About

Registered Number: 06978769
Date of Incorporation: 03/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 1 Court Close, Watlington, OX49 5BJ,

 

Court Close Management Company Ltd was setup in 2009, it's status in the Companies House registry is set to "Active". There are 10 directors listed for the business at Companies House. Currently we aren't aware of the number of employees at the Court Close Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGAUGHEY, Finbar Martin 13 February 2017 - 1
WINTON, Andrew Michael 21 October 2014 - 1
BODDINGTON, Neil Michael 01 September 2009 19 September 2011 1
JACKSON, Raymond Leslie 19 September 2011 25 January 2017 1
KAY, Rosemary Anne 19 September 2011 29 November 2013 1
STAINFORTH PROPERTY HOLDINGS LIMITED 01 September 2011 09 November 2015 1
Secretary Name Appointed Resigned Total Appointments
WINTON, Andrew Michael 13 February 2017 - 1
GREEN, Keith William 01 September 2009 25 January 2012 1
HCS SECRETARIAL LIMITED 03 August 2009 03 August 2009 1
JACKSON, Raymond Leslie 25 January 2012 25 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 03 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 04 May 2019
CS01 - N/A 04 May 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 06 August 2017
PSC01 - N/A 06 August 2017
AP01 - Appointment of director 20 February 2017
AD01 - Change of registered office address 19 February 2017
AP03 - Appointment of secretary 19 February 2017
TM01 - Termination of appointment of director 25 January 2017
TM02 - Termination of appointment of secretary 25 January 2017
AD01 - Change of registered office address 25 January 2017
AA - Annual Accounts 15 September 2016
CS01 - N/A 20 August 2016
TM01 - Termination of appointment of director 12 January 2016
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 05 August 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 30 January 2012
AP02 - Appointment of corporate director 20 December 2011
AA - Annual Accounts 10 October 2011
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 September 2011
AR01 - Annual Return 26 September 2011
DISS40 - Notice of striking-off action discontinued 24 September 2011
AA - Annual Accounts 22 September 2011
AP01 - Appointment of director 22 September 2011
AP01 - Appointment of director 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
AD01 - Change of registered office address 22 September 2011
DISS16(SOAS) - N/A 17 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AR01 - Annual Return 01 September 2010
288a - Notice of appointment of directors or secretaries 14 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 02 September 2009
287 - Change in situation or address of Registered Office 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
NEWINC - New incorporation documents 03 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.