About

Registered Number: 01391850
Date of Incorporation: 02/10/1978 (45 years and 6 months ago)
Company Status: Active
Registered Address: CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford, OX33 1UL

 

Edwin Court Residents Association Ltd was founded on 02 October 1978 with its registered office in Oxford, it's status is listed as "Active". We don't know the number of employees at the company. Brindle, Alison Ann, Brundin, Martha Elizabeth, Duckham, Annette Jennifer, Horsfield, Andre Piers, Horsfield, Gigi, Jackson, Nicholas Alexander, Dr, Mapstone, Alistair Sheridan, Phillips, Helen, Spicer, Andrew Paul, Professor, Marter, Alfreda Christine, Abley, Mary Ann, Anderson, Gavin Stuart, Barley, Christina Marion, Barnes, Catherine Mary, Cherrill, Dennis Warren, Collins, Michael, Dawson, Anthony Michael Simon, Geatches, Hazel, Griffith, John Godfrey, Hammond, Frederick William, Hannaford, Colin William Barker, Hartnell, Diana, Jenkins, Crispin Paul, Dr, Pollmann, Judith Suzanne, Dr, Scott, Janet Helen, Shaw, Andrew William, Tate, Michael Robert, Weeks, Sally Nicola are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINDLE, Alison Ann 23 April 2018 - 1
BRUNDIN, Martha Elizabeth 22 November 2004 - 1
DUCKHAM, Annette Jennifer 23 April 2018 - 1
HORSFIELD, Andre Piers 20 February 2003 - 1
HORSFIELD, Gigi 29 March 2004 - 1
JACKSON, Nicholas Alexander, Dr 23 March 2001 - 1
MAPSTONE, Alistair Sheridan 21 March 1996 - 1
PHILLIPS, Helen 15 March 2006 - 1
SPICER, Andrew Paul, Professor 26 March 2015 - 1
ABLEY, Mary Ann N/A 28 January 1998 1
ANDERSON, Gavin Stuart 20 February 1992 23 March 2002 1
BARLEY, Christina Marion 18 January 1995 28 January 1998 1
BARNES, Catherine Mary 20 February 1992 15 July 1994 1
CHERRILL, Dennis Warren N/A 22 November 2004 1
COLLINS, Michael 29 March 2004 22 November 2004 1
DAWSON, Anthony Michael Simon 18 January 1995 01 April 1998 1
GEATCHES, Hazel 25 March 1997 29 March 2004 1
GRIFFITH, John Godfrey N/A 07 April 1991 1
HAMMOND, Frederick William N/A 17 January 1995 1
HANNAFORD, Colin William Barker N/A 24 June 1992 1
HARTNELL, Diana N/A 18 November 1991 1
JENKINS, Crispin Paul, Dr 25 March 1997 15 May 1998 1
POLLMANN, Judith Suzanne, Dr 22 November 2004 04 October 2005 1
SCOTT, Janet Helen 18 January 1995 03 April 2000 1
SHAW, Andrew William N/A 25 November 1991 1
TATE, Michael Robert 04 March 1993 14 August 1997 1
WEEKS, Sally Nicola 20 February 1992 21 November 1996 1
Secretary Name Appointed Resigned Total Appointments
MARTER, Alfreda Christine 20 February 1992 31 March 2003 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 01 March 2019
AA - Annual Accounts 20 December 2018
AP01 - Appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 February 2017
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 26 May 2015
AP01 - Appointment of director 30 March 2015
AR01 - Annual Return 04 March 2015
TM01 - Termination of appointment of director 16 October 2014
AR01 - Annual Return 06 March 2014
TM01 - Termination of appointment of director 06 March 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 05 September 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 02 March 2011
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 17 December 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 24 April 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 03 March 2007
288a - Notice of appointment of directors or secretaries 05 June 2006
363s - Annual Return 26 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
287 - Change in situation or address of Registered Office 23 April 2004
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 02 September 2003
363s - Annual Return 19 May 2003
288a - Notice of appointment of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
AA - Annual Accounts 06 February 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 09 April 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 26 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 19 March 1999
AA - Annual Accounts 08 March 1999
288b - Notice of resignation of directors or secretaries 15 June 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
363s - Annual Return 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
AA - Annual Accounts 29 December 1997
AA - Annual Accounts 29 June 1997
363s - Annual Return 24 March 1997
288 - N/A 04 April 1996
363s - Annual Return 04 April 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
288 - N/A 20 March 1995
AA - Annual Accounts 16 January 1995
AA - Annual Accounts 23 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
363s - Annual Return 20 March 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 13 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
288 - N/A 12 March 1992
AA - Annual Accounts 26 February 1992
288 - N/A 24 February 1992
288 - N/A 23 April 1991
AA - Annual Accounts 28 March 1991
363a - Annual Return 28 March 1991
AA - Annual Accounts 15 May 1990
AA - Annual Accounts 09 April 1990
363 - Annual Return 09 April 1990
287 - Change in situation or address of Registered Office 24 January 1990
363 - Annual Return 25 September 1989
363 - Annual Return 16 December 1988
AA - Annual Accounts 25 November 1988
AA - Annual Accounts 29 September 1987
363 - Annual Return 29 September 1987
288 - N/A 11 April 1987
288 - N/A 11 April 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.