
Drome House, 90a Whitecross, Abingdon, OX13 6BU

Director02 April 2007Active
6 Sovereign Close, Didcot, OX11 8TR

Director18 November 2002Active
The High House, Oxford Street, Newbury, RG13 1JG

Secretary21 August 1991Active
The Chestnuts, Tydehams, Newbury, RG14 6JT

Secretary-Active
Building 4, Dares Farm Business Park, Farnham Road, Ewshot, Farnham, England, GU10 5BB

Secretary27 November 2003Active
19 New Road, Basingstoke, RG21 1PR

Secretary07 July 1992Active
19 New Road, Basingstoke, RG21 7PR

Secretary10 January 2002Active
Ivanhoe House, Main Street Smisby, Ashby De La Zouch, LE65 2TY

Director11 September 1991Active
13 All Saints Court, Station Road, Didcot, OX11 7NG

Director09 October 1995Active
33 All Saints Court, Didcot, OX11 7NG

Director07 July 1992Active
The Chestnuts, Tydehams, Newbury, RG14 6JT

Director-Active
38 All Saints Court, Didcot, OX11 7NG

Director02 September 1997Active
19 Chiltern View, Little Milton, OX44 7QP

Director13 June 2005Active
32 All Saints Court, Didcot, OX11 7NG

Director12 June 2006Active
43 All Saints Court, Didcot, OX11 7NG

Director02 April 2007Active
49 All Saints Court, Station Road, Didcot, OX11 7NG

Director09 October 1995Active
3 All Saints Court, Didcot, OX11 7NG

Director04 December 1996Active
42 All Saints Court, Station Road, Didcot, OX11 7NG

Director09 October 1995Active
22, All Saints Court, Didcot, OX11 7NG

Director02 April 2012Active
The Triangle, Winchester Road, Durley, SO32 2AJ

Director21 August 1991Active
27 All Saints Court, Didcot, OX11 7NG

Director07 July 1992Active
Ripon Lodge Jarn Way, Boars Hill, Oxford, OX1 5JF

Director20 December 2001Active
49 All Saints Court, Didcot, OX11 7NG

Director08 December 1997Active
Kings Lodge, Linden Gate, Burr Street, Harwell, OX11 0DT

Director07 April 2008Active
Donnington House, Donnington Park, Newbury, RG13 2DZ

Director-Active
48, Denchworth Road, Wantage, England, OX12 9ES

Director19 April 2004Active
26 Saxons Way, Didcot, OX11 9RA

Director09 April 2003Active
33 All Saints Court, Didcot, OX11 7NG

Director24 August 1993Active
32 All Saints Court, Didcot, OX11 7NG

Director07 July 1992Active
4 Westfield, Harwell, OX11 0LG

Director08 December 1997Active
4 Westfield, Harwell, OX11 0LG

Director24 August 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-24Accounts

Accounts with accounts type micro entity.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint corporate secretary company with name date.

Download
2020-02-04Officers

Termination secretary company with name termination date.

Download
2020-02-04Address

Change registered office address company with date old address new address.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2017-11-15Officers

Termination director company with name termination date.

Download
2017-09-12Accounts

Accounts with accounts type micro entity.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Officers

Change person secretary company with change date.

Download
2016-10-03Address

Change registered office address company with date old address new address.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.