Hithercroft Court Management Company Limited OXFORDSHIRE


Hithercroft Court Management Company started in year 1990 as Private Limited Company with registration number 02489297. The Hithercroft Court Management Company company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Oxfordshire at 2 Hithercroft Court. Postal code: OX10 9BT.

Currently there are 3 directors in the the company, namely John H., Nicholas N. and Peter W.. In addition one secretary - Peter W. - is with the firm. Currently 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.

Hithercroft Court Management Company Limited Address / Contact

Office Address 2 Hithercroft Court
Office Address2 Wallingford
Town Oxfordshire
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02489297
Date of Incorporation Thu, 5th Apr 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 34 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

John H.

Position: Director

Appointed: 05 June 2013

Nicholas N.

Position: Director

Appointed: 05 December 2001

Peter W.

Position: Director

Appointed: 05 December 2001

Peter W.

Position: Secretary

Appointed: 05 December 2001

Timothy P.

Position: Director

Appointed: 05 December 2001

Resigned: 09 February 2013

Colin O.

Position: Director

Appointed: 05 December 2001

Resigned: 11 November 2011

Richard T.

Position: Director

Appointed: 29 March 2001

Resigned: 05 December 2001

Robert S.

Position: Director

Appointed: 29 March 2001

Resigned: 05 June 2013

Robert S.

Position: Secretary

Appointed: 29 March 2001

Resigned: 05 December 2001

Peter W.

Position: Secretary

Appointed: 21 January 2000

Resigned: 29 March 2001

Peter D.

Position: Secretary

Appointed: 22 April 1999

Resigned: 21 January 2000

Peter W.

Position: Secretary

Appointed: 08 January 1998

Resigned: 22 April 1999

Howard F.

Position: Secretary

Appointed: 05 September 1997

Resigned: 08 January 1998

Stephen L.

Position: Director

Appointed: 05 September 1997

Resigned: 29 March 2001

Andrew N.

Position: Director

Appointed: 26 August 1994

Resigned: 05 September 1997

Ian H.

Position: Secretary

Appointed: 26 August 1994

Resigned: 05 September 1997

Gordon L.

Position: Director

Appointed: 26 August 1994

Resigned: 28 October 1997

Hugh C.

Position: Director

Appointed: 21 December 1993

Resigned: 26 August 1994

Christopher K.

Position: Director

Appointed: 15 December 1992

Resigned: 26 August 1994

Andrew S.

Position: Secretary

Appointed: 01 December 1992

Resigned: 26 August 1994

Terence M.

Position: Director

Appointed: 01 December 1992

Resigned: 21 December 1993

Vincent D.

Position: Director

Appointed: 05 April 1992

Resigned: 09 October 1992

Sean C.

Position: Director

Appointed: 04 February 1992

Resigned: 01 December 1992

Vincent D.

Position: Director

Appointed: 08 August 1991

Resigned: 09 October 1992

Sean C.

Position: Secretary

Appointed: 11 July 1991

Resigned: 01 December 1992

Andrew A.

Position: Director

Appointed: 11 July 1991

Resigned: 02 December 1993

Anthony C.

Position: Director

Appointed: 05 April 1991

Resigned: 15 December 1992

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 1991

Resigned: 11 July 1991

Barbara R.

Position: Nominee Director

Appointed: 05 April 1991

Resigned: 21 March 1993

Robert W.

Position: Nominee Director

Appointed: 05 April 1991

Resigned: 21 March 1993

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we researched, there is Chiltern Connections Limited from Wallingford, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nicholas N. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is John H., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Chiltern Connections Limited

5 Verda Park, Wallingford, Oxfordshire, OX10 9SJ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 02476963
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nicholas N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

John H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand     94949494
Current Assets2 2525261 3929494946 5189 50811 859
Debtors      6 4249 41411 765
Net Assets Liabilities1 999-1 094-398-3 246-3 926-5 670-1 754-1 754-1 754
Other
Accrued Liabilities Deferred Income     120120180180
Average Number Employees During Period     3333
Balances Amounts Owed To Related Parties       9 94213 433
Creditors2531 6201 7903 3404 0205 764-8 272-11 262-13 613
Loans Owed To Related Parties      8 0929 942 
Net Current Assets Liabilities1 999-1 094-398-3 246-3 926-5 670-1 754-1 754-1 754
Other Creditors     5 4648 15211 08213 433
Prepayments Accrued Income      6 4249 41411 765
Total Assets Less Current Liabilities1 999-1 094-398-3 246-3 926-5 670   
Trade Creditors Trade Payables     180   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search

Advertisements