DAVENANT COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

DAVENANT COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02567388

Incorporation date

11/12/1990

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road, Oxford OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/1990)
dot icon08/12/2025
Confirmation statement made on 2025-11-28 with no updates
dot icon24/11/2025
Director's details changed for Judith Helene Pistone on 2025-11-24
dot icon18/11/2025
Director's details changed for Michael Ronald Crabtree on 2025-11-18
dot icon30/07/2025
Micro company accounts made up to 2024-12-31
dot icon03/06/2025
Secretary's details changed for Breckon & Breckon (Asset Management & Consultancy) Limited on 2025-06-03
dot icon15/05/2025
Termination of appointment of Elsbeth Hamilton as a director on 2025-05-03
dot icon29/11/2024
Register inspection address has been changed from 8 st. Aldates Oxford OX1 1BS England to 294 Banbury Road Oxford 0X2 7Ed
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon14/07/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-28 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon18/01/2022
Director's details changed for Elsbeth Hamilton on 2022-01-18
dot icon29/11/2021
Confirmation statement made on 2021-11-28 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon28/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon18/11/2020
Micro company accounts made up to 2019-12-31
dot icon29/11/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon29/11/2019
Notification of a person with significant control statement
dot icon29/11/2019
Cessation of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2019-11-29
dot icon29/07/2019
Micro company accounts made up to 2018-12-31
dot icon30/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon12/06/2018
Micro company accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon02/10/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 2017-01-31
dot icon08/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon07/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-11-28 no member list
dot icon01/12/2015
Register inspection address has been changed from 13 Beaumont Street Oxford Oxfordshire OX1 2LP England to 8 st. Aldates Oxford OX1 1BS
dot icon24/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-28 no member list
dot icon04/12/2014
Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary on 2014-03-18
dot icon04/12/2014
Termination of appointment of Kathryn Jane Leppard as a secretary on 2014-03-18
dot icon30/10/2014
Registered office address changed from 13 Beaumont Street Oxford Oxfordshire OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 2014-10-30
dot icon02/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon28/11/2013
Annual return made up to 2013-11-28 no member list
dot icon11/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-28 no member list
dot icon10/10/2012
Appointment of Judith Helene Pistone as a director
dot icon26/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon01/12/2011
Annual return made up to 2011-11-28 no member list
dot icon26/09/2011
Appointment of Elsbeth Hamilton as a director
dot icon06/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/06/2011
Termination of appointment of Penelope Mitchell as a director
dot icon30/11/2010
Annual return made up to 2010-11-28 no member list
dot icon30/11/2010
Termination of appointment of Robert Eyles as a secretary
dot icon30/11/2010
Appointment of Miss Kathryn Jane Leppard as a secretary
dot icon26/04/2010
Total exemption full accounts made up to 2009-12-31
dot icon09/12/2009
Termination of appointment of Judith Pistone as a director
dot icon30/11/2009
Annual return made up to 2009-11-28 no member list
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Judith Helene Pistone on 2009-11-29
dot icon30/11/2009
Director's details changed for Mrs Penelope Jane Mitchell on 2009-11-29
dot icon24/11/2009
Director's details changed for Michael Ronald Crabtree on 2009-11-24
dot icon24/11/2009
Registered office address changed from 24 Friars Entry Oxford OX1 2DB on 2009-11-24
dot icon08/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/02/2009
Annual return made up to 28/11/08
dot icon20/02/2009
Director's change of particulars / michael crabtree / 12/02/2009
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon17/12/2007
Annual return made up to 28/11/07
dot icon12/12/2007
Registered office changed on 12/12/07 from: causway house church road cholsey wallingford oxfordshire OX10 9PP
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon24/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/12/2006
Annual return made up to 28/11/06
dot icon16/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon08/12/2005
Annual return made up to 28/11/05
dot icon21/11/2005
New director appointed
dot icon01/09/2005
Director resigned
dot icon03/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon07/12/2004
Registered office changed on 07/12/04 from: glenorie latchford lane great haseley oxford OX44 7LA
dot icon07/12/2004
New director appointed
dot icon03/12/2004
Annual return made up to 28/11/04
dot icon29/10/2004
Secretary resigned
dot icon29/10/2004
New secretary appointed
dot icon01/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon01/03/2004
Secretary resigned
dot icon20/02/2004
Registered office changed on 20/02/04 from: causeway house church rd cholsey oxon OX10 9PP
dot icon20/02/2004
New secretary appointed
dot icon11/02/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/12/2003
Director resigned
dot icon24/12/2003
New director appointed
dot icon03/12/2003
Annual return made up to 28/11/03
dot icon24/06/2003
New director appointed
dot icon29/01/2003
Total exemption full accounts made up to 2002-12-31
dot icon02/12/2002
Annual return made up to 28/11/02
dot icon04/02/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/11/2001
Annual return made up to 28/11/01
dot icon28/03/2001
Full accounts made up to 2000-12-31
dot icon30/11/2000
Annual return made up to 28/11/00
dot icon28/04/2000
Full accounts made up to 1999-12-31
dot icon08/12/1999
Annual return made up to 28/11/99
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon19/11/1998
Annual return made up to 28/11/98
dot icon18/02/1998
Full accounts made up to 1997-12-31
dot icon19/11/1997
Annual return made up to 28/11/97
dot icon07/02/1997
Full accounts made up to 1996-12-31
dot icon22/11/1996
Annual return made up to 28/11/96
dot icon28/02/1996
Director resigned;new director appointed
dot icon19/02/1996
Full accounts made up to 1995-12-31
dot icon22/12/1995
Annual return made up to 28/11/95
dot icon16/02/1995
Full accounts made up to 1994-12-31
dot icon07/12/1994
Annual return made up to 28/11/94
dot icon13/03/1994
Full accounts made up to 1993-12-31
dot icon06/12/1993
Annual return made up to 22/11/93
dot icon29/06/1993
Full accounts made up to 1992-12-31
dot icon11/02/1993
New secretary appointed;new director appointed
dot icon11/02/1993
New director appointed
dot icon27/01/1993
Registered office changed on 27/01/93 from: 47 castle street reading berkshire RG1 7SR
dot icon24/01/1993
Director resigned
dot icon24/01/1993
Secretary resigned
dot icon06/01/1993
Annual return made up to 11/12/92
dot icon24/09/1992
Accounts for a dormant company made up to 1991-12-31
dot icon17/01/1992
Annual return made up to 11/12/91
dot icon11/02/1991
Resolutions
dot icon07/02/1991
Memorandum and Articles of Association
dot icon07/02/1991
Resolutions
dot icon04/02/1991
Certificate of change of name
dot icon16/01/1991
Registered office changed on 16/01/91 from: 2 baches street london N1 6UB
dot icon16/01/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/01/1991
Director resigned;new director appointed
dot icon11/12/1990
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
31/12/2024
dot iconNext confirmation date
28/11/2026
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
20.76K
-
0.00
-
-
2022
0
2.50K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED
Corporate Secretary
18/03/2014 - Present
55
Crabtree, Michael Ronald
Director
30/09/2004 - Present
-
Hamilton, Elsbeth
Director
10/08/2011 - 03/05/2025
1
Pistone, Judith Helene
Director
29/08/2012 - Present
-
Pistone, Judith Helene
Director
08/11/2005 - 24/02/2009
-

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 DAVENANT COURT MANAGEMENT COMPANY LIMITED

DAVENANT COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 11/12/1990 with the registered office located at 294 Banbury Road, Oxford OX2 7ED. There are currently 3 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 DAVENANT COURT MANAGEMENT COMPANY LIMITED?

toggle

DAVENANT COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 11/12/1990 .

Where is DAVENANT COURT MANAGEMENT COMPANY LIMITED located?

toggle

DAVENANT COURT MANAGEMENT COMPANY LIMITED is registered at 294 Banbury Road, Oxford OX2 7ED.

What does DAVENANT COURT MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for DAVENANT COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-11-28 with no updates.