This company is commonly known as Rivercourt Homes Limited. The company was founded 38 years ago and was given the registration number 01923692. 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 | : | RIVERCOURT HOMES LIMITED |
---|---|---|
Company Number | : | 01923692 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1985 |
End of financial year | : | 30 June 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 |
---|---|---|---|
45, Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 03 October 2023 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 15 February 2005 | Active |
Pencots, Church Road, Northmoor, England, OX29 5AX | Director | 24 April 2007 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 23 February 2024 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 05 December 2023 | Active |
Flat 1, Rivercourt, Trinity Street, Oxford, England, OX1 1TQ | Director | 18 February 2016 | Active |
Flat 11 Rivercourt, Trinity Street, Oxford, England, OX1 1TQ | Director | 12 April 2015 | Active |
43a Sunderland Avenue, Oxford, OX2 8DT | Secretary | - | Active |
16 Rivercourt, Trinity Street, Oxford, OX1 1TQ | Secretary | 29 January 2006 | Active |
379 Woodstock Road, Oxford, OX2 8AA | Director | 05 November 1999 | Active |
Badgers Holt Shaplands, Stoke Bishop, Bristol, BS9 1AY | Director | 28 November 1995 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 09 August 2021 | Active |
294, Banbury Road, Oxford, England, OX2 7ED | Director | 29 June 2021 | Active |
1 The Old Dairy, Kinsbourne Green Lane, Harpenden, England, AL5 3PP | Director | 18 February 2016 | Active |
3 Rivercourt, Oxford, OX1 1TQ | Director | - | Active |
5 Cherwell Court, Cherwell Rd, Heathfield, TN21 8JU | Director | 01 April 1999 | Active |
15 Rivercourt, Oxford, OX1 1TQ | Director | - | Active |
5 Rivercourt, Oxford, OX1 1TQ | Director | - | Active |
58 Banbury Road, Kidlington, Oxford, OX5 2BU | Director | 30 January 2003 | Active |
2 Rivercourt, Trinity Street, Oxford, OX1 1TQ | Director | 11 November 1999 | Active |
16 Rivercourt, Trinity Street, Oxford, OX1 1TQ | Director | 07 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-04-12 | Officers | Change person director company with change date. | Download |
2024-03-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2024-02-20 | Officers | Termination director company with name termination date. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-10-13 | Address | Change registered office address company with date old address new address. | Download |
2023-10-11 | Officers | Appoint corporate secretary company with name date. | Download |
2023-09-28 | Address | Change registered office address company with date old address new address. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-02 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2022-03-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2022-01-19 | Officers | Change person director company with change date. | Download |
2021-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.