DAVENANT COURT MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 02567388
Status Active
Incorporation Date 11 December 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 294 BANBURY ROAD, OXFORD, ENGLAND, OX2 7ED
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Confirmation statement made on 28 November 2016 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of DAVENANT COURT MANAGEMENT COMPANY LIMITED are www.davenantcourtmanagementcompany.co.uk, and www.davenant-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. Davenant Court Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02567388. Davenant Court Management Company Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Davenant Court Management Company Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. CRABTREE, Michael Ronald is a Director of the company. HAMILTON, Elsbeth is a Director of the company. PISTONE, Judith Helene is a Director of the company. Secretary EYLES, Robert Henry John has been resigned. Secretary HEWETT, Gillian Jane has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Secretary MITCHELL, Penelope Jane has been resigned. Secretary MITCHELL, Stephen James has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director BENNETT, Clive Frank has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director COPEMAN, Nicola Ruth has been resigned. Director HARVEY, Susan has been resigned. Director MITCHELL, Penelope Jane has been resigned. Director MITCHELL, Stephen James has been resigned. Director PISTONE, Judith Helene has been resigned. Director WEBB, Christine has been resigned. Nominee Director PITSEC LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 18 March 2014

Director
CRABTREE, Michael Ronald
Appointed Date: 30 September 2004
78 years old

Director
HAMILTON, Elsbeth
Appointed Date: 10 August 2011
104 years old

Director
PISTONE, Judith Helene
Appointed Date: 29 August 2012
80 years old

Resigned Directors

Secretary
EYLES, Robert Henry John
Resigned: 15 March 2010
Appointed Date: 01 August 2007

Secretary
HEWETT, Gillian Jane
Resigned: 30 September 2004
Appointed Date: 12 February 2004

Secretary
LEPPARD, Kathryn Jane
Resigned: 18 March 2014
Appointed Date: 15 March 2010

Secretary
MITCHELL, Penelope Jane
Resigned: 12 February 2004
Appointed Date: 16 December 1992

Secretary
MITCHELL, Stephen James
Resigned: 01 August 2007
Appointed Date: 30 September 2004

Nominee Secretary
PITSEC LIMITED
Resigned: 16 December 1992

Director
BENNETT, Clive Frank
Resigned: 08 February 1996
Appointed Date: 19 January 1993
80 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 16 December 1992

Director
COPEMAN, Nicola Ruth
Resigned: 22 August 2005
Appointed Date: 19 February 2004
65 years old

Director
HARVEY, Susan
Resigned: 15 November 2001
Appointed Date: 08 February 1996
77 years old

Director
MITCHELL, Penelope Jane
Resigned: 09 February 2011
Appointed Date: 16 December 1992
73 years old

Director
MITCHELL, Stephen James
Resigned: 19 February 2004
Appointed Date: 17 October 2003
63 years old

Director
PISTONE, Judith Helene
Resigned: 24 February 2009
Appointed Date: 08 November 2005
80 years old

Director
WEBB, Christine
Resigned: 17 October 2003
Appointed Date: 10 June 2003
83 years old

Nominee Director
PITSEC LIMITED
Resigned: 16 December 1992

Persons With Significant Control

Breckon & Breckon (Asset Management & Consultancy) Ltd
Notified on: 28 November 2016
Nature of control: Right to appoint and remove directors

DAVENANT COURT MANAGEMENT COMPANY LIMITED Events

31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
07 Sep 2016
Total exemption full accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 28 November 2015 no member list
01 Dec 2015
Register inspection address has been changed from 13 Beaumont Street Oxford Oxfordshire OX1 2LP England to 8 st. Aldates Oxford OX1 1BS
...
... and 90 more events
04 Feb 1991
Company name changed projectsite property management LIMITED\certificate issued on 05/02/91

16 Jan 1991
Registered office changed on 16/01/91 from: 2 baches street london N1 6UB

16 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jan 1991
Director resigned;new director appointed

11 Dec 1990
Incorporation