BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED - WITNEY


Company Profile Company Filings

Overview

BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED is a Private Limited Company from WITNEY ENGLAND and has the status: Active.
BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) LIMITED was incorporated 41 years ago on 05/04/1983 and has the registered number: 01712165. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

BLENHEIM COURT RESIDENTS COMPANY (WOODSTOCK) 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

WENRISC HOUSE 4 MEADOW COURT
WITNEY
OX28 6ER
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/05/2023 01/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
COVENANT MANAGEMENT LIMITED Corporate Secretary 2008-06-02 CURRENT
MRS JANET BRIGGS Aug 1954 British Director 2021-09-22 CURRENT
MISS SUSAN ELIZABETH MCGLYNN Jul 1954 British Director 2021-03-26 CURRENT
MRS HILARY JANE MCGLYNN Aug 1957 British Director 2021-03-26 CURRENT
MRS RACHEL RICHARDSON MALIK Dec 1964 British Director 2021-03-18 CURRENT
MISS SARAH LOWES Jul 1982 British Director 2019-04-30 CURRENT
ALISON JEAN GUNNER Mar 1946 British Director 2001-07-21 CURRENT
MR RONALD ALFRED CRAWFORD Dec 1947 British Director 2019-04-30 CURRENT
MR STEPHEN BRIGGS Nov 1954 British Director 2021-09-22 CURRENT
RICHARD GEORGE GUNNER Oct 1942 British Director 2008-06-04 CURRENT
KENNETH LIONEL WINDRIDGE Mar 1931 British Director RESIGNED
MISS SUSAN ELIZABETH MCGLYNN Jul 1954 British Director 1998-05-16 UNTIL 2002-03-08 RESIGNED
MR MARTIN ELMER COTTON Feb 1952 British Director 2001-06-02 UNTIL 2018-06-19 RESIGNED
JOSEPHINE TERESA HARRIS Jun 1925 British Director 2013-04-24 UNTIL 2019-05-28 RESIGNED
JEREMY PHILIP HABBERLEY Jan 1971 British Director 1996-04-20 UNTIL 1998-05-20 RESIGNED
MARK GUNTER SMITH Nov 1954 Canadian Director 2002-04-18 UNTIL 2007-02-28 RESIGNED
RICHARD GEORGE GUNNER Oct 1942 British Director 2001-07-21 UNTIL 2007-05-09 RESIGNED
COTTON DEBORAH Dec 1955 British Director 2001-07-21 UNTIL 2007-05-09 RESIGNED
MARGARET CROUCHER Nov 1938 British Secretary 2006-09-22 UNTIL 2006-12-04 RESIGNED
JAMES BERRY COCKLE Aug 1952 British Secretary 2007-02-28 UNTIL 2008-06-02 RESIGNED
MR ROBERT HENRY JOHN EYLES British Secretary 1997-06-02 UNTIL 2001-12-22 RESIGNED
SALLY JOSEPHINE STONE Nov 1962 British Director 1999-05-15 UNTIL 2000-08-07 RESIGNED
MR MARK ALEXANDER CHARTER British Secretary 2006-03-14 UNTIL 2007-02-28 RESIGNED
MICHAEL JAMES ALEXANDER British Secretary RESIGNED
BARCLAY RONALD LAWRENCE Feb 1948 British Director 2002-04-26 UNTIL 2023-02-27 RESIGNED
DOROTHY LOGAN Dec 1919 British Director 1996-04-20 UNTIL 1999-05-15 RESIGNED
JOAN MARY PARKINSON Jun 1921 British Director RESIGNED
JEAN MARGARET PORTEOUS Jul 1931 British Director 1999-05-15 UNTIL 2001-09-10 RESIGNED
COCKLE SERVICES LTD Corporate Secretary 2008-12-10 UNTIL 2008-12-10 RESIGNED
GEOFFREY ALAN TOMLIN Mar 1942 British Director RESIGNED
KENNETH LIONEL WINDRIDGE Mar 1931 British Director 2006-09-22 UNTIL 2012-01-22 RESIGNED
MARGARET CROUCHER Nov 1938 British Director 2006-09-22 UNTIL 2019-10-19 RESIGNED
THE RIGHT HONOURABLE SIR RICHARD JOSEPH BUXTON Jul 1938 British Director RESIGNED
DEBORAH JANE COTTON Dec 1955 British Director 2007-06-18 UNTIL 2018-06-19 RESIGNED
BRIAN ELMER COTTON Feb 1922 British Director RESIGNED
MARGARET ROWE ALEXANDER Aug 1909 British Director RESIGNED
SMITH WOOLLEY Corporate Secretary 2001-11-01 UNTIL 2005-08-12 RESIGNED
OXFORD COMPANY SERVICES LTD Corporate Secretary 2005-08-12 UNTIL 2006-03-14 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
INCORPORATED COUNCIL OF LAW REPORTING FOR ENGLAND AND WALES (THE) Active FULL 58142 - Publishing of consumer and business journals and periodicals
MUSIC PRESERVED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 90030 - Artistic creation
SUE MCGLYNN URBAN DESIGN LIMITED WOODSTOCK Dissolved... MICRO ENTITY 74901 - Environmental consulting activities
BMS PRODUCTIONS UPMINSTER Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
STONELEIGH HOUSE BOUTIQUE HOTEL LTD LONDON ... MICRO ENTITY 55100 - Hotels and similar accommodation

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTH DRIVE MANAGEMENT CO. LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OAKFIELD PLACE MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
OCK STREET MANAGEMENT COMPANY LIMITED WITNEY ENGLAND Active MICRO ENTITY 98000 - Residents property management
NICK PENN FIELDSPORTS LIMITED WITNEY Active MICRO ENTITY 93290 - Other amusement and recreation activities n.e.c.
NEW MARSTON SCOUT HALL MANAGEMENT COMPANY LIMITED WITNEY Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
NEOCOM MEDICAL GROUP LIMITED WITNEY Active MICRO ENTITY 64209 - Activities of other holding companies n.e.c.
NEOSTAR COMMUNICATIONS LIMITED WITNEY Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
NETSTOCK OPERATIONS LIMITED WITNEY Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
NETSTOCK UK LIMITED WITNEY Active DORMANT 99999 - Dormant Company
READY DECK ACCESS SYSTEMS LIMITED WITNEY UNITED KINGDOM Active DORMANT 43991 - Scaffold erection