Buckland Court (kidlington) Residents Company Limited OXFORD


Founded in 1993, Buckland Court (kidlington) Residents Company, classified under reg no. 02780513 is an active company. Currently registered at 10 Buckland Court OX5 2PH, Oxford the company has been in the business for 31 years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

There is a single director in the company at the moment - Lisa C., appointed on 1 September 2000. In addition, a secretary was appointed - David C., appointed on 1 January 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Buckland Court (kidlington) Residents Company Limited Address / Contact

Office Address 10 Buckland Court
Office Address2 Kidlington
Town Oxford
Post code OX5 2PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02780513
Date of Incorporation Mon, 18th Jan 1993
Industry Other accommodation
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

David C.

Position: Secretary

Appointed: 01 January 2015

Lisa C.

Position: Director

Appointed: 01 September 2000

Graham B.

Position: Secretary

Appointed: 29 July 2003

Resigned: 01 February 2015

Graham B.

Position: Director

Appointed: 17 May 2002

Resigned: 29 July 2003

Guy T.

Position: Director

Appointed: 05 July 1994

Resigned: 31 August 2000

John W.

Position: Secretary

Appointed: 05 July 1994

Resigned: 17 May 2002

John W.

Position: Director

Appointed: 05 July 1994

Resigned: 16 May 2002

Neil B.

Position: Director

Appointed: 18 January 1993

Resigned: 05 July 1994

William T.

Position: Nominee Director

Appointed: 18 January 1993

Resigned: 18 January 1993

Howard T.

Position: Nominee Secretary

Appointed: 18 January 1993

Resigned: 18 January 1993

Lee C.

Position: Director

Appointed: 18 January 1993

Resigned: 05 July 1994

Neil B.

Position: Secretary

Appointed: 18 January 1993

Resigned: 05 July 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Lisa C. The abovementioned PSC has significiant influence or control over the company,.

Lisa C.

Notified on 7 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth 10101010       
Balance Sheet
Debtors101010101010101010101010
Other Debtors 1010101010101010101010
Reserves/Capital
Called Up Share Capital1010101010       
Shareholder Funds 10101010       
Other
Average Number Employees During Period       11111
Number Shares Issued Fully Paid    1010101010101010
Par Value Share 11111111111
Number Shares Allotted1010101010       
Value Shares Allotted1010101010       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a dormant company made up to 2023-01-31
filed on: 24th, October 2023
Free Download (5 pages)

Company search

Advertisements