OLD KENNELS COURT LIMITED - OXFORD
Company Profile | Company Filings |
Overview
OLD KENNELS COURT LIMITED is a Private Limited Company from OXFORD ENGLAND and has the status: Active.
OLD KENNELS COURT LIMITED was incorporated 62 years ago on 15/06/1962 and has the registered number: 00726943. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
OLD KENNELS COURT LIMITED was incorporated 62 years ago on 15/06/1962 and has the registered number: 00726943. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
OLD KENNELS COURT LIMITED - OXFORD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
264 BANBURY ROAD
OXFORD
OX2 7DY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/06/2023 | 15/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL JOHN PARFETT | Jun 1958 | British | Director | 2013-01-01 | CURRENT |
MS JANET SAWYER | Sep 1957 | British | Director | 2013-01-01 | CURRENT |
DAVID CHRISTOPHER MATTEY | Apr 1955 | British | Director | 2004-04-27 UNTIL 2007-05-29 | RESIGNED |
CLEAVER PROPERTY MANAGEMENT LIMITED | Corporate Secretary | 2021-07-15 UNTIL 2023-01-18 | RESIGNED | ||
MR MARTIN CLEAVER | Secretary | 2014-06-19 UNTIL 2021-07-15 | RESIGNED | ||
MS FELICITY DEACON | Secretary | 2013-04-16 UNTIL 2014-06-19 | RESIGNED | ||
EDNA MURIEL LAMBSON | Feb 1925 | British | Secretary | RESIGNED | |
MR JOSEPH LOUTAN | Dec 1936 | British | Secretary | 2005-07-04 UNTIL 2013-03-30 | RESIGNED |
CAROLINE VERMEULEN | Jul 1976 | Secretary | 2004-06-09 UNTIL 2005-06-30 | RESIGNED | |
MRS GILLIAN JOAN AMOS | Dec 1958 | British | Director | RESIGNED | |
NICHOLAS JOHN LAMB | Aug 1963 | British | Director | 2002-05-07 UNTIL 2005-05-31 | RESIGNED |
NICHOLAS JOHN LAMB | Aug 1963 | British | Director | RESIGNED | |
EDNA MURIEL LAMBSON | Feb 1925 | British | Director | 2005-05-31 UNTIL 2006-05-16 | RESIGNED |
JUNE BEATRICE PRINCE | Jun 1932 | British | Director | 1995-06-01 UNTIL 2012-12-31 | RESIGNED |
MR JOSEPH LOUTAN | Dec 1936 | British | Director | 2008-05-27 UNTIL 2013-03-30 | RESIGNED |
MR JOSEPH LOUTAN | Dec 1936 | British | Director | 2005-05-31 UNTIL 2008-05-27 | RESIGNED |
MR DAVID WILLIAMS | Jul 1956 | British | Director | 2013-01-01 UNTIL 2019-12-06 | RESIGNED |
GILLIAN HUNT | Jun 1934 | British | Director | 2002-05-07 UNTIL 2005-05-31 | RESIGNED |
JASON JOHN VERMEULEN | Nov 1975 | British | Director | 2004-04-27 UNTIL 2005-05-31 | RESIGNED |
GILLIAN HUNT | Jun 1934 | British | Director | RESIGNED | |
RODNEY EDWIN FENNER | Oct 1938 | British | Director | 1995-06-01 UNTIL 2005-05-31 | RESIGNED |
MS JULIA HARMAN | Mar 1980 | British | Director | 2013-01-01 UNTIL 2022-11-10 | RESIGNED |
PENELOPE GEDDIS | Oct 1972 | British | Director | 2007-05-29 UNTIL 2008-05-27 | RESIGNED |
MISS FELICITY DEACON | Jan 1981 | British | Director | 2008-05-27 UNTIL 2015-03-06 | RESIGNED |
MR WILLIAM CURRAN | May 1913 | British | Director | RESIGNED | |
DR MHAIRI CRAWFORD | Oct 1978 | British | Director | 2005-10-13 UNTIL 2007-05-29 | RESIGNED |
MR PHILIP THOMAS COOK | Apr 1913 | British | Director | RESIGNED | |
MAURICE CANN | Jan 1921 | British | Director | 1997-04-29 UNTIL 2006-05-16 | RESIGNED |
MAURICE CANN | Jan 1921 | British | Director | 2006-05-16 UNTIL 2008-05-27 | RESIGNED |
SHAUN BAILEY | May 1964 | British | Director | 2007-05-29 UNTIL 2017-03-09 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OLD_KENNELS_COURT_LIMITED - Accounts | 2023-02-18 | 30-09-2022 | £67,817 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2022-02-04 | 30-09-2021 | £67,477 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2021-02-23 | 30-09-2020 | £68,745 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2019-12-24 | 30-09-2019 | £101,762 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2019-06-21 | 30-09-2018 | £92,204 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2018-04-13 | 30-09-2017 | £78,897 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2017-06-06 | 30-09-2016 | £68,444 Cash £70,404 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2016-02-10 | 30-09-2015 | £57,765 Cash £58,015 equity |
OLD_KENNELS_COURT_LIMITED - Accounts | 2015-03-10 | 30-09-2014 | £43,449 Cash £44,154 equity |