This company is commonly known as Pinewood Court Residents' Association Limited. The company was founded 34 years ago and was given the registration number 02406070. The firm's registered office is in OXFORD. You can find them at 294 Banbury Road, , Oxford, . This company's SIC code is 98000 - Residents property management.
Name | : | PINEWOOD COURT RESIDENTS' ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02406070 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1989 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 294 Banbury Road, Oxford, England, OX2 7ED |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
294, Banbury Road, Oxford, England, OX2 7ED | Corporate Secretary | 07 May 2014 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 27 July 2005 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 16 October 2000 | Active |
43a Sunderland Avenue, Oxford, OX2 8DT | Secretary | - | Active |
13, Beaumont Street, Oxford, United Kingdom, OX1 2LP | Secretary | 19 July 2010 | Active |
Pinewood Court 23 Burford Road, Carterton, OX18 3AG | Director | - | Active |
1 Pinewod Court Burford Road, Carterton, OX18 3NG | Director | 02 October 1996 | Active |
8 Pinewood Court, Carterton, OX18 3AA | Director | 21 November 1995 | Active |
8 Pinewood Court, Burford Road, Carterton, OX18 3AQ | Director | 04 August 1993 | Active |
6 Pinewood Court, Carterton, OX18 3AG | Director | 30 March 2006 | Active |
6 Pinewood Court, Carterton, OX18 3AG | Director | 26 April 2005 | Active |
Pinewood Court 23 Burford Road, Carterton, OX18 3AG | Director | - | Active |
9 Burford Road, Carterton, OX18 3AG | Director | 02 November 1999 | Active |
9 Burford Road, Carterton, OX18 3AG | Director | 04 August 1993 | Active |
Mr Peter Mullins | ||
Notified on | : | 22 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 294, Banbury Road, Oxford, England, OX2 7ED |
Nature of control | : |
|
Breckon & Breckon (Asset Management & Consultancy) Ltd | ||
Notified on | : | 19 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 294, Banbury Road, Oxford, England, OX2 7ED |
Nature of control | : |
|
Miss Katie Jane Leppard | ||
Notified on | : | 19 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 294, Banbury Road, Oxford, England, OX2 7ED |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Officers | Change corporate secretary company with change date. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-18 | Officers | Change person director company with change date. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-22 | Officers | Change person director company with change date. | Download |
2019-07-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Address | Change registered office address company with date old address new address. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-19 | Accounts | Accounts with accounts type micro entity. | Download |
2015-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.