DUDLEY COURT (OXFORD) MANAGEMENT LIMITED - WITNEY


Company Profile Company Filings

Overview

DUDLEY COURT (OXFORD) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WITNEY and has the status: Active.
DUDLEY COURT (OXFORD) MANAGEMENT LIMITED was incorporated 51 years ago on 05/07/1972 and has the registered number: 01060500. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

DUDLEY COURT (OXFORD) MANAGEMENT LIMITED - WITNEY

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

DUNRAVEN HOUSE 6 MEADOW COURT
WITNEY
OXON
OX28 6ER

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/03/2023 01/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR TIMOTHY KING Aug 1945 British Director 2013-01-01 CURRENT
TIMOTHY NICHOLSON Aug 1967 British Director 2006-10-01 CURRENT
DAVID SHORROCK Nov 1956 British Director 2006-10-25 CURRENT
JUDITH ANNE GAIRDNER Aug 1944 British Director 1998-03-19 CURRENT
ELSIE FLORA IRENE WEBLEY Nov 1912 British Director 1993-04-24 UNTIL 1996-03-21 RESIGNED
CHRIS ELLIOTT May 1947 British Director 2002-03-26 UNTIL 2004-01-01 RESIGNED
SARA CAMICI Sep 1978 British Director 2007-04-19 UNTIL 2011-10-23 RESIGNED
CHRIS ELLIOTT May 1947 British Director 2008-05-15 UNTIL 2010-12-05 RESIGNED
MRS ROSALIND COVERDALE Secretary 1992-10-12 UNTIL 2004-01-26 RESIGNED
MRS TERESA HOOD Apr 1946 Secretary 1992-09-30 UNTIL 1992-10-12 RESIGNED
KATE RUTHERFORD British Secretary 2006-10-01 UNTIL 2018-03-08 RESIGNED
CLAIRE SERLE Mar 1966 Secretary 2004-01-26 UNTIL 2006-09-21 RESIGNED
MRS ELIZABETH THOMPSON Mar 1923 British Secretary RESIGNED
HARRY ERNEST KIRKBY Jul 1908 British Director 1993-03-24 UNTIL 2001-03-15 RESIGNED
MRS MARJORIE NORMA TRAVERS May 1929 British Director RESIGNED
MRS ELIZABETH THOMPSON Mar 1923 British Director RESIGNED
DONALD BRYAN SAMMONS Dec 1924 British Director 1996-03-21 UNTIL 1997-03-20 RESIGNED
DONALD BRYAN SAMMONS Dec 1924 British Director 2007-02-01 UNTIL 2008-03-03 RESIGNED
MISS NADA JOSEPHINE SABAN Mar 1910 British Director RESIGNED
DEBORAH ROGERS Apr 1914 British Director RESIGNED
RONALD CHARLES MEAD Sep 1925 British Director 1993-04-24 UNTIL 2006-10-31 RESIGNED
TIM GRAVES Feb 1979 British Director 2011-10-24 UNTIL 2013-02-28 RESIGNED
MRS HELEN ELISABETH HOLLYER Apr 1908 British Director RESIGNED
MR TIMOTHY MICHAEL MALCOLM GREEN Jun 1951 British Director 2011-10-24 UNTIL 2013-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Judith Anne Gairdner 2017-03-18 8/1944 Witney   Significant influence or control
Mr Timothy King 2017-03-18 8/1945 Witney   Significant influence or control
Mr Timothy Nicholson 2017-03-18 8/1967 Witney   Significant influence or control
Mr David Shorrock 2017-03-18 11/1956 Witney   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
16 FAWCETT STREET MANAGEMENT COMPANY LIMITED HARROGATE ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION EDENBRIDGE ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2023-09-29 31-12-2022 £62,156 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2022-09-17 31-12-2021 £50,313 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2021-09-10 31-12-2020 £60,378 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2020-09-16 31-12-2019 £55,912 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2019-09-26 31-12-2018 £45,426 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2018-09-01 31-12-2017 £53,547 equity
Micro-entity Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2017-09-15 31-12-2016 £39,679 equity
Abbreviated Company Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2016-09-24 31-12-2015 £23,184 Cash £23,253 equity
Abbreviated Company Accounts - DUDLEY COURT (OXFORD) MANAGEMENT LIMITED 2015-08-28 31-12-2014 £44,401 Cash £28,175 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED WITNEY Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
DAVID NEW SCAFFOLDING LIMITED WITNEY Active MICRO ENTITY 43991 - Scaffold erection
DUCKER & YOUNG SCAFFOLDING LIMITED WITNEY Active UNAUDITED ABRIDGED 43991 - Scaffold erection
EATON GATE (KIDLINGTON) MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
DAVID S J MARSHMAN LIMITED WITNEY Active MICRO ENTITY 41201 - Construction of commercial buildings
DAILEY HILL HOUSE MANAGEMENT LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAK COURT 69 BLACK BOURTON ROAD CARTERTON LTD WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARLBOROUGH PLACE (WOODSTOCK) PHASE 2 MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
EXACT DESIGN AND BUILD LTD WITNEY UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects