SOUTH PARK COURT MANAGEMENT LIMITED
WITNEY

Hellopages » Oxfordshire » West Oxfordshire » OX28 6HW
Company number 02535315
Status Active
Incorporation Date 29 August 1990
Company Type Private Limited Company
Address 2ND FLOOR, 1 HIGH STREET, WITNEY, OXFORDSHIRE, OX28 6HW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption full accounts made up to 29 June 2016; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 12 . The most likely internet sites of SOUTH PARK COURT MANAGEMENT LIMITED are www.southparkcourtmanagement.co.uk, and www.south-park-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Hanborough Rail Station is 5.5 miles; to Charlbury Rail Station is 6 miles; to Ascott-under-Wychwood Rail Station is 6.6 miles; to Kingham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Park Court Management Limited is a Private Limited Company. The company registration number is 02535315. South Park Court Management Limited has been working since 29 August 1990. The present status of the company is Active. The registered address of South Park Court Management Limited is 2nd Floor 1 High Street Witney Oxfordshire Ox28 6hw. . COVENANT MANAGEMENT LIMITED is a Secretary of the company. BALCH, David Alexander is a Director of the company. BLANDY, Jane Eva is a Director of the company. WALKER, Sebastien Emile John is a Director of the company. Secretary CARTER, Robyn has been resigned. Secretary COCKLE, James Berry has been resigned. Secretary PATEMAN, John Arthur, Professor has been resigned. Secretary COCKLE SERVICES LTD has been resigned. Director BUCKLEY, William Edward has been resigned. Director CAMPBELL, Nicholas James Douglas has been resigned. Director CARTER, Robyn has been resigned. Director CORFIELD, Lucy Jean has been resigned. Director PATEMAN, John Arthur, Professor has been resigned. Director PETERS, Trevor George Alfred has been resigned. Director TURNER, Neillsen Trevor has been resigned. Director WALTON, Sarah Louise has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COVENANT MANAGEMENT LIMITED
Appointed Date: 02 June 2008

Director
BALCH, David Alexander
Appointed Date: 02 June 2008
48 years old

Director
BLANDY, Jane Eva
Appointed Date: 08 May 2006
75 years old

Director
WALKER, Sebastien Emile John
Appointed Date: 01 April 2014
38 years old

Resigned Directors

Secretary
CARTER, Robyn
Resigned: 21 August 2008
Appointed Date: 30 August 1991

Secretary
COCKLE, James Berry
Resigned: 02 June 2008
Appointed Date: 13 September 2006

Secretary
PATEMAN, John Arthur, Professor
Resigned: 30 August 1991

Secretary
COCKLE SERVICES LTD
Resigned: 10 December 2008
Appointed Date: 10 December 2008

Director
BUCKLEY, William Edward
Resigned: 11 January 1995
59 years old

Director
CAMPBELL, Nicholas James Douglas
Resigned: 11 January 1999
Appointed Date: 17 December 1996
57 years old

Director
CARTER, Robyn
Resigned: 21 July 2008
63 years old

Director
CORFIELD, Lucy Jean
Resigned: 17 December 1996
Appointed Date: 11 January 1995
55 years old

Director
PATEMAN, John Arthur, Professor
Resigned: 30 August 1991
99 years old

Director
PETERS, Trevor George Alfred
Resigned: 01 April 2014
Appointed Date: 11 January 1999
75 years old

Director
TURNER, Neillsen Trevor
Resigned: 13 September 2006
Appointed Date: 30 March 2001
52 years old

Director
WALTON, Sarah Louise
Resigned: 26 February 2001
Appointed Date: 17 December 1996
59 years old

SOUTH PARK COURT MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 29 January 2017 with updates
06 Oct 2016
Total exemption full accounts made up to 29 June 2016
01 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 12

19 Nov 2015
Total exemption full accounts made up to 29 June 2015
21 Aug 2015
Secretary's details changed for Covenant Management Limited on 6 August 2015
...
... and 84 more events
31 Jul 1991
Ad 30/04/91--------- £ si 10@1=10 £ ic 2/12

31 Jul 1991
New director appointed

31 Jul 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Jul 1991
Director resigned;new director appointed

29 Aug 1990
Incorporation