OXFORD COURT RESIDENTS' ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

OXFORD COURT RESIDENTS' ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01394049

Incorporation date

13/10/1978

Size

Dormant

Contacts

Registered address

Registered address

Charlotte House, 35-37 Hoghton Street, Southport PR9 0NSCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1978)
dot icon23/01/2026
Accounts for a dormant company made up to 2025-12-31
dot icon21/01/2026
Appointment of Mrs Linda Wilson as a director on 2026-01-08
dot icon16/12/2025
Confirmation statement made on 2025-12-06 with updates
dot icon12/12/2025
Termination of appointment of John Michael Wilson as a director on 2025-12-01
dot icon09/12/2025
Termination of appointment of Graeme Anthony Towndrow as a director on 2025-12-01
dot icon09/12/2025
Termination of appointment of Trevor Hitchen as a director on 2025-12-01
dot icon09/12/2025
Termination of appointment of Iris Lilian Pooley as a director on 2025-12-01
dot icon22/08/2025
Director's details changed for Ms Diane Owers on 2025-08-22
dot icon21/08/2025
Termination of appointment of Adriana Elizabeth Murty as a director on 2025-08-21
dot icon16/05/2025
Termination of appointment of Robert Frank Goodacre as a director on 2025-05-16
dot icon13/02/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon21/11/2024
Director's details changed for Roy Vincent Parker on 2024-11-21
dot icon21/11/2024
Director's details changed for Mrs Adriana Elizabeth Murty on 2021-11-21
dot icon31/07/2024
Registered office address changed from 3 Oxford Court Trafalgar Road Southport Merseyside PR8 2EA to Charlotte House 35-37 Hoghton Street Southport PR9 0NS on 2024-07-31
dot icon31/07/2024
Termination of appointment of Graeme Anthony Towndrow as a secretary on 2024-07-31
dot icon31/07/2024
Appointment of Anthony James Consultancy Ltd as a secretary on 2024-07-31
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon16/07/2021
Appointment of Mr Graeme Anthony Towndrow as a secretary on 2021-07-09
dot icon29/06/2021
Micro company accounts made up to 2020-12-31
dot icon12/05/2021
Termination of appointment of Roy Vincent Parker as a secretary on 2021-05-01
dot icon05/03/2021
Appointment of Mrs Julia Claire Alonzo as a director on 2021-03-01
dot icon16/02/2021
Appointment of Mrs Hilda Joan Redmond as a director on 2021-02-01
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon06/12/2020
Director's details changed for Mr Graeme Anthony Towndrow on 2020-12-01
dot icon05/06/2020
Termination of appointment of Julia Claire Alonzo as a director on 2020-06-01
dot icon21/05/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Director's details changed for Julia Claire Alonzo on 2020-01-29
dot icon18/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon18/12/2019
Appointment of Miss Iris Lilian Pooley as a director on 2019-12-18
dot icon18/12/2019
Termination of appointment of Julia Ann Groom as a director on 2019-12-16
dot icon08/10/2019
Termination of appointment of Vincent Larvan as a director on 2019-10-05
dot icon11/03/2019
Micro company accounts made up to 2018-12-31
dot icon08/03/2019
Director's details changed for Mr Graeme Anthony Towndrow on 2019-03-01
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon06/12/2018
Director's details changed for Graeme Anthony Towndrow on 2018-12-01
dot icon13/11/2018
Termination of appointment of Noreen Patricia Brundle as a director on 2018-11-12
dot icon28/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon05/09/2017
Appointment of Mrs Julia Ann Groom as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Frederick Langley Groom as a director on 2017-09-02
dot icon05/09/2017
Termination of appointment of Andrea Davies as a director on 2017-09-02
dot icon16/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2016
Director's details changed for Mr Robert Frank Goodacre on 2016-12-01
dot icon11/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/12/2016
Director's details changed for Andrea Davies on 2016-12-04
dot icon07/12/2016
Appointment of Mrs Adriana Elizabeth Murty as a director on 2016-12-02
dot icon07/12/2016
Termination of appointment of Ann Dalton as a director on 2016-12-02
dot icon09/08/2016
Appointment of Ms Diane Owers as a director on 2016-08-01
dot icon09/08/2016
Termination of appointment of Sylvia Joan Kenny as a director on 2016-08-01
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Appointment of Mr Trevor Hitchen as a director on 2016-04-01
dot icon14/04/2016
Termination of appointment of Carol Ann Colborne as a director on 2016-04-01
dot icon08/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon04/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/07/2015
Appointment of Mr Roy Vincent Parker as a secretary on 2015-07-08
dot icon09/07/2015
Registered office address changed from 132 Lord Street Southport Merseyside PR9 0AE to 3 Oxford Court Trafalgar Road Southport Merseyside PR8 2EA on 2015-07-09
dot icon09/07/2015
Termination of appointment of Thomas Brian Phillips as a secretary on 2015-07-09
dot icon18/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon16/04/2014
Registered office address changed from 3 Oxford Court Trafalgar Road Birkdale Southport Merseyside PR8 2EA on 2014-04-16
dot icon16/04/2014
Appointment of Mr Thomas Brian Phillips as a secretary
dot icon16/04/2014
Termination of appointment of Carol Colborne as a secretary
dot icon03/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon06/12/2013
Director's details changed for Graeme Anthony Towndrow on 2013-01-01
dot icon06/12/2013
Director's details changed for Julia Claire Alonzo on 2013-01-01
dot icon06/08/2013
Amended accounts made up to 2012-12-31
dot icon12/02/2013
Appointment of Ms Carol Ann Colborne as a secretary
dot icon12/02/2013
Appointment of Ms Carol Ann Colborne as a director
dot icon12/02/2013
Termination of appointment of Nicholas Steer as a director
dot icon12/02/2013
Termination of appointment of Sylvia Kenny as a secretary
dot icon07/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Nicholas Dunaway Steer on 2012-11-25
dot icon24/09/2012
Appointment of Mr Nicholas Dunaway Steer as a director
dot icon24/09/2012
Termination of appointment of Francis Steer as a director
dot icon17/09/2012
Appointment of Mr Robert Frank Goodacre as a director
dot icon17/09/2012
Appointment of Mr Francis Benedict Steer as a director
dot icon18/07/2012
Termination of appointment of Dorothy Goodacre as a director
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Diana Faber as a director
dot icon23/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/01/2011
Director's details changed for John Michael Wilson on 2010-12-01
dot icon03/01/2011
Director's details changed for Graeme Anthony Towndrow on 2010-01-01
dot icon03/01/2011
Director's details changed for Roy Vincent Parker on 2010-09-01
dot icon03/01/2011
Director's details changed for Sylvia Joan Kenny on 2010-04-01
dot icon13/12/2010
Appointment of Mrs Sylvia Joan Kenny as a secretary
dot icon13/09/2010
Registered office address changed from 97 Tulketh Street Southport Merseyside PR8 1AW on 2010-09-13
dot icon01/09/2010
Appointment of Roy Vincent Parker as a director
dot icon08/03/2010
Termination of appointment of Frederick Groom as a secretary
dot icon17/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Julia Claire Alonzo on 2009-12-31
dot icon07/01/2010
Director's details changed for Vincent Larvan on 2009-12-31
dot icon07/01/2010
Director's details changed for Frederick Langley Groom on 2009-12-31
dot icon07/01/2010
Director's details changed for John Michael Wilson on 2009-12-31
dot icon07/01/2010
Director's details changed for Andrea Davies on 2009-12-31
dot icon07/01/2010
Director's details changed for Sylvia Joan Kenny on 2009-12-31
dot icon07/01/2010
Director's details changed for Diana Patricia Faber on 2009-12-31
dot icon07/01/2010
Director's details changed for Noreen Patricia Brundle on 2009-12-31
dot icon07/01/2010
Director's details changed for Dorothy Hilda Goodacre on 2009-12-31
dot icon07/01/2010
Director's details changed for Ann Dalton on 2009-12-31
dot icon07/01/2010
Director's details changed for Graeme Anthony Towndrow on 2009-12-31
dot icon09/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon18/08/2008
Director appointed andrea davies
dot icon25/06/2008
Appointment terminated director colin davies
dot icon14/02/2008
New director appointed
dot icon06/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/01/2008
Return made up to 31/12/07; full list of members
dot icon14/09/2007
Director resigned
dot icon14/09/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon08/08/2007
New secretary appointed
dot icon25/07/2007
New director appointed
dot icon13/07/2007
New director appointed
dot icon13/07/2007
Director resigned
dot icon03/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 31/12/06; full list of members
dot icon11/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon09/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/05/2005
Director resigned
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon04/08/2004
New director appointed
dot icon24/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/05/2004
Secretary resigned
dot icon14/05/2004
New secretary appointed
dot icon10/01/2004
New director appointed
dot icon10/01/2004
Return made up to 31/12/03; full list of members
dot icon14/10/2003
Director resigned
dot icon14/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon25/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 31/12/01; full list of members
dot icon10/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon10/01/2001
Return made up to 31/12/00; full list of members
dot icon15/06/2000
Accounts for a small company made up to 1999-12-31
dot icon11/01/2000
Return made up to 31/12/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/01/1999
Return made up to 31/12/98; no change of members
dot icon29/04/1998
New director appointed
dot icon11/04/1998
Accounts for a small company made up to 1997-12-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon08/08/1997
Accounts made up to 1996-12-31
dot icon13/01/1997
Return made up to 31/12/96; change of members
dot icon27/03/1996
Accounts for a small company made up to 1995-12-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon30/10/1995
Registered office changed on 30/10/95 from: c/o taits 21 barrow street st helens merseyside WA10 1RX
dot icon26/05/1995
Accounts for a small company made up to 1994-12-31
dot icon28/03/1995
New director appointed
dot icon01/02/1995
Return made up to 31/12/94; full list of members
dot icon12/04/1994
Accounts for a small company made up to 1993-12-31
dot icon29/03/1994
Return made up to 31/12/93; full list of members
dot icon28/10/1993
New director appointed
dot icon15/07/1993
Director resigned;new director appointed
dot icon04/04/1993
Return made up to 31/12/92; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-12-31
dot icon21/10/1992
Accounts for a small company made up to 1991-12-31
dot icon14/04/1992
Return made up to 22/12/91; full list of members
dot icon14/04/1992
Registered office changed on 14/04/92
dot icon09/04/1992
New director appointed
dot icon09/04/1992
New director appointed
dot icon09/04/1992
Director resigned;new director appointed
dot icon26/03/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Accounts made up to 1990-12-31
dot icon31/05/1991
Return made up to 31/12/90; full list of members
dot icon03/07/1990
Return made up to 31/12/89; full list of members
dot icon03/07/1990
Accounts made up to 1989-12-31
dot icon03/07/1990
Accounts made up to 1988-12-31
dot icon09/01/1990
Director resigned;new director appointed
dot icon08/06/1989
Return made up to 31/12/88; full list of members
dot icon26/07/1988
Accounts for a small company made up to 1987-12-31
dot icon26/07/1988
Return made up to 31/12/87; full list of members
dot icon21/07/1988
Director resigned;new director appointed
dot icon13/08/1987
Director resigned;new director appointed
dot icon12/08/1987
Accounts made up to 1986-12-31
dot icon03/06/1987
Return made up to 31/12/86; full list of members
dot icon14/04/1987
Accounts made up to 1985-12-31
dot icon05/08/1986
Director resigned;new director appointed
dot icon31/07/1986
New director appointed
dot icon01/05/1986
Return made up to 31/12/85; full list of members
dot icon13/10/1978
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
10.02K
-
0.00
-
-
2022
10
10.73K
-
0.00
-
-
2023
10
10.53K
-
0.00
-
-
2023
10
10.53K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

10.53K £Descended-1.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Towndrow, Graeme Anthony
Director
16/07/2007 - 01/12/2025
2
ANTHONY JAMES CONSULTANCY LTD
Corporate Secretary
31/07/2024 - Present
118
Goodacre, Robert Frank
Director
15/09/2012 - 16/05/2025
-
Towndrow, Graeme Anthony
Secretary
09/07/2021 - 31/07/2024
-
Alonzo, Julia Claire
Director
01/03/2021 - 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 OXFORD COURT RESIDENTS' ASSOCIATION LIMITED

OXFORD COURT RESIDENTS' ASSOCIATION LIMITED is an(a) Active company incorporated on 13/10/1978 with the registered office located at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS. There are currently 6 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of OXFORD COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

OXFORD COURT RESIDENTS' ASSOCIATION LIMITED is currently Active. It was registered on 13/10/1978 .

Where is OXFORD COURT RESIDENTS' ASSOCIATION LIMITED located?

toggle

OXFORD COURT RESIDENTS' ASSOCIATION LIMITED is registered at Charlotte House, 35-37 Hoghton Street, Southport PR9 0NS.

What does OXFORD COURT RESIDENTS' ASSOCIATION LIMITED do?

toggle

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

How many employees does OXFORD COURT RESIDENTS' ASSOCIATION LIMITED have?

toggle

OXFORD COURT RESIDENTS' ASSOCIATION LIMITED had 10 employees in 2023.

What is the latest filing for OXFORD COURT RESIDENTS' ASSOCIATION LIMITED?

toggle

The latest filing was on 23/01/2026: Accounts for a dormant company made up to 2025-12-31.