About

Registered Number: 01560128
Date of Incorporation: 07/05/1981 (43 years and 11 months ago)
Company Status: Active
Registered Address: 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, OX5 3AL,

 

Based in Kidlington, Marston Ferry Court (Oxford) Management Company Ltd was established in 1981, it's status is listed as "Active". The companies directors are Cochran, Patricia, Giles, Veronica Shirley, Turney, Rachel Elizabeth, Cox, Donald Charles, Elliott, Martin James, Garner, Peter, Doctor, Gibson, Constance Joan, Glanville, Barbara Olive, Gulland, Margaret, Lawless, Richard Ivor, Dr, Mackintosh, William, Quilter, Elizabeth Fay, Quilter, Leslie George. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCHRAN, Patricia 12 July 2017 - 1
GILES, Veronica Shirley 27 October 1999 - 1
TURNEY, Rachel Elizabeth 13 July 2016 - 1
COX, Donald Charles N/A 05 March 1997 1
ELLIOTT, Martin James 08 July 2015 20 October 2018 1
GARNER, Peter, Doctor N/A 02 June 2017 1
GIBSON, Constance Joan N/A 21 January 1996 1
GLANVILLE, Barbara Olive N/A 07 December 2004 1
GULLAND, Margaret N/A 06 April 1992 1
LAWLESS, Richard Ivor, Dr 07 April 2003 03 July 2014 1
MACKINTOSH, William 12 May 1997 12 December 1999 1
QUILTER, Elizabeth Fay 30 August 2007 02 December 2012 1
QUILTER, Leslie George 06 April 1992 15 October 1999 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 01 May 2019
TM01 - Termination of appointment of director 16 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 23 April 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 24 August 2017
AP01 - Appointment of director 19 July 2017
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 28 April 2016
AP01 - Appointment of director 09 September 2015
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 15 July 2014
TM01 - Termination of appointment of director 04 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 29 April 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 27 July 2010
AP04 - Appointment of corporate secretary 26 May 2010
TM02 - Termination of appointment of secretary 26 May 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AD01 - Change of registered office address 20 April 2010
AD01 - Change of registered office address 18 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 26 October 2007
288a - Notice of appointment of directors or secretaries 22 September 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 27 October 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 26 October 2003
363s - Annual Return 13 May 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
AA - Annual Accounts 14 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 13 September 2000
363s - Annual Return 22 May 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288b - Notice of resignation of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 21 October 1999
AA - Annual Accounts 07 October 1999
363s - Annual Return 13 May 1999
363s - Annual Return 24 May 1998
AA - Annual Accounts 14 May 1998
288a - Notice of appointment of directors or secretaries 29 September 1997
AA - Annual Accounts 24 September 1997
363s - Annual Return 24 April 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 19 March 1996
288 - N/A 27 February 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 21 April 1995
363s - Annual Return 03 May 1994
AA - Annual Accounts 26 April 1994
288 - N/A 17 February 1994
363s - Annual Return 12 May 1993
AA - Annual Accounts 14 April 1993
363s - Annual Return 20 May 1992
288 - N/A 28 April 1992
288 - N/A 23 April 1992
AA - Annual Accounts 15 April 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 30 April 1991
288 - N/A 23 November 1990
363 - Annual Return 30 May 1990
AA - Annual Accounts 11 May 1990
363 - Annual Return 09 June 1989
287 - Change in situation or address of Registered Office 09 June 1989
AA - Annual Accounts 24 May 1989
288 - N/A 09 March 1989
363 - Annual Return 23 May 1988
AA - Annual Accounts 18 April 1988
AA - Annual Accounts 17 September 1987
363 - Annual Return 17 September 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 17 February 1987
NEWINC - New incorporation documents 07 May 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.