Princes Castle Court Management Company Limited OXFORD


Founded in 1995, Princes Castle Court Management Company, classified under reg no. 03135229 is an active company. Currently registered at Flat 2 Princes Castle Court Barton Village Road OX3 9LA, Oxford the company has been in the business for twenty nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 5 directors in the the firm, namely Rong L., Robert H. and Daniel B. and others. In addition one secretary - Lisa S. - is with the company. At present 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.

Princes Castle Court Management Company Limited Address / Contact

Office Address Flat 2 Princes Castle Court Barton Village Road
Office Address2 Headington
Town Oxford
Post code OX3 9LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135229
Date of Incorporation Thu, 7th Dec 1995
Industry Residents property management
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Rong L.

Position: Director

Appointed: 26 November 2021

Robert H.

Position: Director

Appointed: 05 December 2018

Daniel B.

Position: Director

Appointed: 01 August 2015

Lisa S.

Position: Secretary

Appointed: 05 August 2014

Bridgette D.

Position: Director

Appointed: 19 October 2007

Lisa A.

Position: Director

Appointed: 10 March 2003

Paul P.

Position: Director

Appointed: 01 August 2015

Resigned: 26 November 2021

Paul P.

Position: Director

Appointed: 17 October 2014

Resigned: 08 January 2015

Daniel B.

Position: Director

Appointed: 17 October 2014

Resigned: 08 January 2015

Thomas O.

Position: Director

Appointed: 04 December 2012

Resigned: 17 October 2014

Penelope R.

Position: Secretary

Appointed: 01 January 2012

Resigned: 05 August 2014

Isabel P.

Position: Director

Appointed: 05 March 2010

Resigned: 20 November 2012

Penelope R.

Position: Director

Appointed: 19 October 2007

Resigned: 17 October 2014

Hephzibah H.

Position: Director

Appointed: 06 December 2006

Resigned: 05 December 2018

Ian S.

Position: Director

Appointed: 01 November 2005

Resigned: 19 October 2007

Susannah L.

Position: Director

Appointed: 16 November 2004

Resigned: 07 December 2006

Christopher C.

Position: Director

Appointed: 09 September 2003

Resigned: 16 November 2004

Richard B.

Position: Director

Appointed: 21 August 2003

Resigned: 01 November 2005

Lisa A.

Position: Secretary

Appointed: 10 March 2003

Resigned: 01 January 2012

Stephen R.

Position: Director

Appointed: 07 March 2003

Resigned: 19 October 2007

Anna J.

Position: Secretary

Appointed: 01 August 2001

Resigned: 10 March 2003

William W.

Position: Director

Appointed: 01 August 2001

Resigned: 23 December 2002

Alexandra R.

Position: Director

Appointed: 02 June 2000

Resigned: 10 March 2003

Elizabeth P.

Position: Director

Appointed: 31 January 1998

Resigned: 09 September 2003

Julie P.

Position: Secretary

Appointed: 31 October 1997

Resigned: 31 July 2001

James B.

Position: Director

Appointed: 31 October 1997

Resigned: 02 June 2000

Sybil D.

Position: Director

Appointed: 31 October 1997

Resigned: 21 August 2003

Anna J.

Position: Director

Appointed: 31 October 1997

Resigned: 05 March 2010

Frances T.

Position: Director

Appointed: 31 October 1997

Resigned: 28 January 1998

Julie P.

Position: Director

Appointed: 31 October 1997

Resigned: 31 July 2001

William T.

Position: Nominee Director

Appointed: 07 December 1995

Resigned: 07 December 1995

David W.

Position: Secretary

Appointed: 07 December 1995

Resigned: 31 October 1997

William G.

Position: Director

Appointed: 07 December 1995

Resigned: 31 October 1997

Howard T.

Position: Nominee Secretary

Appointed: 07 December 1995

Resigned: 07 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312020-12-312021-12-312022-12-31
Net Worth4 6245 648   
Balance Sheet
Current Assets4 3865 0167 1217 5657 241
Net Assets Liabilities  6 9828 0137 977
Net Assets Liabilities Including Pension Asset Liability4 6245 648   
Reserves/Capital
Shareholder Funds4 6245 648   
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 214600569
Creditors  522626
Net Current Assets Liabilities5 1306 1258 1968 6138 546
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1311 1841 1271 0741 331
Total Assets Less Current Liabilities5 1306 1258 1968 6138 546
Accruals Deferred Income506477   
Creditors Due Within One Year38775   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements