UKBizDB.co.uk

SUMMERTOWN COURT LIMITED

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

This company is commonly known as Summertown Court Limited. The company was founded 31 years ago and was given the registration number 02810732. The firm's registered office is in HENLEY-ON-THAMES. You can find them at Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:SUMMERTOWN COURT LIMITED
Company Number:02810732
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Newtown House C/o Common Ground Estate & Property Management Ltd, Newtown Road, Henley-on-thames, England, RG9 1HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary27 January 2021Active
9, Hayfield Road, Oxford, OX2 6TX

Director14 February 2006Active
Flat 4 Summertown Court, 264-266 Woodstock Road, North Oxford, Oxford, OX2 7NW

Director20 October 2012Active
Flat 2 Summertown Court 264-266, Woodstock Road, Oxford, England, OX2 7NW

Director23 October 2012Active
Flat 7 Summertown Court, 264 Woodstock Road, Oxford, OX2 7NW

Director10 January 1994Active
The Tyning, Blind Lane, Chipping Campden, England, GL55 6ED

Director11 December 2012Active
8 Summertown Court, 264-266 Woodstock Road, Oxford, OX2 7NW

Director27 February 1995Active
1 Summerton Court, 264 Woodstock Road, Oxford, OX2 7NW

Director17 August 2004Active
C/O Common Ground Estate & Property Management Ltd, Newtown House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Secretary26 April 2013Active
43a Sunderland Avenue, Oxford, OX2 8DT

Secretary19 January 1994Active
13, Beaumont Street, Oxford, OX1 2LP

Secretary19 March 2010Active
262 Woodstock Road, Oxford,

Secretary20 April 1993Active
5 Summertown Court, 264-266 Woodstock Road, Oxford, OX2 7NW

Director14 February 2006Active
1 Coach House Mews, Springhill Road Begbroke, Oxford, OX5 1SH

Director01 June 2006Active
264-264 Woodstock Road, Oxford, OX2 7NW

Director12 October 1999Active
Ashling House, Stratton Road, Beaconsfield, HP9 1HS

Director10 January 1994Active
7 Lea House, 1 Mill Road, Eastbourne, BN21 2LY

Director10 January 1994Active
5 Summertown Court, 264 Woodstock Road, Oxford, OX2 7NW

Director10 January 1994Active
Florence Lodge 80 Chalfont Road, Seer Green, Beaconsfield, HP9 2QP

Director17 January 1995Active
262 Woodstock Road, Oxford,

Director20 April 1993Active
262 Woostock Road, Oxford, OX2 7NW

Director20 April 1993Active
3 Grove Croft, Hampton On The Hill, Warwick, CV35 8RJ

Director10 January 1994Active
3 Summertown Court, 264 Woodstock Road, Oxford, OX2 7NW

Director10 January 1994Active
5 Grove Croft, Hampton On The Hill, Warwick, CV35 8RJ

Director17 January 1995Active
6 Summertown Court, 264 Woodstock R0ad, Oxford, OX2 7NW

Director10 January 1994Active
6 Summertown Court, 264 Woodstock Road, Oxford, OX2 7NW

Director10 January 1994Active
Flat 1 Summertown Court, 264 Woodstock Road, Oxford, OX2 7NW

Director10 January 1994Active
6, Heighton Road, Newhaven, Uk, BN9 0RB

Director01 December 2012Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Change corporate secretary company with change date.

Download
2022-04-28Address

Change registered office address company with date old address new address.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Officers

Appoint corporate secretary company with name date.

Download
2021-01-27Officers

Termination secretary company with name termination date.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-07-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Address

Change registered office address company with date old address new address.

Download
2017-11-15Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-09Accounts

Accounts with accounts type micro entity.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.