About

Registered Number: 07121140
Date of Incorporation: 09/01/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 88 88 Sheep Street, Bicester, Oxfordshire, OX26 6LP

 

Webb Court Management Company Ltd was registered on 09 January 2010 and are based in Bicester, it's status in the Companies House registry is set to "Active". The current directors of the company are listed as Cullington, Denise Edith, Hewlett, Carl Michael, Holman, Neil William, Neville, Karen Marie, Rees, Barbara, Smith, David John, Barrass, Susanna Charlotte Monica, Cothier, Thomas James, Hallam, Clare Natalie, Myers, Sylvia, Venters, Gary Stephen Lee. We don't know the number of employees at Webb Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLINGTON, Denise Edith 17 July 2013 - 1
HEWLETT, Carl Michael 23 January 2014 - 1
HOLMAN, Neil William 28 January 2011 - 1
NEVILLE, Karen Marie 20 August 2010 - 1
REES, Barbara 23 January 2014 - 1
SMITH, David John 23 January 2014 - 1
BARRASS, Susanna Charlotte Monica 17 April 2012 23 January 2014 1
COTHIER, Thomas James 20 June 2012 05 December 2013 1
HALLAM, Clare Natalie 31 March 2010 02 July 2013 1
MYERS, Sylvia 17 April 2012 14 December 2013 1
VENTERS, Gary Stephen Lee 27 April 2010 20 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 09 March 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 31 March 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 27 February 2015
AR01 - Annual Return 24 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
AA - Annual Accounts 13 January 2014
AD01 - Change of registered office address 06 January 2014
TM01 - Termination of appointment of director 15 December 2013
TM01 - Termination of appointment of director 06 December 2013
AP01 - Appointment of director 22 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 11 February 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 24 January 2013
AP01 - Appointment of director 23 August 2012
TM01 - Termination of appointment of director 21 August 2012
DISS40 - Notice of striking-off action discontinued 16 June 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
GAZ1 - First notification of strike-off action in London Gazette 08 May 2012
CH01 - Change of particulars for director 29 December 2011
AA - Annual Accounts 04 November 2011
AD01 - Change of registered office address 19 September 2011
TM01 - Termination of appointment of director 16 September 2011
TM01 - Termination of appointment of director 16 September 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
SH01 - Return of Allotment of shares 25 February 2011
SH01 - Return of Allotment of shares 25 February 2011
AP01 - Appointment of director 25 February 2011
AR01 - Annual Return 03 February 2011
AA01 - Change of accounting reference date 03 February 2011
AP01 - Appointment of director 20 September 2010
AP01 - Appointment of director 21 May 2010
AP01 - Appointment of director 21 May 2010
NEWINC - New incorporation documents 09 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.