CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05583670

Incorporation date

05/10/2005

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 05/10/2005)
dot icon10/10/2025
Confirmation statement made on 2025-10-05 with no updates
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 icon03/07/2025
Micro company accounts made up to 2024-12-31
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon15/03/2023
Secretary's details changed for Covenant Management Limited on 2023-03-06
dot icon22/02/2023
Micro company accounts made up to 2022-12-31
dot icon05/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon19/04/2022
Micro company accounts made up to 2021-12-31
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon19/05/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Appointment of Mr Stephen Webb as a director on 2020-11-24
dot icon18/11/2020
Termination of appointment of Daniel Webb as a director on 2020-11-13
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-12-31
dot icon07/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon14/05/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Appointment of Mr Daniel Webb as a director on 2018-11-27
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon26/03/2018
Micro company accounts made up to 2017-12-31
dot icon19/03/2018
Termination of appointment of Linda Alison Durham as a director on 2018-03-16
dot icon11/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon29/03/2017
Micro company accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon29/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-10-05 no member list
dot icon21/08/2015
Secretary's details changed for Covenant Management Ltd on 2015-08-06
dot icon21/08/2015
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 2015-08-21
dot icon17/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/11/2014
Secretary's details changed for Cockle Services Ltd on 2014-10-23
dot icon14/10/2014
Annual return made up to 2014-10-05 no member list
dot icon09/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon19/03/2014
Termination of appointment of Scott Hastie as a director
dot icon19/03/2014
Termination of appointment of Hayden Smith as a director
dot icon14/01/2014
Appointment of Susan Vida Ward as a director
dot icon28/10/2013
Annual return made up to 2013-10-05 no member list
dot icon29/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-05 no member list
dot icon12/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Kevin Rourke as a director
dot icon27/06/2012
Termination of appointment of Terence Hutchins as a director
dot icon27/06/2012
Secretary's details changed
dot icon10/10/2011
Annual return made up to 2011-10-05 no member list
dot icon22/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-05 no member list
dot icon02/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-10-05 no member list
dot icon09/10/2009
Director's details changed for Linda Alison Durham on 2009-10-01
dot icon09/10/2009
Director's details changed for Kevin John Rourke on 2009-10-01
dot icon09/10/2009
Director's details changed for Scott Hogg Hastie on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Cockle Services Ltd on 2009-10-01
dot icon09/10/2009
Director's details changed for Terence Andrew Hutchins on 2009-10-01
dot icon09/10/2009
Director's details changed for Hayden James Smith on 2009-10-01
dot icon29/06/2009
Director appointed kevin john rourke
dot icon22/04/2009
Total exemption full accounts made up to 2008-12-31
dot icon14/04/2009
Director appointed terence andrew hutchins
dot icon02/04/2009
Appointment terminated director terence hutchins
dot icon02/04/2009
Appointment terminated director warren gass
dot icon02/04/2009
Appointment terminated director catherine gass
dot icon02/04/2009
Appointment terminated director stephen adams
dot icon19/01/2009
Appointment terminated secretary james cockle
dot icon08/01/2009
Secretary appointed cockle services LTD
dot icon08/10/2008
Annual return made up to 05/10/08
dot icon15/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/04/2008
Director appointed stephen clive adams
dot icon26/03/2008
Director appointed linda alison durham
dot icon26/03/2008
Director appointed terence andrew hutchins
dot icon26/03/2008
Director appointed scott hogg hastie
dot icon18/03/2008
Registered office changed on 18/03/2008 from, harbour court, compass road north harbour, portsmouth, hampshire, PO6 4ST
dot icon18/03/2008
Director appointed hayden james smith
dot icon18/03/2008
Director appointed warren lee gass
dot icon18/03/2008
Director appointed catherine gass
dot icon18/03/2008
Secretary appointed james berry cockle
dot icon18/03/2008
Appointment terminated secretary blakelaw secretaries LIMITED
dot icon18/03/2008
Appointment terminated director blakelaw director services LIMITED
dot icon09/10/2007
Annual return made up to 05/10/07
dot icon21/06/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/06/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon28/04/2007
Resolutions
dot icon23/10/2006
Annual return made up to 05/10/06
dot icon05/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
10/12/2008 - Present
83
Webb, Stephen
Director
24/11/2020 - Present
-
Ward, Susan Vida
Director
06/01/2014 - Present
-

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 CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED

CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 05/10/2005 with the registered office located at Wenrisc House Meadow Court, High Street, Witney OX28 6ER. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED?

toggle

CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 05/10/2005 .

Where is CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED located?

toggle

CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED is registered at Wenrisc House Meadow Court, High Street, Witney OX28 6ER.

What does CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED do?

toggle

CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CATHARINE COURT (RADLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-10-05 with no updates.