This company is commonly known as Thames Court (abingdon) Residents Association Limited. The company was founded 26 years ago and was given the registration number 03453428. 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.
Name | : | THAMES COURT (ABINGDON) RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03453428 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 October 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Corporate Secretary | 01 June 2016 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 01 March 2023 | Active |
Treetops, 38 Foxborough Road, Radley, Abingdon, England, OX14 3AB | Director | 05 December 2013 | Active |
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT | Director | 01 November 2021 | Active |
6 Austin Place, Abingdon, OX14 1LT | Secretary | 29 July 1998 | Active |
Flat 7, Thames Court, Thames View, Abingdon, England, OX14 3GL | Secretary | 18 February 2013 | Active |
13 Burton Place, Cowley, Oxford, OX4 2RQ | Secretary | 30 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 21 October 1997 | Active |
Flat 7, Thames Court, Thames View, Abingdon, United Kingdom, OX14 3GL | Director | 10 December 2009 | Active |
Flat 16, Thames View, Abingdon, England, OX14 3GL | Director | 05 December 2013 | Active |
16 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 11 December 2003 | Active |
16 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 29 July 1998 | Active |
5 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 06 December 2001 | Active |
6 Austin Place, Abingdon, OX14 1LT | Director | 29 July 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 21 October 1997 | Active |
Common Ground Estate & Property Management Ltd, Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB | Director | 25 May 2016 | Active |
Flat 15 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 29 July 1998 | Active |
11, Rose Avenue, Abingdon, England, OX14 1XX | Director | 04 March 2013 | Active |
Flat1 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 07 October 1999 | Active |
Flat 7 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 29 July 1998 | Active |
Flat 6 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 29 July 1998 | Active |
2 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 09 December 2004 | Active |
Flat 15 Thames Court, Thames View, Abingdon, OX14 3GL | Director | 07 December 2000 | Active |
The Burrows, New Road, Sutton Eynsham, Witney, OX29 5RT | Director | 30 October 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 21 October 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Officers | Change corporate secretary company with change date. | Download |
2022-10-21 | Officers | Change corporate secretary company with change date. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-02 | Officers | Appoint person director company with name date. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-10-01 | Address | Change registered office address company with date old address new address. | Download |
2021-08-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-13 | Accounts | Change account reference date company current extended. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-03 | Address | Change registered office address company with date old address new address. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.