HITHERCROFT COURT MANAGEMENT COMPANY LIMITED - OXFORDSHIRE
Company Profile | Company Filings |
Overview
HITHERCROFT COURT MANAGEMENT COMPANY LIMITED is a Private Limited Company from OXFORDSHIRE and has the status: Active.
HITHERCROFT COURT MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 05/04/1990 and has the registered number: 02489297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HITHERCROFT COURT MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 05/04/1990 and has the registered number: 02489297. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
HITHERCROFT COURT MANAGEMENT COMPANY LIMITED - OXFORDSHIRE
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
2 HITHERCROFT COURT
OXFORDSHIRE
OX10 9BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/03/2023 | 04/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PETER CHARLES EDWARD WOOLLCOTT | Aug 1951 | British | Secretary | 2001-12-05 | CURRENT |
MR JOHN ROWLAND HERRING | Aug 1942 | British | Director | 2013-06-05 | CURRENT |
PETER CHARLES EDWARD WOOLLCOTT | Aug 1951 | British | Director | 2001-12-05 | CURRENT |
MR NICHOLAS NYE | Mar 1950 | British | Director | 2001-12-05 | CURRENT |
ROBERT KENNETH SLEE | Apr 1944 | British | Director | 2001-03-29 UNTIL 2013-06-05 | RESIGNED |
MR PETER STANLEY WATSON | Apr 1939 | British | Secretary | 2000-01-21 UNTIL 2001-03-29 | RESIGNED |
MR PETER STANLEY WATSON | Apr 1939 | British | Secretary | 1998-01-08 UNTIL 1999-04-22 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Secretary | 1991-07-11 UNTIL 1992-12-01 | RESIGNED |
PETER HUGH DRAGONETTI | Jul 1952 | British | Secretary | 1999-04-22 UNTIL 2000-01-21 | RESIGNED |
MR HOWARD STEPHEN FAULKS | Jul 1952 | British | Secretary | 1997-09-05 UNTIL 1998-01-08 | RESIGNED |
IAN HIRD | Jul 1950 | Secretary | 1994-08-26 UNTIL 1997-09-05 | RESIGNED | |
ROBERT KENNETH SLEE | Apr 1944 | British | Secretary | 2001-03-29 UNTIL 2001-12-05 | RESIGNED |
ANDREW CHARLES SMITH | Oct 1946 | British | Secretary | 1992-12-01 UNTIL 1994-08-26 | RESIGNED |
BARBARA REEVES | Oct 1962 | British | Nominee Director | RESIGNED | |
ROBERT JOHN WINDMILL | Oct 1941 | British | Nominee Director | RESIGNED | |
STEPHEN ROY LOVELL | Jan 1948 | British | Director | 1997-09-05 UNTIL 2001-03-29 | RESIGNED |
RICHARD GEORGE TWISLETON WYKEHAM FIENNES | Jul 1950 | British | Director | 2001-03-29 UNTIL 2001-12-05 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Nominee Secretary | RESIGNED | |||
TIMOTHY GORDON PELLING | Dec 1941 | British | Director | 2001-12-05 UNTIL 2013-02-09 | RESIGNED |
COLIN ORGAN | Aug 1952 | British | Director | 2001-12-05 UNTIL 2011-11-11 | RESIGNED |
MR ANDREW LESLIE NESBITT | Dec 1947 | British | Director | 1994-08-26 UNTIL 1997-09-05 | RESIGNED |
MR TERENCE HAROLD MASON | Jul 1941 | British | Director | 1992-12-01 UNTIL 1993-12-21 | RESIGNED |
GORDON JAMES LACEY | Aug 1946 | British | Director | 1994-08-26 UNTIL 1997-10-28 | RESIGNED |
CHRISTOPHER MALCOLM HENRY KEMP | Aug 1951 | British | Director | 1992-12-15 UNTIL 1994-08-26 | RESIGNED |
VINCENT JOHN DONNELLY | Jan 1958 | British | Director | 1991-08-08 UNTIL 1992-10-09 | RESIGNED |
VINCENT JOHN DONNELLY | Jan 1958 | British | Director | 1992-04-05 UNTIL 1992-10-09 | RESIGNED |
MR SEAN DOMINIC HARDY CUFLEY | Nov 1955 | British | Director | 1992-02-04 UNTIL 1992-12-01 | RESIGNED |
HUGH VICTOR CLARK | May 1948 | British | Director | 1993-12-21 UNTIL 1994-08-26 | RESIGNED |
ANDREW ASHENDEN | May 1944 | British | Director | 1991-07-11 UNTIL 1993-12-02 | RESIGNED |
ANTHONY JOHN COLLINS | Jun 1942 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Chiltern Connections Limited | 2016-04-06 | Wallingford |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Nicholas Nye | 2016-04-06 | 3/1950 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr John Rowland Herring | 2016-04-06 | 8/1942 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hithercroft Court Management Company Limited - Filleted accounts | 2024-03-13 | 30-06-2023 | £94 Cash £-1,754 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2023-03-31 | 30-06-2022 | £94 Cash £-1,754 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2022-06-28 | 30-06-2021 | £94 Cash £-1,754 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2021-04-16 | 30-06-2020 | £-5,670 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2020-03-27 | 30-06-2019 | £-3,926 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2019-03-23 | 30-06-2018 | £-3,246 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2018-03-24 | 30-06-2016 | £-1,094 equity |
Hithercroft Court Management Company Limited - Filleted accounts | 2018-03-24 | 30-06-2017 | £-398 equity |