ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED
HENLEY-ON-THAMES

Hellopages » Oxfordshire » South Oxfordshire » RG9 4QG

Company number 01416454
Status Active
Incorporation Date 22 February 1979
Company Type Private Limited Company
Address LINHAY THE BUSINESS CENTRE, GREYS GREEN, ROTHERFIELD GREYS, HENLEY-ON-THAMES, OXFORDSHIRE, RG9 4QG
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 Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED are www.alexanderandnicholascourtsmanagement.co.uk, and www.alexander-and-nicholas-courts-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eight months. Alexander and Nicholas Courts Management Limited is a Private Limited Company. The company registration number is 01416454. Alexander and Nicholas Courts Management Limited has been working since 22 February 1979. The present status of the company is Active. The registered address of Alexander and Nicholas Courts Management Limited is Linhay The Business Centre Greys Green Rotherfield Greys Henley On Thames Oxfordshire Rg9 4qg. The company`s financial liabilities are £5.47k. It is £0.34k against last year. And the total assets are £6.18k, which is £0.22k against last year. VOKE, Philip is a Secretary of the company. GREEN, Frances is a Director of the company. WILSON, Andrew Lee is a Director of the company. Secretary SIMPSON, Robert Lawrie has been resigned. Secretary SPENCER, Alison Sylvia has been resigned. Secretary THOMAS, Douglas has been resigned. Director BLOCK, Lynda has been resigned. Director CARTER, Andrew Ralph has been resigned. Director DENNY, Ian William has been resigned. Director HEMPHILL, Paul has been resigned. Director LANE, Audrey Edith has been resigned. Director MARKS, Laurence Bennett has been resigned. Director SIMPSON, Robert Lawrie has been resigned. Director WILLIS, Kevin David has been resigned. The company operates in "Residents property management".


alexander and nicholas courts management Key Finiance

LIABILITIES £5.47k
+6%
CASH n/a
TOTAL ASSETS £6.18k
+3%
All Financial Figures

Current Directors

Secretary
VOKE, Philip
Appointed Date: 11 February 2015

Director
GREEN, Frances
Appointed Date: 21 October 1999
87 years old

Director
WILSON, Andrew Lee
Appointed Date: 01 September 2014
54 years old

Resigned Directors

Secretary
SIMPSON, Robert Lawrie
Resigned: 03 December 1993

Secretary
SPENCER, Alison Sylvia
Resigned: 20 June 1995
Appointed Date: 11 January 1994

Secretary
THOMAS, Douglas
Resigned: 11 February 2015
Appointed Date: 20 June 1995

Director
BLOCK, Lynda
Resigned: 09 April 1997
Appointed Date: 11 January 1994
58 years old

Director
CARTER, Andrew Ralph
Resigned: 11 September 2001
Appointed Date: 09 April 1997
63 years old

Director
DENNY, Ian William
Resigned: 21 October 1999
Appointed Date: 25 August 1998
60 years old

Director
HEMPHILL, Paul
Resigned: 13 June 1996
Appointed Date: 11 January 1994
61 years old

Director
LANE, Audrey Edith
Resigned: 30 November 2014
Appointed Date: 20 June 2002
92 years old

Director
MARKS, Laurence Bennett
Resigned: 26 January 1994
95 years old

Director
SIMPSON, Robert Lawrie
Resigned: 03 December 1993
74 years old

Director
WILLIS, Kevin David
Resigned: 25 August 1998
Appointed Date: 01 May 1996
59 years old

ALEXANDER AND NICHOLAS COURTS MANAGEMENT LIMITED Events

19 Apr 2017
Total exemption full accounts made up to 31 December 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 May 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 18

06 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
16 Jan 1990
Restoration by order of the court

18 Aug 1987
Dissolution

07 Apr 1987
First gazette

17 Jun 1986
First gazette

22 Feb 1979
Incorporation