UKBizDB.co.uk

ENGLISH COURTYARD ASSOCIATION LIMITED(THE)

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

This company is commonly known as English Courtyard Association Limited(the). The company was founded 45 years ago and was given the registration number 01434451. The firm's registered office is in WALLINGFORD. You can find them at Pipe House, Lupton Road, Wallingford, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ENGLISH COURTYARD ASSOCIATION LIMITED(THE)
Company Number:01434451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Pipe House, Lupton Road, Wallingford, Oxfordshire, OX10 9BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pipe House, Lupton Road, Wallingford, England, OX10 9BS

Director28 May 2015Active
Glebe Barn, Cuxham Road, Watlington, OX49 5NB

Director29 December 2009Active
5 Cole Park View, Twickenham, TW1 1JW

Secretary-Active
Glebe Barn, Cuxham Road, Watlington, OX49 5NB

Secretary07 October 2009Active
5 Cole Park View, Twickenham, TW1 1JW

Director18 May 2005Active
101 Bluecoat Pond, Christs Hospital, Horsham, RH13 0TN

Director22 August 2007Active
126 Walton Drive, High Wycombe, HP13 6TY

Director07 February 2001Active
Dwon House, Chicklade Hindon, Salisbury, SP3 5SU

Director09 May 2007Active
7 Elizabeth Court, Whytebeam View, Whyteleafe, CR3 0AU

Director13 July 2001Active
10 Mytchett Heath, Mytchett, GU16 6DP

Director17 August 2005Active
15 Kylestrome House, Cundy Street, London, SW1W 9JT

Director09 May 2007Active
18 Penstones Court, Marlborough Lane, Stanford In The Vale, SN7 8SW

Director29 August 2001Active
1 Dunchurch Hall, Dunchurch, Rugby, CV22 6PD

Director17 August 2005Active
Crabtree, Savernake Forest, Marlborough, SN8 3HP

Director-Active
37 Windsor Road, Teddington, TW11 0SG

Director29 November 2006Active
55 St Charles Square, London, W10 6EN

Director-Active
Pipe House, Lupton Road, Wallingford, England, OX10 9BS

Director29 September 2011Active

People with Significant Control

Cognatum Estates Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:Pipe House, Lupton Road, Wallingford, England, OX10 9BS
Nature of control:
  • Significant influence or control
Mr Malcolm Trevor Vine
Notified on:01 May 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Pipe House, Lupton Road, Wallingford, OX10 9BS
Nature of control:
  • Significant influence or control

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.