This company is commonly known as Chestnut Court (oxford) Management Company Limited. The company was founded 17 years ago and was given the registration number 06249034. The firm's registered office is in STANDLAKE. You can find them at 3 The Green, , Standlake, Oxon. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 06249034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 The Green, Standlake, Oxon, OX29 7SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Court Farm Barns, Tackley, Kidlington, England, OX5 3AL | Corporate Secretary | 01 October 2021 | Active |
Flat 2, 54 Davenant Road, Oxford, England, OX2 8BY | Director | 18 June 2021 | Active |
Flat 3, 54, Davenant Road, Oxford, England, OX2 8BY | Director | 02 September 2021 | Active |
197, Banbury Road, Oxford, England, OX2 7AR | Director | 02 September 2021 | Active |
Flat 4, 54 Davenant Road, Oxford, England, OX2 8BY | Director | 25 June 2018 | Active |
Swift Cottage, 3, The Green, Standlake, OX29 7SD | Secretary | 21 May 2008 | Active |
102 Godstow Road, Oxford, OX2 8PF | Secretary | 16 May 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2007 | Active |
3, The Green, Standlake, OX29 7SD | Director | 25 June 2018 | Active |
Swift Cottage, 3, The Green, Standlake, OX29 7SD | Director | 21 May 2008 | Active |
Flat 1, 54, Davenant Road, Oxford, England, OX2 8BY | Director | 16 May 2007 | Active |
38 Oxford Road, Old Marston, Oxford, OX3 0PH | Director | 16 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 May 2007 | Active |
1 Mitchell Lane, Bristol, BS1 6BU | Corporate Director | 16 May 2007 | Active |
Prof. Guy Tinmouth Houlsby | ||
Notified on | : | 31 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 2, 54 Davenant Road, Oxford, England, OX2 8BY |
Nature of control | : |
|
Mr. Andrew Eric Kingston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | 3, The Green, Standlake, OX29 7SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-11-12 | Address | Change registered office address company with date old address new address. | Download |
2021-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-06 | Officers | Appoint person director company with name date. | Download |
2021-09-05 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-09-02 | Address | Change registered office address company with date old address new address. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.