EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6ER

Company number 01355024
Status Active
Incorporation Date 28 February 1978
Company Type Private Limited Company
Address DUNRAVEN HOUSE 6 MEADOW COURT, 41 - 43 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Termination of appointment of Malcolm John Marr as a director on 1 January 2016; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED are www.eatoncourtresidentsassociationoxford.co.uk, and www.eaton-court-residents-association-oxford.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Hanborough Rail Station is 5.4 miles; to Charlbury Rail Station is 5.9 miles; to Ascott-under-Wychwood Rail Station is 6.5 miles; to Kingham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eaton Court Residents Association Oxford Limited is a Private Limited Company. The company registration number is 01355024. Eaton Court Residents Association Oxford Limited has been working since 28 February 1978. The present status of the company is Active. The registered address of Eaton Court Residents Association Oxford Limited is Dunraven House 6 Meadow Court 41 43 High Street Witney Oxfordshire Ox28 6er. The company`s financial liabilities are £42.2k. It is £2.85k against last year. The cash in hand is £44.75k. It is £3.94k against last year. And the total assets are £45.08k, which is £4.05k against last year. KILPATRICK, Holly is a Secretary of the company. BOURNE, Keith is a Director of the company. KILPATRICK, Thomas Colin Leonard is a Director of the company. Secretary DAVIES, Eileen Cavanagh has been resigned. Director BULPITT, Hilda May has been resigned. Director CHILDS, Ann Christine has been resigned. Director DAVIES, Eileen Cavanagh has been resigned. Director HORSEWOOD, Nicholas John has been resigned. Director IREDALE, Philip James has been resigned. Director MARR, Malcolm John has been resigned. Director STEVENS, Richard Michael has been resigned. Director WILLIAMS, Denis John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eaton court residents association (oxford) Key Finiance

LIABILITIES £42.2k
+7%
CASH £44.75k
+9%
TOTAL ASSETS £45.08k
+9%
All Financial Figures

Current Directors

Secretary
KILPATRICK, Holly
Appointed Date: 16 October 2009

Director
BOURNE, Keith
Appointed Date: 30 November 2014
72 years old

Director

Resigned Directors

Secretary
DAVIES, Eileen Cavanagh
Resigned: 16 October 2009

Director
BULPITT, Hilda May
Resigned: 04 December 1997
113 years old

Director
CHILDS, Ann Christine
Resigned: 16 October 2007
Appointed Date: 13 December 2001
68 years old

Director
DAVIES, Eileen Cavanagh
Resigned: 17 October 2009
98 years old

Director
HORSEWOOD, Nicholas John
Resigned: 12 December 2000
65 years old

Director
IREDALE, Philip James
Resigned: 29 October 2001
Appointed Date: 12 December 2000
90 years old

Director
MARR, Malcolm John
Resigned: 01 January 2016
Appointed Date: 17 December 2003
82 years old

Director
STEVENS, Richard Michael
Resigned: 30 November 2014
Appointed Date: 16 October 2007
46 years old

Director
WILLIAMS, Denis John
Resigned: 10 December 2002
Appointed Date: 04 December 1997
74 years old

Persons With Significant Control

Mr Keith Bourne
Notified on: 1 January 2017
72 years old
Nature of control: Has significant influence or control

Mr Thomas Colin Leonard Kilpatrick
Notified on: 1 January 2017
80 years old
Nature of control: Has significant influence or control

EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED Events

28 Feb 2017
Confirmation statement made on 1 January 2017 with updates
24 Feb 2017
Termination of appointment of Malcolm John Marr as a director on 1 January 2016
30 Dec 2016
Total exemption small company accounts made up to 30 April 2016
22 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 60

...
... and 81 more events
13 Aug 1986
Full accounts made up to 30 April 1986

12 Jul 1986
Director resigned;new director appointed

11 Jul 1986
Return made up to 04/07/86; full list of members

31 Dec 1983
Particulars of mortgage/charge
30 Dec 1983
Particulars of mortgage/charge

EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED Charges

22 December 1983
Legal charge
Delivered: 30 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/Hold land and buildings at eaton court, water eaton road…
22 December 1983
Legal charge
Delivered: 30 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/Hold land on the east side of water eaton road oxford…