BLEWITT COURT RESIDENTS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

BLEWITT COURT RESIDENTS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03709978

Incorporation date

09/02/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Wenrisc House Meadow Court, High Street, Witney OX28 6ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1999)
dot icon09/09/2025
Micro company accounts made up to 2025-03-31
dot icon03/09/2025
Registered office address changed from Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England to Wenrisc House Meadow Court High Street Witney OX28 6ER on 2025-09-03
dot icon02/06/2025
Confirmation statement made on 2025-05-20 with no updates
dot icon19/08/2024
Micro company accounts made up to 2024-03-31
dot icon21/05/2024
Confirmation statement made on 2024-05-20 with updates
dot icon15/04/2024
Termination of appointment of James Philip Edwin Whitbourn as a director on 2024-04-04
dot icon15/04/2024
Appointment of Mrs Alison Elizabeth Whitbourn as a director on 2024-04-04
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Appointment of Dr Tamsin Blaxter as a director on 2023-08-08
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon01/03/2023
Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 2023-03-01
dot icon01/03/2023
Registered office address changed from 1 High Street Witney OX28 6HW England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 2023-03-01
dot icon05/01/2023
Termination of appointment of Charlotte Elizabeth Erskine as a director on 2022-12-27
dot icon27/07/2022
Micro company accounts made up to 2022-03-31
dot icon24/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon08/11/2021
Statement of capital on 2021-11-08
dot icon19/10/2021
Solvency Statement dated 10/10/21
dot icon19/10/2021
Resolutions
dot icon08/07/2021
Micro company accounts made up to 2021-03-31
dot icon20/05/2021
Confirmation statement made on 2021-05-20 with updates
dot icon18/11/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with updates
dot icon04/02/2020
Appointment of Covenant Management Limited as a secretary on 2020-01-22
dot icon04/02/2020
Registered office address changed from C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford OX33 1UL to 1 High Street Witney OX28 6HW on 2020-02-04
dot icon21/11/2019
Termination of appointment of Stephanie Ismay Rivers Newsome as a director on 2019-11-19
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon27/09/2018
Appointment of Charlotte Elizabeth Erskine as a director on 2018-09-27
dot icon03/09/2018
Micro company accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/11/2017
Appointment of Mr James Philip Edwin Whitbourn as a director on 2017-11-14
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with updates
dot icon31/07/2017
Statement of capital following an allotment of shares on 2016-05-03
dot icon24/07/2017
Micro company accounts made up to 2017-03-31
dot icon20/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon28/07/2016
Micro company accounts made up to 2016-03-31
dot icon29/06/2016
Appointment of Mr Robin William Nyland as a director on 2016-06-29
dot icon04/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon23/09/2015
Termination of appointment of Natasha Walton as a director on 2015-09-22
dot icon01/09/2015
Micro company accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/06/2014
Appointment of Mrs Stephanie Ismay Rivers Newsome as a director
dot icon21/05/2014
Termination of appointment of Philip Pritchett as a director
dot icon05/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon05/03/2014
Termination of appointment of Judith Godsland as a secretary
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon18/02/2013
Appointment of Colin David Pargeter as a director
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 19 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW on 2012-02-03
dot icon20/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Philip Gurney as a director
dot icon12/04/2011
Director's details changed for Jeken James Franklin Elwin on 2010-07-05
dot icon12/04/2011
Termination of appointment of Natasha Beasley as a director
dot icon12/04/2011
Termination of appointment of Judith Godsland as a director
dot icon12/04/2011
Termination of appointment of Natasha Beasley as a secretary
dot icon18/02/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/09/2010
Registered office address changed from 18 Main Road East Hagbourne Oxfordshire OX11 9LN on 2010-09-07
dot icon07/09/2010
Appointment of Dr Judith Godsland as a secretary
dot icon07/09/2010
Termination of appointment of Natasha Walton as a secretary
dot icon07/09/2010
Termination of appointment of Christian Hides as a director
dot icon07/09/2010
Termination of appointment of Andrew Tyler as a director
dot icon07/09/2010
Termination of appointment of Nerys Roberts as a director
dot icon07/09/2010
Termination of appointment of Hojjat Ramezanzadeh as a director
dot icon22/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon19/02/2010
Director's details changed for Dr Judith Godsland on 2009-12-01
dot icon19/02/2010
Director's details changed for Jeken James Franklin Elwin on 2010-01-26
dot icon19/02/2010
Appointment of Philip Christian Pritchett as a director
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2008-02-01 with full list of shareholders
dot icon11/01/2010
Termination of appointment of Jill Howlett as a director
dot icon11/01/2010
Termination of appointment of Jill Howlett as a secretary
dot icon11/01/2010
Director's details changed for Natasha Beasley on 2008-01-30
dot icon11/01/2010
Director's details changed for Christian Hides on 2008-01-25
dot icon03/01/2010
Annual return made up to 2009-02-01 with full list of shareholders
dot icon23/12/2009
Appointment of Natasha Beasley as a secretary
dot icon23/12/2009
Appointment of Natasha Beasley as a director
dot icon22/12/2009
Director's details changed for Christian Hides on 2007-03-01
dot icon22/12/2009
Director's details changed for Christian Hides on 2008-01-31
dot icon22/12/2009
Secretary's details changed for Natasha Beasley on 2007-06-02
dot icon22/12/2009
Director's details changed for Dr Judith Godsland on 2008-02-01
dot icon17/03/2009
Director's change of particulars / nerys roberts / 07/12/2007
dot icon17/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon09/11/2007
Return made up to 09/02/07; full list of members
dot icon27/02/2007
New secretary appointed;new director appointed
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/03/2006
Return made up to 09/02/06; full list of members
dot icon30/03/2006
Return made up to 09/02/05; change of members
dot icon21/03/2006
New secretary appointed
dot icon13/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/03/2004
Return made up to 09/02/04; no change of members
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/03/2003
Return made up to 09/02/03; full list of members
dot icon05/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon22/03/2002
Return made up to 09/02/02; full list of members
dot icon22/03/2002
New director appointed
dot icon22/03/2002
New director appointed
dot icon28/12/2001
Total exemption small company accounts made up to 2001-02-28
dot icon15/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon23/05/2001
Return made up to 09/02/01; full list of members
dot icon03/10/2000
Accounts for a small company made up to 2000-02-29
dot icon05/03/2000
Return made up to 09/02/00; full list of members
dot icon16/09/1999
New director appointed
dot icon27/08/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon09/07/1999
New director appointed
dot icon30/04/1999
Ad 06/04/99--------- £ si 12@1=12 £ ic 2/14
dot icon21/02/1999
New director appointed
dot icon21/02/1999
Director resigned
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Registered office changed on 19/02/99 from: 16 churchill way cardiff CF1 4DX
dot icon19/02/1999
New secretary appointed
dot icon09/02/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
52.78K
-
0.00
-
-
2022
0
104.82K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
22/01/2020 - Present
83
Dr Hojjat Ramezanzadeh
Director
23/03/1999 - 04/07/2010
8
Tyler, Andrew
Director
08/02/1999 - 04/07/2010
4
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
08/02/1999 - 08/02/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
08/02/1999 - 08/02/1999
15962

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLEWITT COURT RESIDENTS ASSOCIATION LTD

BLEWITT COURT RESIDENTS ASSOCIATION LTD is an(a) Active company incorporated on 09/02/1999 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLEWITT COURT RESIDENTS ASSOCIATION LTD?

toggle

BLEWITT COURT RESIDENTS ASSOCIATION LTD is currently Active. It was registered on 09/02/1999 .

Where is BLEWITT COURT RESIDENTS ASSOCIATION LTD located?

toggle

BLEWITT COURT RESIDENTS ASSOCIATION LTD is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does BLEWITT COURT RESIDENTS ASSOCIATION LTD do?

toggle

BLEWITT COURT RESIDENTS ASSOCIATION LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BLEWITT COURT RESIDENTS ASSOCIATION LTD?

toggle

The latest filing was on 09/09/2025: Micro company accounts made up to 2025-03-31.