Partridge Court (oxfordshire) Management Company Limited OXFORDSHIRE


Founded in 2000, Partridge Court (oxfordshire) Management Company, classified under reg no. 04094307 is an active company. Currently registered at 54 Broad Street OX16 5BL, Oxfordshire the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 2 directors, namely Simon B., Gareth T.. Of them, Gareth T. has been with the company the longest, being appointed on 30 November 2001 and Simon B. has been with the company for the least time - from 1 August 2014. At present 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.

Partridge Court (oxfordshire) Management Company Limited Address / Contact

Office Address 54 Broad Street
Office Address2 Banbury
Town Oxfordshire
Post code OX16 5BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04094307
Date of Incorporation Mon, 23rd Oct 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Simon B.

Position: Director

Appointed: 01 August 2014

Gareth T.

Position: Director

Appointed: 30 November 2001

Oliver D.

Position: Secretary

Appointed: 18 March 2008

Resigned: 20 October 2018

Oliver D.

Position: Director

Appointed: 14 September 2007

Resigned: 20 October 2018

Louise W.

Position: Director

Appointed: 27 September 2002

Resigned: 14 September 2007

Anne H.

Position: Director

Appointed: 10 May 2002

Resigned: 11 October 2009

Christopher D.

Position: Secretary

Appointed: 05 February 2002

Resigned: 18 March 2008

Martin R.

Position: Director

Appointed: 21 December 2001

Resigned: 01 January 2017

Lara M.

Position: Director

Appointed: 16 November 2001

Resigned: 20 October 2018

Ian D.

Position: Director

Appointed: 30 October 2001

Resigned: 15 January 2021

Christopher D.

Position: Director

Appointed: 19 October 2001

Resigned: 16 October 2009

7side Secretarial Limited

Position: Corporate Director

Appointed: 23 October 2000

Resigned: 23 October 2000

Glenn M.

Position: Director

Appointed: 23 October 2000

Resigned: 30 September 2002

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2000

Resigned: 23 October 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 October 2000

Resigned: 23 October 2000

Angela M.

Position: Secretary

Appointed: 23 October 2000

Resigned: 05 February 2002

Angela M.

Position: Director

Appointed: 23 October 2000

Resigned: 30 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2023-03-31
Balance Sheet
Current Assets6 969
Other
Creditors511
Fixed Assets6 767
Net Current Assets Liabilities6 458
Total Assets Less Current Liabilities13 225

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements