CEDAR COURT (COWLEY) MANAGEMENT COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1UL

Company number 03202619
Status Active
Incorporation Date 23 May 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, ENGLAND, OX33 1UL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 31 December 2016; Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 22 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CEDAR COURT (COWLEY) MANAGEMENT COMPANY LIMITED are www.cedarcourtcowleymanagementcompany.co.uk, and www.cedar-court-cowley-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Radley Rail Station is 6.2 miles; to Culham Rail Station is 7.7 miles; to Bicester Town Rail Station is 10.3 miles; to Didcot Parkway Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cedar Court Cowley Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03202619. Cedar Court Cowley Management Company Limited has been working since 23 May 1996. The present status of the company is Active. The registered address of Cedar Court Cowley Management Company Limited is Rectory Mews Crown Road Wheatley Oxford England Ox33 1ul. The company`s financial liabilities are £17.33k. It is £4.31k against last year. And the total assets are £25.43k, which is £-13.53k against last year. BURNELL, Felicity Elizabeth is a Director of the company. PITTARD, Martin Grieg is a Director of the company. WEBB, Christine Ann is a Director of the company. Secretary COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director ABBOTT, Matthew has been resigned. Director ARIES, Maria has been resigned. Director BOULTON, Victoria has been resigned. Director COMPANY SECRETARIES (HERTFORD) LIMITED has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director EWENS, Roy Antony has been resigned. Director GIBSON, Harry has been resigned. Director GIBSON, Mary Dorothy Beckford has been resigned. Director HORN, Suzannah Louise has been resigned. Director HOUSTON, Christopher John Tresham has been resigned. Director ILETT, Maria has been resigned. Director JANKO, Kate has been resigned. Director JANSON, Glenn has been resigned. Director LORD, Christopher James has been resigned. Director LOUGHRAN, Beryl Margaret has been resigned. The company operates in "Residents property management".


cedar court (cowley) management company Key Finiance

LIABILITIES £17.33k
+33%
CASH n/a
TOTAL ASSETS £25.43k
-35%
All Financial Figures

Current Directors

Director
BURNELL, Felicity Elizabeth
Appointed Date: 01 September 2015
41 years old

Director
PITTARD, Martin Grieg
Appointed Date: 19 November 2015
52 years old

Director
WEBB, Christine Ann
Appointed Date: 19 November 2015
54 years old

Resigned Directors

Secretary
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 01 November 1999
Appointed Date: 23 May 1996

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 13 May 2008
Appointed Date: 01 November 1999

Director
ABBOTT, Matthew
Resigned: 27 January 2010
Appointed Date: 21 August 2005
51 years old

Director
ARIES, Maria
Resigned: 15 June 2002
Appointed Date: 27 February 2001
63 years old

Director
BOULTON, Victoria
Resigned: 26 January 1998
Appointed Date: 09 June 1997
53 years old

Director
COMPANY SECRETARIES (HERTFORD) LIMITED
Resigned: 09 June 1997
Appointed Date: 23 May 1996

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 09 June 1997
Appointed Date: 23 May 1996
38 years old

Director
EWENS, Roy Antony
Resigned: 21 August 2005
Appointed Date: 07 September 1998
51 years old

Director
GIBSON, Harry
Resigned: 12 December 2015
Appointed Date: 09 June 1997
75 years old

Director
GIBSON, Mary Dorothy Beckford
Resigned: 16 November 2011
Appointed Date: 07 November 2001
105 years old

Director
HORN, Suzannah Louise
Resigned: 07 May 2013
Appointed Date: 08 November 2011
42 years old

Director
HOUSTON, Christopher John Tresham
Resigned: 16 November 1999
Appointed Date: 05 September 1998
50 years old

Director
ILETT, Maria
Resigned: 22 July 2015
Appointed Date: 01 May 2013
47 years old

Director
JANKO, Kate
Resigned: 29 November 2004
Appointed Date: 27 February 2001
56 years old

Director
JANSON, Glenn
Resigned: 31 July 2000
Appointed Date: 09 June 1997
56 years old

Director
LORD, Christopher James
Resigned: 24 August 1998
Appointed Date: 09 June 1997
55 years old

Director
LOUGHRAN, Beryl Margaret
Resigned: 28 July 2015
Appointed Date: 12 November 2009
88 years old

CEDAR COURT (COWLEY) MANAGEMENT COMPANY LIMITED Events

24 Apr 2017
Micro company accounts made up to 31 December 2016
22 Aug 2016
Registered office address changed from The Tall House 29a West Street Marlow Buckinghamshire SL7 2LS to Rectory Mews Crown Road Wheatley Oxford OX33 1UL on 22 August 2016
21 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 May 2016
Annual return made up to 23 May 2016 no member list
03 Feb 2016
Appointment of Mr Martin Grieg Pittard as a director on 19 November 2015
...
... and 74 more events
22 Jul 1997
New director appointed
22 Jul 1997
New director appointed
22 Jul 1997
New director appointed
04 Jun 1996
Accounting reference date shortened from 31/05/97 to 31/12/96
23 May 1996
Incorporation