PHILIPS COURT MANAGEMENT LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 04833777
Status Active
Incorporation Date 16 July 2003
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 fifty events have happened. The last three records are Registered office address changed from 8 st. Aldates Oxford OX1 1BS England to 294 Banbury Road Oxford OX2 7ED on 31 January 2017; Termination of appointment of Thomas Ashley Paul Woolley as a director on 18 January 2017; Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB to 8 st. Aldates Oxford OX1 1BS on 24 January 2017. The most likely internet sites of PHILIPS COURT MANAGEMENT LIMITED are www.philipscourtmanagement.co.uk, and www.philips-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Philips Court Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04833777. Philips Court Management Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Philips Court Management Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRADSHAW, Teula Verite is a Director of the company. HABEN, Stephen Anthony is a Director of the company. PRICE, David is a Director of the company. Secretary BARWICK, John Edward has been resigned. Secretary COCKLE, James Berry has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARWICK, Joanna Maxine has been resigned. Director BARWICK, John Edward has been resigned. Director BARWICK, Philip James has been resigned. Director FOY, Emily Catherine has been resigned. Director WOOLLEY, Thomas Ashley Paul has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRADSHAW, Teula Verite
Appointed Date: 26 April 2016
46 years old

Director
HABEN, Stephen Anthony
Appointed Date: 26 April 2016
41 years old

Director
PRICE, David
Appointed Date: 26 April 2016
71 years old

Resigned Directors

Secretary
BARWICK, John Edward
Resigned: 07 February 2011
Appointed Date: 16 July 2003

Secretary
COCKLE, James Berry
Resigned: 31 August 2006
Appointed Date: 22 June 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 July 2003
Appointed Date: 16 July 2003

Director
BARWICK, Joanna Maxine
Resigned: 26 April 2016
Appointed Date: 22 July 2011
70 years old

Director
BARWICK, John Edward
Resigned: 07 February 2011
Appointed Date: 16 July 2003
64 years old

Director
BARWICK, Philip James
Resigned: 26 April 2016
Appointed Date: 16 July 2003
69 years old

Director
FOY, Emily Catherine
Resigned: 15 September 2016
Appointed Date: 26 April 2016
43 years old

Director
WOOLLEY, Thomas Ashley Paul
Resigned: 18 January 2017
Appointed Date: 26 April 2016
36 years old

PHILIPS COURT MANAGEMENT LIMITED Events

31 Jan 2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS England to 294 Banbury Road Oxford OX2 7ED on 31 January 2017
24 Jan 2017
Termination of appointment of Thomas Ashley Paul Woolley as a director on 18 January 2017
24 Jan 2017
Registered office address changed from C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB to 8 st. Aldates Oxford OX1 1BS on 24 January 2017
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Termination of appointment of Emily Catherine Foy as a director on 15 September 2016
...
... and 40 more events
15 Sep 2004
Annual return made up to 16/07/04
  • 363(287) ‐ Registered office changed on 15/09/04

30 Jun 2004
Registered office changed on 30/06/04 from: larkhill house cemetery road abingdon oxfordshire OX14 1SZ
30 Jun 2004
Accounting reference date extended from 31/07/04 to 31/12/04
26 Jul 2003
Secretary resigned
16 Jul 2003
Incorporation