ENGLISH COURTYARD ASSOCIATION LIMITED(THE)

Register to unlock more data on OkredoRegister

ENGLISH COURTYARD ASSOCIATION LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01434451

Incorporation date

03/07/1979

Size

Micro Entity

Contacts

Registered address

Registered address

Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BSCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1979)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon06/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon06/10/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon12/02/2021
Micro company accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon09/01/2020
Notification of Cognatum Estates Ltd as a person with significant control on 2019-01-01
dot icon08/10/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon28/06/2019
Cessation of Malcolm Trevor Vine as a person with significant control on 2019-06-28
dot icon28/06/2019
Termination of appointment of Malcolm Trevor Vine as a director on 2019-06-28
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon11/06/2018
Micro company accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon29/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/08/2016
Confirmation statement made on 2016-08-31 with updates
dot icon27/06/2016
Annual return made up to 2016-05-22 no member list
dot icon07/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-05-22 no member list
dot icon28/05/2015
Termination of appointment of Charles Henry Vernon Clayton as a secretary on 2015-05-28
dot icon28/05/2015
Termination of appointment of Charles Harry Vernon Clayton as a director on 2015-05-28
dot icon28/05/2015
Appointment of Mr John Timothy Lavin as a director on 2015-05-28
dot icon08/01/2015
Registered office address changed from Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB to Pipe House Lupton Road Wallingford Oxfordshire OX10 9BS on 2015-01-08
dot icon23/05/2014
Annual return made up to 2014-05-22 no member list
dot icon30/04/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2013
Annual return made up to 2013-05-22 no member list
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon08/06/2012
Annual return made up to 2012-05-22 no member list
dot icon03/04/2012
Full accounts made up to 2011-12-31
dot icon16/03/2012
Appointment of Mr Malcolm Trevor Vine as a director
dot icon25/05/2011
Annual return made up to 2011-05-22 no member list
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon28/05/2010
Annual return made up to 2010-05-22 no member list
dot icon12/01/2010
Termination of appointment of Michael Owen as a director
dot icon12/01/2010
Termination of appointment of Bruce Sharman as a director
dot icon12/01/2010
Termination of appointment of Angela Barker as a director
dot icon12/01/2010
Termination of appointment of Noel Shuttleworth as a director
dot icon12/01/2010
Termination of appointment of Christopher Mackenzie Beevor as a director
dot icon12/01/2010
Appointment of Sharon Beverly Taylor as a director
dot icon12/10/2009
Appointment of Charles Henry Vernon Clayton as a secretary
dot icon12/10/2009
Termination of appointment of Stephen Alexander as a secretary
dot icon12/10/2009
Termination of appointment of Stephen Alexander as a director
dot icon13/08/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon06/07/2009
Full accounts made up to 2008-11-30
dot icon27/05/2009
Annual return made up to 22/05/09
dot icon27/05/2009
Registered office changed on 27/05/2009 from glebe farm cuxham road watlington oxfordshire OX49 5NB
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon15/05/2009
Appointment terminated director daniel pearce
dot icon23/04/2009
Registered office changed on 23/04/2009 from 2 prospect house the broadway farnham common slough berkshire SL2 3PP
dot icon27/05/2008
Annual return made up to 22/05/08
dot icon22/05/2008
Full accounts made up to 2007-11-30
dot icon03/04/2008
Appointment terminated director thomas o'brien
dot icon30/08/2007
New director appointed
dot icon23/05/2007
Annual return made up to 22/05/07
dot icon22/05/2007
New director appointed
dot icon22/05/2007
New director appointed
dot icon03/05/2007
Full accounts made up to 2006-11-30
dot icon03/04/2007
Director resigned
dot icon28/12/2006
Director resigned
dot icon19/12/2006
New director appointed
dot icon25/05/2006
Annual return made up to 22/05/06
dot icon18/04/2006
Full accounts made up to 2005-11-30
dot icon31/08/2005
Director resigned
dot icon26/08/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon02/06/2005
Annual return made up to 22/05/05
dot icon25/05/2005
New director appointed
dot icon03/05/2005
Full accounts made up to 2004-11-30
dot icon16/12/2004
Registered office changed on 16/12/04 from: woodlands farm burnham road beaconsfield buckinghamshire HP9 2SF
dot icon02/06/2004
Annual return made up to 22/05/04
dot icon05/05/2004
Full accounts made up to 2003-11-30
dot icon31/05/2003
Annual return made up to 22/05/03
dot icon12/05/2003
Full accounts made up to 2002-11-30
dot icon07/05/2003
Registered office changed on 07/05/03 from: 15 moor road broadstone dorset BH18 8AZ
dot icon05/06/2002
Annual return made up to 22/05/02
dot icon14/05/2002
Accounts for a small company made up to 2001-11-30
dot icon13/09/2001
New director appointed
dot icon09/08/2001
New director appointed
dot icon08/06/2001
Annual return made up to 22/05/01
dot icon18/05/2001
Full accounts made up to 2000-11-30
dot icon23/04/2001
New director appointed
dot icon26/05/2000
Annual return made up to 22/05/00
dot icon17/05/2000
Full accounts made up to 1999-11-30
dot icon14/07/1999
Full accounts made up to 1998-11-30
dot icon27/05/1999
Annual return made up to 22/05/99
dot icon04/06/1998
Full accounts made up to 1997-11-30
dot icon28/05/1998
Annual return made up to 22/05/98
dot icon17/04/1998
Registered office changed on 17/04/98 from: 8 holland street london W8 4LT
dot icon24/06/1997
Full accounts made up to 1996-11-30
dot icon19/06/1997
Annual return made up to 22/05/97
dot icon30/05/1996
Full accounts made up to 1995-11-30
dot icon30/05/1996
Annual return made up to 22/05/96
dot icon14/08/1995
Full accounts made up to 1994-11-30
dot icon24/05/1995
Annual return made up to 22/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/08/1994
Auditor's resignation
dot icon17/06/1994
Accounts for a small company made up to 1993-11-30
dot icon17/06/1994
Annual return made up to 22/05/94
dot icon27/06/1993
Full accounts made up to 1992-11-30
dot icon17/06/1993
Annual return made up to 22/05/93
dot icon23/07/1992
Annual return made up to 22/05/92
dot icon28/04/1992
Full accounts made up to 1991-11-30
dot icon05/06/1991
Full accounts made up to 1990-11-30
dot icon05/06/1991
Annual return made up to 22/05/91
dot icon12/06/1990
Full accounts made up to 1989-11-30
dot icon12/06/1990
Annual return made up to 22/05/90
dot icon24/10/1989
Full accounts made up to 1988-11-30
dot icon24/10/1989
Annual return made up to 19/10/89
dot icon17/11/1988
Full accounts made up to 1987-11-30
dot icon17/11/1988
Annual return made up to 09/11/88
dot icon07/08/1987
Full accounts made up to 1986-11-30
dot icon07/08/1987
Annual return made up to 07/07/87
dot icon13/02/1987
Full accounts made up to 1985-11-30
dot icon13/02/1987
Return made up to 29/12/86; full list of members
dot icon03/07/1979
Incorporation
dot icon03/07/1979
Incorporation
dot icon03/07/1979
Miscellaneous
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
31/08/2026
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
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavin, John Timothy
Director
28/05/2015 - Present
12
Taylor, Sharon Beverley
Director
29/12/2009 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENGLISH COURTYARD ASSOCIATION LIMITED(THE)

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) is an(a) Active company incorporated on 03/07/1979 with the registered office located at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS. There are currently 2 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 ENGLISH COURTYARD ASSOCIATION LIMITED(THE)?

toggle

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) is currently Active. It was registered on 03/07/1979 .

Where is ENGLISH COURTYARD ASSOCIATION LIMITED(THE) located?

toggle

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) is registered at Pipe House, Lupton Road, Wallingford, Oxfordshire OX10 9BS.

What does ENGLISH COURTYARD ASSOCIATION LIMITED(THE) do?

toggle

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ENGLISH COURTYARD ASSOCIATION LIMITED(THE)?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.