Edward Court Management Company (wolvercote) Limited OXFORD


Founded in 1981, Edward Court Management Company (wolvercote), classified under reg no. 01554136 is an active company. Currently registered at 4 Edward Court, Mere Road OX2 8BW, Oxford the company has been in the business for fourty three years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 30th June 2022.

At the moment there are 3 directors in the the firm, namely Rebecca S., James L. and Donald D.. In addition one secretary - James L. - is with the company. 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.

Edward Court Management Company (wolvercote) Limited Address / Contact

Office Address 4 Edward Court, Mere Road
Town Oxford
Post code OX2 8BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01554136
Date of Incorporation Tue, 31st Mar 1981
Industry Residents property management
End of financial Year 30th June
Company age 43 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Rebecca S.

Position: Director

Appointed: 12 August 2022

James L.

Position: Director

Appointed: 10 August 2022

James L.

Position: Secretary

Appointed: 21 June 2022

Donald D.

Position: Director

Appointed: 01 October 2009

Neil S.

Position: Secretary

Appointed: 01 September 2015

Resigned: 21 June 2022

Neil S.

Position: Director

Appointed: 03 September 2014

Resigned: 12 August 2022

Runa M.

Position: Director

Appointed: 02 March 2006

Resigned: 21 June 2022

Martha L.

Position: Director

Appointed: 29 September 2004

Resigned: 01 March 2006

Donald D.

Position: Director

Appointed: 12 October 2003

Resigned: 16 March 2017

Judith B.

Position: Director

Appointed: 12 October 2003

Resigned: 31 March 2014

Donald D.

Position: Secretary

Appointed: 12 October 2003

Resigned: 01 September 2015

Almuth D.

Position: Secretary

Appointed: 01 May 2002

Resigned: 23 June 2003

Martha L.

Position: Secretary

Appointed: 15 May 2000

Resigned: 29 September 2004

Tony L.

Position: Director

Appointed: 26 April 2000

Resigned: 10 August 2022

Almuth D.

Position: Director

Appointed: 20 April 2000

Resigned: 23 June 2003

Robin F.

Position: Director

Appointed: 03 April 1995

Resigned: 16 May 2000

Robin F.

Position: Secretary

Appointed: 03 April 1995

Resigned: 16 May 2000

Anne O.

Position: Director

Appointed: 09 December 1992

Resigned: 27 February 2003

Heinrich D.

Position: Director

Appointed: 09 December 1992

Resigned: 06 January 1996

Nigel M.

Position: Director

Appointed: 09 December 1992

Resigned: 03 April 1995

Nigel M.

Position: Secretary

Appointed: 09 December 1992

Resigned: 03 April 1995

Joan W.

Position: Director

Appointed: 29 September 1991

Resigned: 15 December 1992

Mervyn W.

Position: Director

Appointed: 29 September 1991

Resigned: 15 December 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth4950504949      
Balance Sheet
Current Assets491512676111 1141401 0392 7573 1573 5132 758
Net Assets Liabilities    49494949494850
Cash Bank In Hand49151267        
Net Assets Liabilities Including Pension Asset Liability4949494949      
Reserves/Capital
Called Up Share Capital 11        
Profit Loss Account Reserve494949        
Shareholder Funds4950504949      
Other
Creditors    1 065919902 7083 1083 4652 708
Net Current Assets Liabilities4949494949494949494850
Total Assets Less Current Liabilities4950504949494949494850
Creditors Due Within One Year 1022185621 065      
Number Shares Allotted 11        
Par Value Share 11        
Share Capital Allotted Called Up Paid 11        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 30th June 2023
filed on: 7th, March 2024
Free Download (3 pages)

Company search