STEPHEN COURT RESIDENTS ASSOCIATION LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 7ED

Company number 01793930
Status Active
Incorporation Date 22 February 1984
Company Type Private Limited Company
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 and three 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; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 12 . The most likely internet sites of STEPHEN COURT RESIDENTS ASSOCIATION LIMITED are www.stephencourtresidentsassociation.co.uk, and www.stephen-court-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Stephen Court Residents Association Limited is a Private Limited Company. The company registration number is 01793930. Stephen Court Residents Association Limited has been working since 22 February 1984. The present status of the company is Active. The registered address of Stephen Court Residents Association Limited is 294 Banbury Road Oxford England Ox2 7ed. . BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD is a Secretary of the company. DAY, Judi is a Director of the company. DORAN, Susan Michelle, Dr is a Director of the company. NIMMO-SMITH, Judith is a Director of the company. WHITFIELD-JONES, Joanna Louise is a Director of the company. WIGLEY, David Alan is a Director of the company. Secretary CREED, Jonathan Paul has been resigned. Secretary EYLES, Robert Henry John has been resigned. Secretary LEPPARD, Kathryn Jane has been resigned. Director CREED, Jonathan Paul has been resigned. Director CREED, Jonathan Paul has been resigned. Director DAY, Gertrude Barbara has been resigned. Director HURDUS, Faith has been resigned. Director LYDFORD-DAVIES, Helen, Dr has been resigned. Director MALLETT, Phyllis has been resigned. Director NIMMO-SMITH, David Roger has been resigned. Director PEERS, Ruby Lyndsay has been resigned. Director PEERS, Ruby Lyndsay has been resigned. Director PHILLIPS, Helen Julia has been resigned. Director ROBERTS, Jennifer Anne has been resigned. Director SAUNDERS, Audrey has been resigned. Director SOUTHERN, Joan has been resigned. Director SWAIN, David Noel, The Revd has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LTD
Appointed Date: 01 April 2014

Director
DAY, Judi
Appointed Date: 14 June 2004
88 years old

Director
DORAN, Susan Michelle, Dr
Appointed Date: 19 August 2015
77 years old

Director
NIMMO-SMITH, Judith
Appointed Date: 12 April 2010
73 years old

Director
WHITFIELD-JONES, Joanna Louise
Appointed Date: 08 September 2010
63 years old

Director
WIGLEY, David Alan
Appointed Date: 15 September 2009
78 years old

Resigned Directors

Secretary
CREED, Jonathan Paul
Resigned: 06 October 1992

Secretary
EYLES, Robert Henry John
Resigned: 20 November 2009
Appointed Date: 06 October 1992

Secretary
LEPPARD, Kathryn Jane
Resigned: 01 April 2014
Appointed Date: 20 November 2009

Director
CREED, Jonathan Paul
Resigned: 21 August 1998
Appointed Date: 17 August 1995
67 years old

Director
CREED, Jonathan Paul
Resigned: 06 October 1992
67 years old

Director
DAY, Gertrude Barbara
Resigned: 12 November 1992
119 years old

Director
HURDUS, Faith
Resigned: 28 April 2008
Appointed Date: 20 May 1992
86 years old

Director
LYDFORD-DAVIES, Helen, Dr
Resigned: 23 May 2005
61 years old

Director
MALLETT, Phyllis
Resigned: 12 November 1992
115 years old

Director
NIMMO-SMITH, David Roger
Resigned: 12 April 2010
Appointed Date: 16 February 2004
75 years old

Director
PEERS, Ruby Lyndsay
Resigned: 16 June 2004
Appointed Date: 24 February 1993
106 years old

Director
PEERS, Ruby Lyndsay
Resigned: 20 May 1992
106 years old

Director
PHILLIPS, Helen Julia
Resigned: 02 August 2004
Appointed Date: 02 November 1999
59 years old

Director
ROBERTS, Jennifer Anne
Resigned: 17 August 1995
62 years old

Director
SAUNDERS, Audrey
Resigned: 20 May 1992
93 years old

Director
SOUTHERN, Joan
Resigned: 16 June 2003
104 years old

Director
SWAIN, David Noel, The Revd
Resigned: 30 March 2012
Appointed Date: 27 June 2005
88 years old

STEPHEN COURT RESIDENTS ASSOCIATION 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
17 Jun 2016
Total exemption small company accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 12

01 Jun 2016
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Ltd on 27 October 2014
02 Sep 2015
Appointment of Dr Susan Michelle Doran as a director on 19 August 2015
...
... and 93 more events
16 Sep 1987
Return made up to 15/06/87; full list of members

06 Jan 1987
Accounts for a dormant company made up to 31 March 1986

06 Jan 1987
Return made up to 19/08/86; full list of members

29 Nov 1986
Registered office changed on 29/11/86 from: cranbrook house 287-291 banbury road oxford OX2 7JQ

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed