UKBizDB.co.uk

RIDING COURT (BRACKLEY) PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Riding Court (brackley) Property Management Limited. The company was founded 36 years ago and was given the registration number 02211054. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIDING COURT (BRACKLEY) PROPERTY MANAGEMENT LIMITED
Company Number:02211054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Wordsworth Close, Brackley, NN13 5GF

Secretary07 February 2000Active
The Old Police Station, 7 Banbury Road, Brackley, NN13 6BA

Director20 August 2010Active
Hawthorns, Lower End, Thornborough, Buckingham, MK18 2DA

Director01 April 2001Active
5 Newland Road, Banbury, OX16 5HQ

Director22 March 2005Active
4 Stratton Drive, Brackley, United Kingdom, NN12 6HE

Director07 September 2023Active
7 Tannery Court, Charlton Marshall, Blandford Forum, United Kingdom, DT11 9NF

Director24 October 2023Active
6 Wordsworth Close, Brackley, NN13 5GF

Director07 February 2000Active
St James Road, Brackley, United Kingdom, NN13 7XY

Corporate Director27 February 2017Active
118 Churchill Road, Bicester, OX26 4XD

Secretary04 June 2004Active
8 Blackbird Close, Halse Meadow, Brackley, NN13 6PT

Secretary08 June 1993Active
17 Midland Road, Olney, MK46 4BL

Secretary-Active
6 Seven Sisters Close, Farthinghoe, Brackley, NN13 5PN

Director01 March 2006Active
30 High Street, Croughton, Brackley, NN13 5LT

Director08 June 1993Active
30 High Street, Croughton, Brackley, NN13 5LT

Director08 June 1993Active
62 High Street, Brackley, NN13 5LT

Director08 June 1993Active
8 Blackbird Close, Halse Meadow, Brackley, NN13 6PT

Director08 June 1993Active
18 Rectory Close, Wendlebury, Bicester, OX6 8PG

Director08 June 1993Active
3, Hans Apel Drive, Brackley, England, NN13 6HD

Director04 March 2013Active
9 Leighton Road, Eggington, Leighton Buzzard, LU7 9PE

Director-Active
4 Fulwell Farm Cottages, Fulwell, Brackley, NN13 5JZ

Director08 June 1993Active
15, Dumas Cul De Sac, Brackley, England, NN13 6LL

Director29 October 1993Active
5, Newland Road, Banbury, England, OX16 5HQ

Director31 December 2009Active
20 Main Road, Middleton Cheney, Banbury, OX17 2ND

Director08 June 1993Active
29 Arundel Close, Kings Sutton, Banbury, OX17 3QZ

Director15 February 1994Active
C/O Smith Accountants, Unit 114 Boston House, Grove Technology Park, Wantage, OX12 9FF

Director27 March 2008Active
17 Midland Road, Olney, MK46 4BL

Director-Active
Pevensey House, 27 Sheep Street, Bicester, OX26 6JG

Director12 February 1999Active
70 Staunton Road, Headington, Oxford, OX3 7TP

Director08 June 1993Active
Sunnybank House Main Street, Tingewick, Buckingham, MK18 4NN

Director08 June 1993Active
4 Lenton Road, Banbury, OX16 9ED

Director08 June 1993Active
The Beeches, 74 Reservoir Road, Plymstock Plymouth, PL9 8NJ

Director21 March 2001Active
27 Hayman Road, Brackley, NN13 6JA

Director21 May 1997Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-10-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Officers

Change person director company with change date.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-09-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Officers

Appoint corporate director company with name date.

Download
2017-09-29Officers

Termination director company with name termination date.

Download
2016-10-26Accounts

Accounts with accounts type total exemption full.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-11-28Accounts

Accounts with accounts type total exemption full.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.