This company is commonly known as Gwilym Court (wallingford) Associates Limited. The company was founded 32 years ago and was given the registration number 02660425. The firm's registered office is in WALLINGFORD. You can find them at Willow Tree House, 3 Preston Crowmarsh, Wallingford, Oxon. This company's SIC code is 98000 - Residents property management.
Name | : | GWILYM COURT (WALLINGFORD) ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02660425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 November 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Willow Tree House, 3 Preston Crowmarsh, Wallingford, Oxon, OX10 6SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clockhouse, Cottage, Benson Lane Crowmarsh Gifford, Wallingford, England, OX10 8ED | Director | 16 November 2011 | Active |
Willow Cottage, Upperton, Brightwell Baldwin, Watlington, England, OX49 5PB | Director | 17 December 2021 | Active |
Homebase Property, Ground Floor 1 Market Place, Wallingford, England, OX10 0EG | Director | 17 December 2021 | Active |
Homebase Property, Ground Floor 1 Market Place, Wallingford, England, OX10 0EG | Director | 10 January 2022 | Active |
2 Gwilym Court, 58 Croft Road, Wallingford, OX10 0HH | Secretary | 15 October 2006 | Active |
Flat 1 Gwilym Court 54 Croft Road, Wallingford, OX10 0HH | Secretary | 10 November 1999 | Active |
Flat 3 Gwilym Court, 60 Croft Road, Wallingford, OX10 0HH | Secretary | 09 November 2002 | Active |
Willow Tree House, 3 Preston Crowmarsh, Wallingford, OX10 6SL | Secretary | 08 July 2015 | Active |
Flat 4 North Hill Close Andover Road, Winchester, SO22 6AG | Secretary | - | Active |
56 Croft Road, Wallingford, OX10 0HH | Secretary | 17 February 2007 | Active |
Willow Tree House, 3 Preston Crowmarsh, Wallingford, Uk, OX10 6SL | Secretary | 06 December 2010 | Active |
Flat 3 Gwilym Court, 60 Croft Road, Wallingford, OX10 0HH | Director | 30 April 1999 | Active |
2 Gwilym Court, 58 Croft Road, Wallingford, OX10 0HH | Director | 08 April 1999 | Active |
Flat 3 Gwilym Court, 60 Croft Road, Wallingford, OX10 0HH | Director | 28 August 2001 | Active |
Flat 3 Gwilym Court, 60 Croft Road, Wallingford, OX10 0HH | Director | 28 August 2001 | Active |
1 Gwilym Court, 54 Croft Road, Wallingford, OX10 0HH | Director | 09 February 2001 | Active |
Willow Tree House, 3 Preston, Crowmarsh, OX10 6SL | Director | 17 February 2007 | Active |
Flat 1 54 Croft Road, Gwilym Court, Wallingford, OX10 0HH | Director | 22 November 1994 | Active |
Oxford Beaumont, Bayworth Lane Boars Hill, Oxford, OX1 5DE | Director | 01 April 2003 | Active |
56 Croft Road, Wallingford, OX10 0HH | Director | - | Active |
Flat 4 North Hill Close Andover Road, Winchester, SO22 6AG | Director | - | Active |
77 Ballaquark, Douglas, ISLE MAN | Director | - | Active |
4 Gwilym Court, Croft Road, Wallingford, OX10 0HS | Director | 13 January 1995 | Active |
56 Croft Road, Wallingford, OX10 0HH | Director | 17 February 2007 | Active |
Flat 4 Gwilym Court, 56 Croft Road, Wallingford, OX10 0HH | Director | 08 December 1998 | Active |
Flat 4 Gwilym Court, 56 Croft Road, Wallingford, OX10 0HH | Director | 28 October 2004 | Active |
Flat 4 Gwilym Court, 56 Croft Road, Wallingford, OX10 0HH | Director | 09 November 2002 | Active |
58 Croft Road, Wallingford, OX10 0HH | Director | - | Active |
51, Ramsons Way, Abingdon, England, OX14 3TH | Director | 31 October 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Officers | Change person director company with change date. | Download |
2023-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Address | Change registered office address company with date old address new address. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-08 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
2021-08-12 | Officers | Termination director company with name termination date. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.