EDWIN COURT RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

EDWIN COURT RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01391850

Incorporation date

02/10/1978

Size

Micro Entity

Contacts

Registered address

Registered address

C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1ULCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1987)
dot icon30/04/2026
Appointment of Ms Almut Suerbaum as a director on 2026-04-30
dot icon13/04/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/03/2026
Termination of appointment of Martha Elizabeth Brundin as a director on 2026-03-01
dot icon27/02/2026
Termination of appointment of Alistair Sheridan Mapstone as a director on 2026-02-27
dot icon19/03/2025
Micro company accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon15/05/2023
Appointment of Joseph Ripp as a director on 2023-05-04
dot icon09/05/2023
Termination of appointment of Alison Ann Brindle as a director on 2023-05-04
dot icon18/04/2023
Micro company accounts made up to 2022-09-30
dot icon16/03/2022
Micro company accounts made up to 2021-09-30
dot icon02/03/2022
Appointment of Elwood & Co. Limited as a secretary on 2022-02-28
dot icon02/03/2022
Termination of appointment of Peter James Scott Symonds as a secretary on 2022-02-28
dot icon02/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon25/01/2022
Termination of appointment of Annette Jennifer Duckham as a director on 2022-01-25
dot icon24/01/2022
Termination of appointment of Helen Phillips as a director on 2022-01-20
dot icon14/06/2021
Micro company accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon04/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-09-30
dot icon01/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon20/12/2018
Micro company accounts made up to 2018-09-30
dot icon23/04/2018
Appointment of Mrs Annette Jennifer Duckham as a director on 2018-04-23
dot icon23/04/2018
Appointment of Alison Ann Brindle as a director on 2018-04-23
dot icon08/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-09-30
dot icon15/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon20/02/2017
Micro company accounts made up to 2016-09-30
dot icon25/04/2016
Micro company accounts made up to 2015-09-30
dot icon29/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon30/03/2015
Appointment of Professor Andrew Paul Spicer as a director on 2015-03-26
dot icon04/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon16/10/2014
Termination of appointment of Casey Daniel Small as a director on 2014-10-01
dot icon06/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon06/03/2014
Termination of appointment of Peter Gunn as a director
dot icon03/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon05/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/09/2012
Appointment of Mr Casey Daniel Small as a director
dot icon12/03/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon03/02/2012
Registered office address changed from 19 Wheatley Business Centre Old London Road Wheatley Oxford OX33 1YW United Kingdom on 2012-02-03
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon02/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon02/03/2010
Director's details changed for Dr Nicholas Alexander Jackson on 2009-10-01
dot icon02/03/2010
Director's details changed for Alistair Sheridan Mapstone on 2009-10-01
dot icon02/03/2010
Director's details changed for Gigi Horsfield on 2009-10-01
dot icon02/03/2010
Director's details changed for Martha Elizabeth Brundin on 2009-10-01
dot icon02/03/2010
Director's details changed for Helen Phillips on 2009-10-01
dot icon02/03/2010
Director's details changed for Mr Peter Frederick Gunn on 2009-10-01
dot icon02/03/2010
Director's details changed for Andre Piers Horsfield on 2009-10-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-09-30
dot icon02/03/2009
Return made up to 01/03/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon24/04/2008
Registered office changed on 24/04/2008 from 26 highfield avenue headington oxford OX3 7LR
dot icon03/03/2008
Return made up to 01/03/08; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon24/04/2007
Registered office changed on 24/04/07 from: 214 banbury road oxford oxfordshire OX2 7BY
dot icon27/03/2007
Return made up to 01/03/07; full list of members
dot icon03/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon05/06/2006
New director appointed
dot icon26/05/2006
Return made up to 01/03/06; no change of members
dot icon17/05/2006
Director resigned
dot icon28/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/03/2005
Return made up to 01/03/05; full list of members
dot icon02/02/2005
Director resigned
dot icon24/12/2004
New director appointed
dot icon24/12/2004
New director appointed
dot icon24/12/2004
Director resigned
dot icon18/11/2004
Total exemption small company accounts made up to 2004-09-30
dot icon01/07/2004
Return made up to 01/03/04; full list of members
dot icon01/07/2004
New director appointed
dot icon18/06/2004
New director appointed
dot icon08/06/2004
New director appointed
dot icon23/04/2004
Director resigned
dot icon23/04/2004
Registered office changed on 23/04/04 from: 6 orchard road botley oxford OX2 9BL
dot icon22/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2003
New secretary appointed
dot icon19/05/2003
Return made up to 01/03/03; full list of members
dot icon29/04/2003
New director appointed
dot icon10/04/2003
Secretary resigned
dot icon06/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon07/11/2002
Director resigned
dot icon07/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon09/04/2002
Return made up to 01/03/02; full list of members
dot icon26/06/2001
Return made up to 01/03/01; full list of members
dot icon26/06/2001
New director appointed
dot icon08/03/2001
Accounts for a small company made up to 2000-09-30
dot icon26/04/2000
Return made up to 01/03/00; change of members
dot icon10/04/2000
Accounts for a small company made up to 1999-09-30
dot icon19/03/1999
Return made up to 01/03/99; full list of members
dot icon08/03/1999
Full accounts made up to 1998-09-30
dot icon15/06/1998
Director resigned
dot icon03/06/1998
New director appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Return made up to 01/03/98; full list of members
dot icon29/12/1997
Full accounts made up to 1997-09-30
dot icon29/06/1997
Full accounts made up to 1996-09-30
dot icon24/03/1997
Return made up to 01/03/97; full list of members
dot icon04/04/1996
Return made up to 01/03/96; full list of members
dot icon04/04/1996
New director appointed
dot icon11/03/1996
Accounts for a small company made up to 1995-09-30
dot icon20/03/1995
New director appointed
dot icon20/03/1995
Return made up to 01/03/95; full list of members
dot icon20/03/1995
Director resigned;new director appointed
dot icon20/03/1995
Director resigned;new director appointed
dot icon16/01/1995
Full accounts made up to 1994-09-30
dot icon23/03/1994
Full accounts made up to 1993-09-30
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
New director appointed
dot icon20/03/1994
Return made up to 01/03/94; full list of members
dot icon05/07/1993
Return made up to 01/03/93; full list of members
dot icon16/03/1993
Full accounts made up to 1992-09-30
dot icon13/03/1992
Return made up to 01/03/92; full list of members
dot icon12/03/1992
New secretary appointed
dot icon12/03/1992
Director resigned
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon26/02/1992
Full accounts made up to 1991-09-30
dot icon24/02/1992
Director resigned
dot icon23/04/1991
New director appointed
dot icon28/03/1991
Return made up to 01/03/91; full list of members
dot icon28/03/1991
Accounts for a small company made up to 1990-09-30
dot icon15/05/1990
Accounts for a small company made up to 1988-09-30
dot icon09/04/1990
Return made up to 01/03/90; full list of members
dot icon09/04/1990
Accounts for a small company made up to 1989-09-30
dot icon24/01/1990
Registered office changed on 24/01/90 from: 1 new high st oxon OX3 7AJ
dot icon25/09/1989
Return made up to 27/02/89; full list of members
dot icon16/12/1988
Return made up to 07/03/88; full list of members
dot icon25/11/1988
Full accounts made up to 1987-09-30
dot icon29/09/1987
Return made up to 23/02/87; full list of members
dot icon29/09/1987
Full accounts made up to 1986-09-30
dot icon11/04/1987
New director appointed
dot icon11/04/1987
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
87.36K
-
0.00
-
-
2022
0
98.40K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELWOOD & CO LIMITED
Corporate Secretary
28/02/2022 - Present
-
Scott Symonds, Peter James
Secretary
31/03/2003 - 28/02/2022
1
Brindle, Alison Ann
Director
23/04/2018 - 04/05/2023
-
Ripp, Joseph
Director
04/05/2023 - Present
-
Mapstone, Alistair Sheridan
Director
21/03/1996 - 27/02/2026
-

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 EDWIN COURT RESIDENTS ASSOCIATION LIMITED

EDWIN COURT RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 02/10/1978 with the registered office located at C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL. There are currently 7 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 EDWIN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

EDWIN COURT RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 02/10/1978 .

Where is EDWIN COURT RESIDENTS ASSOCIATION LIMITED located?

toggle

EDWIN COURT RESIDENTS ASSOCIATION LIMITED is registered at C/O CARTER & CARROLL LIMITED, Rectory Mews Crown Road, Wheatley, Oxford OX33 1UL.

What does EDWIN COURT RESIDENTS ASSOCIATION LIMITED do?

toggle

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

What is the latest filing for EDWIN COURT RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/04/2026: Appointment of Ms Almut Suerbaum as a director on 2026-04-30.