Boundary Close Court Residents Association Limited KIDLINGTON


Boundary Close Court Residents Association started in year 1974 as Private Limited Company with registration number 01177437. The Boundary Close Court Residents Association company has been functioning successfully for 50 years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

The firm has 3 directors, namely Judith F., Caroline W. and Veronica S.. Of them, Veronica S. has been with the company the longest, being appointed on 28 October 2009 and Judith F. has been with the company for the least time - from 7 October 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Boundary Close Court Residents Association Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01177437
Date of Incorporation Tue, 16th Jul 1974
Industry Residents property management
End of financial Year 30th June
Company age 50 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Judith F.

Position: Director

Appointed: 07 October 2023

Caroline W.

Position: Director

Appointed: 14 March 2020

Veronica S.

Position: Director

Appointed: 28 October 2009

Peerless Properties Oxford Ltd

Position: Corporate Secretary

Appointed: 18 October 2008

Terence T.

Position: Director

Appointed: 03 August 2022

Resigned: 01 July 2023

Katie M.

Position: Director

Appointed: 19 June 2021

Resigned: 21 June 2023

Judith F.

Position: Director

Appointed: 14 March 2020

Resigned: 19 June 2021

Paul W.

Position: Director

Appointed: 02 December 2017

Resigned: 27 March 2020

Thomas F.

Position: Director

Appointed: 25 October 2014

Resigned: 21 July 2022

David S.

Position: Director

Appointed: 11 February 2013

Resigned: 17 September 2021

Peter P.

Position: Director

Appointed: 04 August 2011

Resigned: 07 January 2021

John W.

Position: Director

Appointed: 18 October 2008

Resigned: 03 March 2014

Leontine C.

Position: Director

Appointed: 18 October 2008

Resigned: 02 March 2022

Derrick M.

Position: Secretary

Appointed: 01 August 2007

Resigned: 18 October 2008

Derrick M.

Position: Director

Appointed: 16 October 2004

Resigned: 18 October 2008

Kenneth S.

Position: Director

Appointed: 18 October 2003

Resigned: 01 August 2007

Kenneth S.

Position: Secretary

Appointed: 18 October 2003

Resigned: 01 August 2007

Priscilla R.

Position: Director

Appointed: 18 October 2003

Resigned: 31 January 2006

Leontine C.

Position: Director

Appointed: 21 June 2002

Resigned: 12 December 2003

Leontine C.

Position: Secretary

Appointed: 21 June 2002

Resigned: 12 December 2003

Gordon A.

Position: Director

Appointed: 17 October 2000

Resigned: 30 March 2012

Peter D.

Position: Secretary

Appointed: 28 February 1999

Resigned: 21 June 2002

Peter D.

Position: Director

Appointed: 08 October 1998

Resigned: 21 June 2002

Jeanne B.

Position: Director

Appointed: 08 October 1998

Resigned: 31 March 2002

Alan R.

Position: Director

Appointed: 08 October 1998

Resigned: 31 July 2008

Ann P.

Position: Secretary

Appointed: 01 June 1997

Resigned: 27 July 1999

Rhoda V.

Position: Secretary

Appointed: 10 July 1995

Resigned: 31 May 1997

Neil H.

Position: Director

Appointed: 10 July 1995

Resigned: 08 October 1998

George E.

Position: Director

Appointed: 21 July 1991

Resigned: 17 October 2000

Nora T.

Position: Secretary

Appointed: 21 July 1991

Resigned: 10 July 1995

Rupert T.

Position: Director

Appointed: 21 July 1991

Resigned: 10 July 1995

Donald W.

Position: Director

Appointed: 21 July 1991

Resigned: 10 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth9801 480      
Balance Sheet
Current Assets9801 4801 9802 0802 1552 2052 2552 305
Net Assets Liabilities 1 4801 9802 0802 1552 2052 2552 305
Net Assets Liabilities Including Pension Asset Liability9801 480      
Reserves/Capital
Shareholder Funds9801 480      
Other
Net Current Assets Liabilities9801 4801 9802 0802 1552 2052 2552 305
Total Assets Less Current Liabilities9801 4801 9802 0802 1552 2052 2552 305

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2022
filed on: 12th, September 2022
Free Download (3 pages)

Company search

Advertisements