UKBizDB.co.uk

WEST COURT HOUSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as West Court House Management Company Limited. The company was founded 30 years ago and was given the registration number 02877209. The firm's registered office is in ABINGDON. You can find them at Flat 2, 38 Spring Road, Abingdon, Oxfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:WEST COURT HOUSE MANAGEMENT COMPANY LIMITED
Company Number:02877209
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 2, 38 Spring Road, Abingdon, Oxfordshire, OX14 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 38 Spring Road, Abingdon, OX14 1AN

Secretary05 January 2001Active
Flat 2, 38 Spring Road, Abingdon, OX14 1AN

Director05 January 2001Active
Flat 3, 38 Spring Road, Abingdon, OX14 1AN

Director27 November 2003Active
11, Church Street, Brill, Aylesbury, England, HP18 9RT

Director01 December 2016Active
Flat 4 38 Spring Road, Abingdon, OX14 1AN

Director01 September 1997Active
Flat 4 38 Spring Road, West Court House, Abingdon, OX14 1AN

Secretary15 November 1994Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 December 1993Active
Flat 2 38 Spring Road, Abingdon, OX14 1AN

Secretary30 April 1996Active
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR

Secretary03 December 1993Active
Flat 5 Westcourt House, 38 Spring Road, Abingdon, OX14 1AN

Director15 November 1994Active
Flat 4 38 Spring Road, West Court House, Abingdon, OX14 1AN

Director15 November 1994Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 December 1993Active
Flat 2 38 Spring Road, Abingdon, OX14 1AN

Director30 April 1996Active
Flat 1, 38 Spring Road, Abingdon, OX14 1AN

Director05 January 2001Active
Flat 4 West Court House, 38 Spring Road, Abingdon, OX14 1AN

Director15 November 1994Active
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR

Director03 December 1993Active
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR

Director03 December 1993Active

People with Significant Control

Mrs Mimi Kynch
Notified on:01 December 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:England
Address:11, Church Street, Aylesbury, England, HP18 9RT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-12-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-10Accounts

Accounts with accounts type micro entity.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type micro entity.

Download
2017-12-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-12-13Officers

Appoint person director company with name date.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption full.

Download
2015-12-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-08Accounts

Accounts with accounts type total exemption full.

Download
2014-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-16Accounts

Accounts with accounts type total exemption full.

Download
2013-12-07Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-27Accounts

Accounts with accounts type total exemption full.

Download
2012-12-10Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.