About

Registered Number: 00977545
Date of Incorporation: 20/04/1970 (54 years ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Founded in 1970, Granville Court Residents Company Ltd are based in Kidlington, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 33 directors listed as Holt, Nicholas Lewis, Lymbery, Sylvia Mary, Ringshall, Nicholas William, Dr, Saunder, David Pasmore, Schulz, Ursula, Dr, Clendinning, Iain Charles, Clendinning, Iain Charles, Loveridge, Carol Rita, Chaplin, Frederick David, Rev, Clarke, Ian, Collins, Philip Anthony, Daly, Christopher Thomas, Gera, Patricia, Hall, Kathleen Mary, Dr, Hobson, Sheila, Howard, Pamela Anne, Howard, Philip Anthony, Johansen Berg, Heidi, Judd, Charles Owen Matthews, Lightfoot, Victoria Joy, Lodge, Jean Ada, Loveridge, Carol Rita, Mcclimont, Linsay Jane, Miles, Margaret May, Mobbs, Sophie Anne, Parnell Hopkinson, Simon, Roy, Angus Donald, Rushworth, Matthew Fintan Stephen, Stanley, Michael John, Stocker, David, Dr, Swanborough, Paul William, Szulc, Mark Anthony, Welsh, Margaret Crichton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLT, Nicholas Lewis 10 May 2013 - 1
LYMBERY, Sylvia Mary 18 April 2008 - 1
RINGSHALL, Nicholas William, Dr 16 May 2014 - 1
SAUNDER, David Pasmore N/A - 1
SCHULZ, Ursula, Dr 15 May 2015 - 1
CHAPLIN, Frederick David, Rev N/A 11 December 1999 1
CLARKE, Ian 20 April 2007 23 April 2010 1
COLLINS, Philip Anthony 23 April 2010 16 May 2014 1
DALY, Christopher Thomas 06 May 2011 10 May 2013 1
GERA, Patricia 25 July 1997 18 February 1999 1
HALL, Kathleen Mary, Dr 11 October 2007 10 May 2013 1
HOBSON, Sheila N/A 25 April 1996 1
HOWARD, Pamela Anne 13 December 1991 25 August 2015 1
HOWARD, Philip Anthony 18 May 2018 19 February 2019 1
JOHANSEN BERG, Heidi 24 May 2001 20 April 2007 1
JUDD, Charles Owen Matthews N/A 18 February 2019 1
LIGHTFOOT, Victoria Joy 13 May 2016 18 May 2018 1
LODGE, Jean Ada N/A 08 November 1991 1
LOVERIDGE, Carol Rita 25 April 2005 23 April 2010 1
MCCLIMONT, Linsay Jane 25 April 1996 26 March 1999 1
MILES, Margaret May N/A 02 October 2008 1
MOBBS, Sophie Anne N/A 03 December 1993 1
PARNELL HOPKINSON, Simon 09 January 1998 26 November 1998 1
ROY, Angus Donald 20 April 2007 23 April 2010 1
RUSHWORTH, Matthew Fintan Stephen 01 August 2004 18 April 2007 1
STANLEY, Michael John 20 April 2007 17 March 2008 1
STOCKER, David, Dr 03 May 2006 02 July 2007 1
SWANBOROUGH, Paul William 15 April 1993 26 April 1995 1
SZULC, Mark Anthony 13 May 2009 27 April 2012 1
WELSH, Margaret Crichton 08 May 1998 25 April 2005 1
Secretary Name Appointed Resigned Total Appointments
CLENDINNING, Iain Charles 18 May 2018 10 August 2019 1
CLENDINNING, Iain Charles 09 April 2002 20 April 2007 1
LOVERIDGE, Carol Rita 10 May 2013 18 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 28 April 2020
AP04 - Appointment of corporate secretary 20 August 2019
AD01 - Change of registered office address 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
AP01 - Appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 May 2019
TM01 - Termination of appointment of director 23 March 2019
TM01 - Termination of appointment of director 23 March 2019
AP03 - Appointment of secretary 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AP01 - Appointment of director 03 July 2018
TM01 - Termination of appointment of director 03 July 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 May 2017
AP01 - Appointment of director 15 October 2016
CH01 - Change of particulars for director 15 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 15 May 2016
TM01 - Termination of appointment of director 15 May 2016
AP01 - Appointment of director 04 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 17 May 2015
AP01 - Appointment of director 15 June 2014
TM01 - Termination of appointment of director 15 June 2014
AUD - Auditor's letter of resignation 12 June 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 11 May 2014
AP03 - Appointment of secretary 23 July 2013
AP01 - Appointment of director 23 July 2013
AD01 - Change of registered office address 24 June 2013
AP01 - Appointment of director 22 June 2013
TM01 - Termination of appointment of director 02 June 2013
TM01 - Termination of appointment of director 02 June 2013
TM02 - Termination of appointment of secretary 02 June 2013
AR01 - Annual Return 19 May 2013
AA - Annual Accounts 24 April 2013
AR01 - Annual Return 20 May 2012
TM01 - Termination of appointment of director 20 May 2012
AA - Annual Accounts 26 April 2012
AP01 - Appointment of director 06 June 2011
AR01 - Annual Return 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
CH01 - Change of particulars for director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
CH01 - Change of particulars for director 28 May 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 09 June 2010
AP01 - Appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
TM01 - Termination of appointment of director 08 June 2010
AA - Annual Accounts 21 May 2010
363a - Annual Return 09 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 February 2009
363s - Annual Return 10 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 03 March 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
MEM/ARTS - N/A 05 October 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
363s - Annual Return 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 22 June 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 01 July 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 27 May 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 31 May 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 28 May 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 31 May 1996
288 - N/A 31 May 1996
AA - Annual Accounts 18 April 1996
AA - Annual Accounts 15 May 1995
363s - Annual Return 09 May 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 22 April 1994
AA - Annual Accounts 14 May 1993
288 - N/A 14 May 1993
363s - Annual Return 14 May 1993
AA - Annual Accounts 04 June 1992
363s - Annual Return 26 May 1992
288 - N/A 26 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
RESOLUTIONS - N/A 18 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 1992
123 - Notice of increase in nominal capital 18 May 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 16 July 1991
AA - Annual Accounts 04 October 1990
363 - Annual Return 04 October 1990
AA - Annual Accounts 23 April 1990
363 - Annual Return 23 April 1990
AA - Annual Accounts 05 April 1989
363 - Annual Return 05 April 1989
AA - Annual Accounts 05 April 1988
363 - Annual Return 05 April 1988
363 - Annual Return 08 July 1987
AA - Annual Accounts 17 March 1987
NEWINC - New incorporation documents 20 April 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.