UKBizDB.co.uk

HITHERCROFT COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Hithercroft Court Management Company Limited. The company was founded 34 years ago and was given the registration number 02489297. The firm's registered office is in OXFORDSHIRE. You can find them at 2 Hithercroft Court, Wallingford, Oxfordshire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:HITHERCROFT COURT MANAGEMENT COMPANY LIMITED
Company Number:02489297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 1990
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Hithercroft Court, Wallingford, Oxfordshire, OX10 9BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brindles, Bridle Road, Whitchurch, Reading, RG8 7PR

Secretary05 December 2001Active
2 Hithercroft Court, Wallingford, Oxfordshire, OX10 9BT

Director05 June 2013Active
Bezants 33 Winterbrook, Wallingford, OX10 9EB

Director05 December 2001Active
Brindles, Bridle Road, Whitchurch, Reading, RG8 7PR

Director05 December 2001Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary11 July 1991Active
Covert Cottage, Hill Bottom, Whitchurch Hill, Reading, RG8 7PT

Secretary22 April 1999Active
63 Summerleaze Road, Maidenhead, SL6 8ER

Secretary05 September 1997Active
Foxwarren, Elmshott Close Penn, High Wycombe, HP10 8JR

Secretary26 August 1994Active
Greencourt, Sunnydale, Farnborough, BR6 8LY

Secretary29 March 2001Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 December 1992Active
Waterfield Cottage, Manor Road, Goring-On-Thames, RG8 9EN

Secretary21 January 2000Active
Waterfield Cottage, Manor Road, Goring-On-Thames, RG8 9EN

Secretary08 January 1998Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary-Active
Woodclose, 12 Milbourne Lane, Esher, KT10 9DX

Director11 July 1991Active
23 Carisbrooke Road, Perton, Wolverhampton, WV6 7UU

Director21 December 1993Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Director04 February 1992Active
Rosehaugh Estates Plc 17 Welbeck Street, London, W1M 7PF

Director05 April 1992Active
16 Gomer Place, Teddington, TW11 9AR

Director08 August 1991Active
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ

Director15 December 1992Active
Paxtons, Fairstead Road, Terling, CM3 2BV

Director26 August 1994Active
C/O Capricorn Programmes Ltd, Hithercroft Court, Wallingford, OX10 9BT

Director05 September 1997Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director01 December 1992Active
9 Manor Road, Richmond, TW9 1YD

Director26 August 1994Active
1 Paddock Close, Benson, OX10 6RS

Director05 December 2001Active
Walnut Tree House Mill Road, Shiplake, Henley On Thames, RG9 3LW

Director05 December 2001Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director-Active
The Hayes, School Lane, Kilmersdon, Radstock, BA3 5TE

Director29 March 2001Active
54 Haldane Road, London, SW6 7EU

Director29 March 2001Active
3 Gunter Grove, London, SW10 0UN

Nominee Director-Active

People with Significant Control

Chiltern Connections Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2 Hithercroft Court, Lupton Road, Wallingford, England, OX10 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Nye
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:2 Hithercroft Court, Oxfordshire, OX10 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rowland Herring
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Address:2 Hithercroft Court, Oxfordshire, OX10 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Officers

Change person director company with change date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type micro entity.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2018-03-23Accounts

Accounts with accounts type micro entity.

Download
2016-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Change account reference date company previous extended.

Download
2015-04-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.