UKBizDB.co.uk

WEBB COURT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Webb Court Management Company Limited. The company was founded 14 years ago and was given the registration number 07121140. The firm's registered office is in BICESTER. You can find them at 88 88 Sheep Street, , Bicester, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEBB COURT MANAGEMENT COMPANY LIMITED
Company Number:07121140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:88 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Argyle St, Argyle Street, Oxford, England, OX4 1SS

Director17 July 2013Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director23 January 2014Active
Flat 2 Webb Court, Causeway, Bicester, United Kingdom, OX26 6AW

Director28 January 2011Active
22, Oak Drive, Kidlington, OX5 2HL

Director20 August 2010Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director23 January 2014Active
Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD

Director23 January 2014Active
Flat 5, Webb Court, 10 Causeway, Bicester, United Kingdom, OX26 6AW

Director17 April 2012Active
Flat 3, Webb Court, 10 Causeway, Bicester, United Kingdom, OX26 6AW

Director20 June 2012Active
4 Webb Court, Causeway, Bicester, OX26 6AW

Director31 March 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director09 January 2010Active
Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE

Director09 January 2010Active
Coach House, Webb Court, 10 Causeway, Bicester, United Kingdom, OX26 6AW

Director17 April 2012Active
3 Webb Court, Causeway, Bicester, OX26 6AW

Director27 April 2010Active

People with Significant Control

Mr Neil William Holman
Notified on:09 January 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Suite 3, Bignell Park Barns, Chesterton, Bicester, England, OX26 1TD
Nature of control:
  • Significant influence or control

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
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type micro entity.

Download
2023-02-06Address

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

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-23Officers

Appoint person director company with name.

Download
2014-01-23Officers

Appoint person director company with name.

Download
2014-01-23Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.