SUNDERLAND COURT MAINTENANCE COMPANY LIMITED
OXFORD

Hellopages » Oxfordshire » South Oxfordshire » OX33 1UL

Company number 02083763
Status Active
Incorporation Date 12 December 1986
Company Type Private Limited Company
Address CARTER & CARROLL LIMITED, RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, OX33 1UL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 60 . The most likely internet sites of SUNDERLAND COURT MAINTENANCE COMPANY LIMITED are www.sunderlandcourtmaintenancecompany.co.uk, and www.sunderland-court-maintenance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and ten 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.Sunderland Court Maintenance Company Limited is a Private Limited Company. The company registration number is 02083763. Sunderland Court Maintenance Company Limited has been working since 12 December 1986. The present status of the company is Active. The registered address of Sunderland Court Maintenance Company Limited is Carter Carroll Limited Rectory Mews Crown Road Wheatley Oxford Ox33 1ul. The company`s financial liabilities are £6.97k. It is £-0.51k against last year. And the total assets are £8.96k, which is £-0.41k against last year. POPE, Carley Louisa is a Secretary of the company. BARTHOLOMEW, Stuart is a Director of the company. Secretary BOYLE, Joan has been resigned. Secretary COWELL, Anne Malcolm has been resigned. Secretary DIFFEY, Reuben Ambrose has been resigned. Secretary SHIRLEY, Mary Catherine has been resigned. Secretary WELLARD, John Robert has been resigned. Director BISHOP, Martin has been resigned. Director BOYLE, Joan has been resigned. Director CULLEN, Elizabeth has been resigned. Director DIFFEY, Reuben Ambrose has been resigned. Director MACLEOD, Colin Girardeau has been resigned. Director MAYNARD, Jonathan Paul Tallyn has been resigned. Director SEYMOUR, Jacqueline Anne has been resigned. Director SHIRLEY, Mary Catherine has been resigned. Director VINCENT, Tonyeh has been resigned. Director WELLARD, John Robert has been resigned. The company operates in "Residents property management".


sunderland court maintenance company Key Finiance

LIABILITIES £6.97k
-7%
CASH n/a
TOTAL ASSETS £8.96k
-5%
All Financial Figures

Current Directors

Secretary
POPE, Carley Louisa
Appointed Date: 01 November 2007

Director
BARTHOLOMEW, Stuart
Appointed Date: 11 January 2012
68 years old

Resigned Directors

Secretary
BOYLE, Joan
Resigned: 13 March 2003
Appointed Date: 10 July 2000

Secretary
COWELL, Anne Malcolm
Resigned: 31 December 1997

Secretary
DIFFEY, Reuben Ambrose
Resigned: 01 November 2007
Appointed Date: 21 October 2005

Secretary
SHIRLEY, Mary Catherine
Resigned: 09 June 2000
Appointed Date: 31 December 1997

Secretary
WELLARD, John Robert
Resigned: 21 October 2005
Appointed Date: 13 March 2003

Director
BISHOP, Martin
Resigned: 11 January 2012
Appointed Date: 01 December 2007
44 years old

Director
BOYLE, Joan
Resigned: 22 February 2010
76 years old

Director
CULLEN, Elizabeth
Resigned: 26 November 1999
61 years old

Director
DIFFEY, Reuben Ambrose
Resigned: 06 June 2008
Appointed Date: 06 February 2006
51 years old

Director
MACLEOD, Colin Girardeau
Resigned: 17 July 2002
Appointed Date: 14 March 2001
69 years old

Director
MAYNARD, Jonathan Paul Tallyn
Resigned: 09 October 2007
Appointed Date: 25 March 2004
73 years old

Director
SEYMOUR, Jacqueline Anne
Resigned: 13 March 2003
Appointed Date: 19 October 2000
54 years old

Director
SHIRLEY, Mary Catherine
Resigned: 09 June 2000
105 years old

Director
VINCENT, Tonyeh
Resigned: 21 August 2000
Appointed Date: 10 July 2000
56 years old

Director
WELLARD, John Robert
Resigned: 21 October 2005
Appointed Date: 14 June 2002
56 years old

SUNDERLAND COURT MAINTENANCE COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 May 2016
Micro company accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 60

14 May 2015
Total exemption small company accounts made up to 31 March 2015
02 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 60

...
... and 87 more events
26 Aug 1988
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

26 Aug 1988
Wd 27/07/88 ad 15/07/88--------- £ si 4@10=40

19 Nov 1987
Secretary resigned;new secretary appointed

19 Nov 1987
Director resigned;new director appointed

12 Dec 1986
Certificate of Incorporation