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 35 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 31/03/2025.

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

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

2 HITHERCROFT COURT
OXFORDSHIRE
OX10 9BT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/03/2024 04/04/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS NYE Mar 1950 British Director 2001-12-05 CURRENT
MR JOHN ROWLAND HERRING Aug 1942 British Director 2013-06-05 CURRENT
MR PETER STANLEY WATSON British Secretary 1998-01-08 UNTIL 1999-04-22 RESIGNED
MITRE SECRETARIES LIMITED Corporate Nominee Secretary 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 British Secretary 1997-09-05 UNTIL 1998-01-08 RESIGNED
ROBERT KENNETH SLEE Apr 1944 British Secretary 2001-03-29 UNTIL 2001-12-05 RESIGNED
IAN HIRD British Secretary 1994-08-26 UNTIL 1997-09-05 RESIGNED
ANDREW CHARLES SMITH Oct 1946 British Secretary 1992-12-01 UNTIL 1994-08-26 RESIGNED
MR PETER STANLEY WATSON British Secretary 2000-01-21 UNTIL 2001-03-29 RESIGNED
PETER CHARLES EDWARD WOOLLCOTT Aug 1951 British Secretary 2001-12-05 UNTIL 2024-05-07 RESIGNED
BARBARA REEVES Oct 1962 British Nominee Director RESIGNED
ROBERT JOHN WINDMILL Oct 1941 British Nominee Director RESIGNED
MR ANDREW LESLIE NESBITT Dec 1947 British Director 1994-08-26 UNTIL 1997-09-05 RESIGNED
COLIN ORGAN Aug 1952 British Director 2001-12-05 UNTIL 2011-11-11 RESIGNED
ROBERT KENNETH SLEE Apr 1944 British Director 2001-03-29 UNTIL 2013-06-05 RESIGNED
TIMOTHY GORDON PELLING Dec 1941 British Director 2001-12-05 UNTIL 2013-02-09 RESIGNED
RICHARD GEORGE TWISLETON WYKEHAM FIENNES Jul 1950 British Director 2001-03-29 UNTIL 2001-12-05 RESIGNED
STEPHEN ROY LOVELL Jan 1948 British Director 1997-09-05 UNTIL 2001-03-29 RESIGNED
MR SEAN DOMINIC HARDY CUFLEY Nov 1955 British Director 1992-02-04 UNTIL 1992-12-01 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
ANTHONY JOHN COLLINS Jun 1942 British Director RESIGNED
HUGH VICTOR CLARK May 1948 British Director 1993-12-21 UNTIL 1994-08-26 RESIGNED
PETER CHARLES EDWARD WOOLLCOTT Aug 1951 British Director 2001-12-05 UNTIL 2024-05-07 RESIGNED
ANDREW ASHENDEN May 1944 British Director 1991-07-11 UNTIL 1993-12-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Rowland Herring 2016-04-06 8/1942 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
Chiltern Connections Limited 2016-04-06 Wallingford   Oxfordshire Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PORTLAND INDUSTRIAL DWELLING COMPANY LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 68209 - Other letting and operating of own or leased real estate
ROSEHAUGH PUBLIC LIMITED COMPANY LONDON Active ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
HOWARD DE WALDEN ESTATES LIMITED LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
PORTBURY DEVELOPMENTS LIMITED Dissolved... ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
CARDWOOL LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7011 - Development & sell real estate
ABP SOUTHAMPTON PROPERTIES LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MARINE ENVIRONMENTAL RESEARCH LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MARYLEBONE TAVERNS LIMITED Dissolved... DORMANT 68320 - Management of real estate on a fee or contract basis
BRINDLEYPLACE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
VINEYARD CHAMBERS MANAGEMENT LIMITED ABINGDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
CLARIDGE COURT MANAGEMENT LIMITED BERKHAMSTED UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
HOWARD DE WALDEN MANAGEMENT LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
WELBECK PROPERTY ASSETS LIMITED LONDON Dissolved... GROUP 41100 - Development of building projects
RUNNEYMEDE LIMITED LONDON Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
CALTHORPE DEVELOPMENTS LIMITED WEST MIDLANDS Active FULL 68209 - Other letting and operating of own or leased real estate
LINVALE NO 2 LIMITED 3 TUNSGATE Dissolved... GROUP 68100 - Buying and selling of own real estate
HOWARD DE WALDEN TRIANGLE LIMITED Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
HOWARD DE WALDEN ESTATES HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
LINVALE NO 3 LIMITED 3 TUNSGATE Dissolved... FULL 68209 - Other letting and operating of own or leased real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNECT CATERING LIMITED WALLINGFORD Active FULL 56290 - Other food services
AMT-SYBEX LIMITED WALLINGFORD ENGLAND Active FULL 62012 - Business and domestic software development
PAYGATE SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 66190 - Activities auxiliary to financial intermediation n.e.c.
SEIKI SYSTEMS LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
ARIANE SYSTEMS UK LIMITED WALLINGFORD ENGLAND Active SMALL 33200 - Installation of industrial machinery and equipment
CONNECT PURCHASING LIMITED WALLINGFORD Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
SALON SOFTWARE SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 62020 - Information technology consultancy activities
BLAYHALL MARINE LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
JONAS COLLECTIONS AND RECOVERY LIMITED WALLINGFORD UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
OTTER DOTTER LTD WALLINGFORD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet