REWLEY PARK MANAGEMENT COMPANY LIMITED - KIDLINGTON


Company Profile Company Filings

Overview

REWLEY PARK MANAGEMENT COMPANY LIMITED is a Private Limited Company from KIDLINGTON ENGLAND and has the status: Active.
REWLEY PARK MANAGEMENT COMPANY LIMITED was incorporated 26 years ago on 07/05/1997 and has the registered number: 03366116. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

REWLEY PARK MANAGEMENT COMPANY LIMITED - KIDLINGTON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

1 COURT FARM BARNS MEDCROFT ROAD
KIDLINGTON
OX5 3AL
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
07/05/2023 21/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS ANNETTE RONA WHITE Secretary 2019-02-09 CURRENT
MR COLIN WEST Feb 1951 British Director 2014-05-21 CURRENT
ANNETTE RONA WHITE Feb 1956 British Director 2014-05-21 CURRENT
TOM GRAFTON HASSALL Dec 1943 British Director 2010-03-18 CURRENT
MS SUSHILA DHALL Sep 1961 British Director 2010-10-04 CURRENT
MR CLIFFORD BRUCE JAMES Jun 1957 British Director 2017-07-03 CURRENT
GERARD ANTHONY LOUGHNEY May 1946 British Director 2013-03-25 CURRENT
IAN JAMES MACDONALD Jan 1946 British Director 2021-11-30 CURRENT
MR MARK COULSON RYAN Jun 1946 British Director 2014-05-21 CURRENT
MOHANALAKSHMY SAMPATHKUMAR Jan 1929 Indian Director 2005-05-09 UNTIL 2007-05-23 RESIGNED
ANDREW PETER STOREY Sep 1966 British Director 1997-05-07 UNTIL 2002-01-01 RESIGNED
IAN CRAIG TAYLOR Mar 1940 British Director 2007-05-23 UNTIL 2014-01-08 RESIGNED
CLAIRE TOWNSEND Jun 1975 British Director 2007-05-23 UNTIL 2010-05-19 RESIGNED
PROFESSOR JOHN FRANCIS JOSEPH TOYE Oct 1942 British Director 2002-10-14 UNTIL 2008-01-08 RESIGNED
MARK ALEXANDER WALKER May 1959 British Director 2002-10-14 UNTIL 2014-03-31 RESIGNED
TOM GRAFTON HASSALL Dec 1943 British Director 2002-10-14 UNTIL 2005-05-09 RESIGNED
MRS BETTY JUNE DOYLE Jun 1936 British Nominee Director 1997-05-07 UNTIL 1997-05-07 RESIGNED
JUDITH ANN LOADES Dec 1940 British Director 2014-05-21 UNTIL 2017-01-16 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Director 1997-05-07 UNTIL 1997-05-07 RESIGNED
MR DANIEL JOHN DWYER Apr 1941 Nominee Secretary 1997-05-07 UNTIL 1997-05-07 RESIGNED
PROFESSOR JOHN ORRELL HOWSON May 1947 British Secretary 2006-01-09 UNTIL 2008-04-10 RESIGNED
MARK ALEXANDER WALKER May 1959 British Secretary 2003-06-20 UNTIL 2006-01-09 RESIGNED
DAVID CHRISTOPHER WEBB British Secretary 2008-04-10 UNTIL 2019-02-09 RESIGNED
MR SIMON DUDLEY DOYLE May 1943 British Secretary 1997-05-07 UNTIL 2002-10-14 RESIGNED
DAVID IAN POTTER Dec 1942 British Director 2005-06-06 UNTIL 2013-05-23 RESIGNED
IAN JAMES MACDONALD Jan 1946 British Director 2005-05-09 UNTIL 2014-05-21 RESIGNED
MR GEOFFREY ALLAN JACKSON Dec 1954 British Director 2002-01-01 UNTIL 2002-10-14 RESIGNED
STEPHEN WATT Mar 1957 British Director 1997-05-07 UNTIL 2002-10-16 RESIGNED
PROFESSOR JOHN ORRELL HOWSON May 1947 British Director 2005-05-09 UNTIL 2013-05-23 RESIGNED
MR JEFFREY LINDSAY HEWITT Sep 1947 British Director 2006-12-15 UNTIL 2010-10-04 RESIGNED
CATHERINE ROBERTA HOLME Nov 1944 British Director 2002-10-14 UNTIL 2004-05-18 RESIGNED
MRS MEGAN MARY HARRISON Jun 1945 British Director 2014-05-21 UNTIL 2016-06-13 RESIGNED
DONALD CHARLES FATHERS Jun 1930 Director 2002-10-14 UNTIL 2007-04-10 RESIGNED
DAVID BRIAN KEITH EVANS Mar 1939 British Director 2002-10-14 UNTIL 2004-05-18 RESIGNED
MRS CHRISTINE ELIZABETH CHURCHMAN Jan 1952 British Director 2008-05-21 UNTIL 2013-01-25 RESIGNED
JOHN JAMES CARNEY Oct 1957 British Director 2002-01-01 UNTIL 2002-10-14 RESIGNED
MR NEIL BLOOMFIELD May 1948 British Director 2002-01-01 UNTIL 2002-10-14 RESIGNED
MISS SANDRA DAWN BEAUMONT Oct 1981 British Director 2016-06-13 UNTIL 2020-01-20 RESIGNED
MR RICHARD DAVID BATES Mar 1934 British Director 2002-10-14 UNTIL 2008-05-21 RESIGNED
HERTFORD COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 2002-10-14 UNTIL 2003-07-17 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES CHURCH RESIDENTIAL DEVELOPMENTS LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH CIVIL ENGINEERING LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH HOLDINGS PLC YORK Active DORMANT 74990 - Non-trading company
ATLANTIS ONE LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH TRADING LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH DEVELOPMENTS LIMITED YORK Active FULL 41202 - Construction of domestic buildings
CHARLES CHURCH MANAGEMENT LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH PARTNERSHIP HOMES LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH THAMES VALLEY LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH INVESTMENT PROPERTIES LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH SOUTHERN LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH SOUTH EAST LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH ESTATES LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH LONDON LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH ESSEX LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH HOUSING LIMITED YORK Active DORMANT 99999 - Dormant Company
CHARLES CHURCH KENT LIMITED YORK Active DORMANT 99999 - Dormant Company
BALMORAL MEWS (WINDSOR) MANAGEMENT COMPANY LIMITED WINDSOR ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
BRUCE'S WHARF MANAGEMENT COMPANY LIMITED EAST TILBURY UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Rewley Park Management Company Limited - Accounts to registrar (filleted) - small 23.2.5 2024-01-05 30-06-2023 £309,507 Cash £310,518 equity
Rewley Park Management Company Limited - Accounts to registrar (filleted) - small 22.3 2022-11-24 30-06-2022 £279,958 Cash £281,848 equity
Rewley Park Management Company Limited - Limited company accounts 20.1 2022-03-24 30-06-2021 £242,188 Cash £240,974 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APSLEY COURT (OXFORD) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
69 WOODSTOCK ROAD (OXFORD) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
69 WOODSTOCK ROAD PHASE 2 (OXFORD) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
66 NUFFIELD ROAD NO: 2 LIMITED KIDLINGTON ENGLAND Active DORMANT 98000 - Residents property management
APSLEY COURT (OXFORD) FREEHOLD LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
97 NORTHCOURT ROAD (ABINGDON) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBEY FARM BARNS MANAGEMENT LTD KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
ABBEY FARM MEWS MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
75-81 LIME WALK (HEADINGTON) MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 98000 - Residents property management
74 WESTMINSTER WAY MANAGEMENT COMPANY LIMITED KIDLINGTON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis