St. Christopher's Court (cowley) Management Company Limited

General information

Name:

St. Christopher's Court (cowley) Management Company Ltd

Office Address:

6 The Old School Temple Road OX4 2EP Oxford

Number: 03079689

Incorporation date: 1995-07-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

1995 is the year of the establishment of St. Christopher's Court (cowley) Management Company Limited, the firm registered at 6 The Old School, Temple Road in Oxford. This means it's been twenty nine years St. Christopher's Court (cowley) Management Company has prospered on the local market, as the company was founded on 1995/07/13. The company's Companies House Reg No. is 03079689 and the zip code is OX4 2EP. The enterprise's registered with SIC code 98000 which stands for Residents property management. St. Christopher's Court (cowley) Management Company Ltd reported its account information for the period up to 31st October 2022. The business most recent confirmation statement was filed on 13th July 2023.

According to this specific firm's directors directory, since 2016/06/01 there have been five directors including: Georgia B., Clare S. and Valerie H.. In order to provide support to the directors, this particular business has been utilizing the expertise of Barbara P. as a secretary since the appointment on 2021/06/20.

Financial data based on annual reports

Company staff

Barbara P.

Role: Secretary

Appointed: 20 June 2021

Latest update: 30 November 2023

Georgia B.

Role: Director

Appointed: 01 June 2016

Latest update: 30 November 2023

Clare S.

Role: Director

Appointed: 10 May 2016

Latest update: 30 November 2023

Valerie H.

Role: Director

Appointed: 20 September 2012

Latest update: 30 November 2023

Joanne G.

Role: Director

Appointed: 20 June 2009

Latest update: 30 November 2023

Barbara P.

Role: Director

Appointed: 14 November 1996

Latest update: 30 November 2023

People with significant control

Executives with significant control over this firm are: Joanne G. has substantial control or influence over the company. Valerie H. has substantial control or influence over the company. Clare S. has substantial control or influence over the company.

Joanne G.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Valerie H.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Clare S.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Barbara P.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Georgia B.
Notified on 1 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 27 July 2024
Confirmation statement last made up date 13 July 2023
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 July 2014
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 9 July 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 25 July 2016
Annual Accounts 20 June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 20 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 17 June 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 17 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full company accounts data drawn up to October 31, 2022 (AA)
filed on: 21st, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Accountant/Auditor,
2013

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2015

Name:

Campbell Accountancy Limited

Address:

The Chestnut Suite Greatworth Hall Greatworth

Post code:

OX17 2DH

City / Town:

Banbury

Accountant/Auditor,
2014

Name:

Campbell Accountancy Limited

Address:

Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Accountant/Auditor,
2012

Name:

Campbell Accountancy Limited

Address:

Office 17 Hampden House Monument Park

Post code:

OX44 7RW

City / Town:

Chalgrove

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
28
Company Age

Closest Companies - by postcode