HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02652052

Incorporation date

08/10/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Herschel Court Herschel Crescent Littlemore, Herschel Crescent, Oxford OX4 3TSCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1991)
dot icon06/03/2026
-
dot icon22/01/2026
-
dot icon08/01/2026
Director's details changed for Ms Rosamund Shiffner on 2026-01-08
dot icon08/01/2026
Registered office address changed from Sandalwood Cottage Long Wittenham Abingdon Oxfordshire OX14 4QW to Flat 6 Herschel Court Herschel Crescent Littlemore Herschel Crescent Oxford OX4 3TS on 2026-01-08
dot icon27/11/2025
Director's details changed for Ms Xing Yun Qin on 2025-11-27
dot icon07/10/2025
-
dot icon05/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon18/08/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Appointment of Miss Sydnee Margaret Richardson as a director on 2025-01-03
dot icon13/05/2025
Appointment of Mr Patryk Ryszard Wartalski as a director on 2025-01-03
dot icon13/05/2025
Appointment of Mr Fabrizio Cuccia as a director on 2024-06-03
dot icon08/10/2024
Termination of appointment of Henry John Thompson as a director on 2024-10-08
dot icon08/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon10/09/2024
Micro company accounts made up to 2024-03-31
dot icon09/10/2023
Appointment of Mr Henry John Thompson as a director on 2023-09-27
dot icon09/10/2023
Termination of appointment of Frances James as a director on 2023-09-27
dot icon09/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon24/07/2023
Micro company accounts made up to 2023-03-31
dot icon30/11/2022
Registration of charge 026520520001, created on 2022-11-30
dot icon13/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon25/07/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon01/10/2021
Termination of appointment of Robert Micheal Hawkins as a secretary on 2021-10-01
dot icon01/10/2021
Termination of appointment of Robert Michael Hawkins as a director on 2021-01-01
dot icon16/06/2021
Micro company accounts made up to 2021-03-31
dot icon08/01/2021
Appointment of Miss Rosie Perry as a director on 2020-11-16
dot icon07/01/2021
Termination of appointment of William Robert Rose as a director on 2020-11-16
dot icon01/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon30/06/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon26/06/2019
Micro company accounts made up to 2019-03-31
dot icon05/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon18/05/2018
Micro company accounts made up to 2018-03-31
dot icon09/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon07/06/2017
Micro company accounts made up to 2017-03-31
dot icon12/10/2016
Appointment of Ms Xing Yun Qin as a director on 2016-09-03
dot icon11/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon11/10/2016
Appointment of Ms Rosamund Shiffner as a director on 2016-05-03
dot icon11/10/2016
Termination of appointment of Gemma Rose Swanton as a director on 2016-04-20
dot icon11/10/2016
Termination of appointment of Carey Powers as a director on 2016-03-30
dot icon11/10/2016
Termination of appointment of Carey Powers as a director on 2016-03-30
dot icon10/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon13/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon13/10/2015
Appointment of Mr. Robert Micheal Hawkins as a secretary on 2014-11-04
dot icon12/10/2015
Appointment of Mr William Robert Rose as a director on 2014-11-04
dot icon02/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon11/08/2015
Termination of appointment of Charles Eugene Boggs as a director on 2015-03-31
dot icon11/08/2015
Termination of appointment of Charles Eugene Boggs as a secretary on 2015-03-31
dot icon14/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon22/05/2014
Total exemption full accounts made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon17/05/2013
Total exemption full accounts made up to 2013-03-31
dot icon12/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon30/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon07/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon14/06/2011
Total exemption full accounts made up to 2011-03-31
dot icon04/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon28/05/2010
Total exemption full accounts made up to 2010-03-31
dot icon27/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon27/10/2009
Director's details changed for Mrs Frances James on 2009-10-01
dot icon27/10/2009
Director's details changed for Robert Michael Hawkins on 2009-10-01
dot icon27/10/2009
Director's details changed for Ann Josephine Tomline on 2009-10-01
dot icon27/10/2009
Director's details changed for Carey Powers on 2009-10-01
dot icon27/10/2009
Director's details changed for Gemma Rose Swanton on 2009-10-01
dot icon27/10/2009
Director's details changed for Charles Eugene Boggs on 2009-10-01
dot icon11/06/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 01/10/08; full list of members
dot icon21/10/2008
Director's change of particulars / gemma swanton / 17/10/2008
dot icon23/05/2008
Total exemption full accounts made up to 2008-03-31
dot icon31/03/2008
Director appointed gemma rose swanton
dot icon31/03/2008
Appointment terminated director chloe thomas
dot icon27/02/2008
Director appointed carey powers
dot icon07/02/2008
Director resigned
dot icon24/10/2007
Return made up to 01/10/07; change of members
dot icon30/07/2007
New director appointed
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon13/10/2006
Return made up to 01/10/06; full list of members
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon18/10/2005
Return made up to 01/10/05; full list of members
dot icon30/06/2005
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
New director appointed
dot icon21/06/2005
Director resigned
dot icon21/06/2005
New director appointed
dot icon14/10/2004
Return made up to 01/10/04; full list of members
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Director resigned
dot icon31/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon09/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 01/10/03; full list of members
dot icon20/09/2003
New secretary appointed
dot icon20/09/2003
Secretary resigned
dot icon25/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 01/10/02; full list of members
dot icon12/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/10/2001
Return made up to 01/10/01; full list of members
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Director resigned
dot icon21/12/2000
Full accounts made up to 2000-03-31
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon25/09/2000
Full accounts made up to 1999-03-31
dot icon15/10/1999
Return made up to 01/10/99; full list of members
dot icon17/09/1999
Secretary resigned
dot icon17/09/1999
New secretary appointed
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon04/12/1998
New director appointed
dot icon04/12/1998
New director appointed
dot icon09/10/1998
Return made up to 01/10/98; no change of members
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon30/10/1997
New director appointed
dot icon30/10/1997
Return made up to 08/10/97; full list of members
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Director resigned
dot icon20/03/1997
New secretary appointed
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon15/12/1996
Return made up to 08/10/96; no change of members
dot icon24/03/1996
Full accounts made up to 1995-03-31
dot icon02/01/1996
Return made up to 08/10/95; full list of members
dot icon24/11/1995
New secretary appointed
dot icon24/11/1995
New director appointed
dot icon02/10/1995
Secretary resigned;director resigned
dot icon15/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/10/1994
New director appointed
dot icon21/10/1994
Return made up to 08/10/94; full list of members
dot icon26/10/1993
Return made up to 08/10/93; no change of members
dot icon09/09/1993
Full accounts made up to 1993-03-31
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
New director appointed
dot icon08/11/1992
Director resigned;new director appointed
dot icon08/11/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/10/1992
Registered office changed on 26/10/92 from: 3 herschel court, herschel crescent, littlemore, oxford OX4 3TS
dot icon26/10/1992
Ad 12/12/91-31/01/92 £ si 6@1
dot icon26/10/1992
Return made up to 08/10/92; full list of members
dot icon30/06/1992
Accounting reference date notified as 31/03
dot icon11/10/1991
Director resigned;new director appointed
dot icon11/10/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon08/10/1991
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
01/10/2026
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)
2022
0
30.60K
-
0.00
-
-
2023
0
30.84K
-
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Chloe Elizabeth
Director
24/01/2007 - 06/03/2008
3
Cheal, Christopher Alec
Director
08/10/1991 - 09/10/1992
3
Gomm, Graham Leslie
Director
08/10/1991 - 09/10/1992
5
Hawkins, Robert Michael
Director
25/05/2005 - 01/01/2021
2
James, Frances
Director
29/11/1991 - 27/09/2023
-

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 HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED

HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/10/1991 with the registered office located at Flat 6 Herschel Court Herschel Crescent Littlemore, Herschel Crescent, Oxford OX4 3TS. 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 HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/10/1991 .

Where is HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED is registered at Flat 6 Herschel Court Herschel Crescent Littlemore, Herschel Crescent, Oxford OX4 3TS.

What does HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for HERSCHEL COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/03/2026: undefined.