PHOEBE COURT MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7AQ
Company number 03079856
Status Active
Incorporation Date 14 July 1995
Company Type Private Limited Company
Address MRS DELIA GRAY-DURANT, 6 PHOEBE COURT, BAINTON ROAD, OXFORD, OXFORDSHIRE, OX2 7AQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PHOEBE COURT MANAGEMENT COMPANY LIMITED are www.phoebecourtmanagementcompany.co.uk, and www.phoebe-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Phoebe Court Management Company Limited is a Private Limited Company. The company registration number is 03079856. Phoebe Court Management Company Limited has been working since 14 July 1995. The present status of the company is Active. The registered address of Phoebe Court Management Company Limited is Mrs Delia Gray Durant 6 Phoebe Court Bainton Road Oxford Oxfordshire Ox2 7aq. . DAVIES, Zoe Mary is a Director of the company. GRAY-DURANT, Delia is a Director of the company. WEBB-JOHNSON, Steuart Alfred is a Director of the company. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary GRAY-DURANT, Delia has been resigned. Secretary LADENBURG, Richard Francis Carlisle has been resigned. Secretary MACHIN, Nora Mary has been resigned. Director ARBUTHNOTT, Nicholas Octavius has been resigned. Director BRYANT, Maureen Kay Lynda has been resigned. Director CHICK, Lesley Anne has been resigned. Director LADENBURG, Richard Francis Carlisle has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SOLOMON, Devora has been resigned. Director SOLOMON, Norman, Doctor has been resigned. Director STUART-BROWN, Sarah Lynette, Dr has been resigned. The company operates in "Residents property management".


Current Directors

Director
DAVIES, Zoe Mary
Appointed Date: 31 January 2011
54 years old

Director
GRAY-DURANT, Delia
Appointed Date: 07 April 1997
84 years old

Director
WEBB-JOHNSON, Steuart Alfred
Appointed Date: 31 January 2011
92 years old

Resigned Directors

Nominee Secretary
CHICK, Lesley Anne
Resigned: 14 July 1995
Appointed Date: 14 July 1995

Secretary
GRAY-DURANT, Delia
Resigned: 10 June 2001
Appointed Date: 07 April 1997

Secretary
LADENBURG, Richard Francis Carlisle
Resigned: 07 April 1997
Appointed Date: 14 July 1995

Secretary
MACHIN, Nora Mary
Resigned: 04 October 2010
Appointed Date: 10 June 2001

Director
ARBUTHNOTT, Nicholas Octavius
Resigned: 07 April 1997
Appointed Date: 14 July 1995
74 years old

Director
BRYANT, Maureen Kay Lynda
Resigned: 04 October 2010
Appointed Date: 17 August 2005
76 years old

Director
CHICK, Lesley Anne
Resigned: 14 July 1995
Appointed Date: 14 July 1995
58 years old

Director
LADENBURG, Richard Francis Carlisle
Resigned: 07 April 1997
Appointed Date: 14 July 1995
73 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 14 July 1995
Appointed Date: 14 July 1995
73 years old

Director
SOLOMON, Devora
Resigned: 12 September 1998
Appointed Date: 07 April 1997
93 years old

Director
SOLOMON, Norman, Doctor
Resigned: 15 August 2005
Appointed Date: 17 January 1999
92 years old

Director
STUART-BROWN, Sarah Lynette, Dr
Resigned: 17 November 2000
Appointed Date: 07 April 1997
75 years old

PHOEBE COURT MANAGEMENT COMPANY LIMITED Events

18 Nov 2016
Total exemption small company accounts made up to 30 June 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 30 June 2015
17 Aug 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6

22 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
25 Jul 1995
Secretary resigned;director resigned
25 Jul 1995
New director appointed
25 Jul 1995
New secretary appointed;director resigned;new director appointed
25 Jul 1995
Registered office changed on 25/07/95 from: reddings, the wagon house banwell road, christon axbridge, somerset BS26 2XX
14 Jul 1995
Incorporation