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.
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 | : |
|
Registered Address | : | Flat 2, 38 Spring Road, Abingdon, Oxfordshire, OX14 1AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2, 38 Spring Road, Abingdon, OX14 1AN | Secretary | 05 January 2001 | Active |
Flat 2, 38 Spring Road, Abingdon, OX14 1AN | Director | 05 January 2001 | Active |
Flat 3, 38 Spring Road, Abingdon, OX14 1AN | Director | 27 November 2003 | Active |
11, Church Street, Brill, Aylesbury, England, HP18 9RT | Director | 01 December 2016 | Active |
Flat 4 38 Spring Road, Abingdon, OX14 1AN | Director | 01 September 1997 | Active |
Flat 4 38 Spring Road, West Court House, Abingdon, OX14 1AN | Secretary | 15 November 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 02 December 1993 | Active |
Flat 2 38 Spring Road, Abingdon, OX14 1AN | Secretary | 30 April 1996 | Active |
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR | Secretary | 03 December 1993 | Active |
Flat 5 Westcourt House, 38 Spring Road, Abingdon, OX14 1AN | Director | 15 November 1994 | Active |
Flat 4 38 Spring Road, West Court House, Abingdon, OX14 1AN | Director | 15 November 1994 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 02 December 1993 | Active |
Flat 2 38 Spring Road, Abingdon, OX14 1AN | Director | 30 April 1996 | Active |
Flat 1, 38 Spring Road, Abingdon, OX14 1AN | Director | 05 January 2001 | Active |
Flat 4 West Court House, 38 Spring Road, Abingdon, OX14 1AN | Director | 15 November 1994 | Active |
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR | Director | 03 December 1993 | Active |
Westbrook House Old London Road, Benson, Wallingford, OX10 6RR | Director | 03 December 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-12-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2012-12-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.