UKBizDB.co.uk

THAMES COURT (ABINGDON) RESIDENTS ASSOCIATION LIMITED

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

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.

Company Information

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:
  • 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
Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Corporate Secretary01 June 2016Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director01 March 2023Active
Treetops, 38 Foxborough Road, Radley, Abingdon, England, OX14 3AB

Director05 December 2013Active
C/O Common Ground Estate & Property Management Ltd, Chiltern House, 45 Station Road, Henley-On-Thames, England, RG9 1AT

Director01 November 2021Active
6 Austin Place, Abingdon, OX14 1LT

Secretary29 July 1998Active
Flat 7, Thames Court, Thames View, Abingdon, England, OX14 3GL

Secretary18 February 2013Active
13 Burton Place, Cowley, Oxford, OX4 2RQ

Secretary30 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 October 1997Active
Flat 7, Thames Court, Thames View, Abingdon, United Kingdom, OX14 3GL

Director10 December 2009Active
Flat 16, Thames View, Abingdon, England, OX14 3GL

Director05 December 2013Active
16 Thames Court, Thames View, Abingdon, OX14 3GL

Director11 December 2003Active
16 Thames Court, Thames View, Abingdon, OX14 3GL

Director29 July 1998Active
5 Thames Court, Thames View, Abingdon, OX14 3GL

Director06 December 2001Active
6 Austin Place, Abingdon, OX14 1LT

Director29 July 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 October 1997Active
Common Ground Estate & Property Management Ltd, Sandford Gate, East Point Business Park, Oxford, England, OX4 6LB

Director25 May 2016Active
Flat 15 Thames Court, Thames View, Abingdon, OX14 3GL

Director29 July 1998Active
11, Rose Avenue, Abingdon, England, OX14 1XX

Director04 March 2013Active
Flat1 Thames Court, Thames View, Abingdon, OX14 3GL

Director07 October 1999Active
Flat 7 Thames Court, Thames View, Abingdon, OX14 3GL

Director29 July 1998Active
Flat 6 Thames Court, Thames View, Abingdon, OX14 3GL

Director29 July 1998Active
2 Thames Court, Thames View, Abingdon, OX14 3GL

Director09 December 2004Active
Flat 15 Thames Court, Thames View, Abingdon, OX14 3GL

Director07 December 2000Active
The Burrows, New Road, Sutton Eynsham, Witney, OX29 5RT

Director30 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 October 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Officers

Change corporate secretary company with change date.

Download
2022-10-21Officers

Change corporate secretary company with change date.

Download
2022-04-28Address

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

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-11-02Officers

Appoint person director company with name date.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Address

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

Download
2021-08-17Accounts

Accounts with accounts type micro entity.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2018-12-13Accounts

Change account reference date company current extended.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-03Address

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

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.