Rewley Park Management Company Limited KIDLINGTON


Rewley Park Management Company started in year 1997 as Private Limited Company with registration number 03366116. The Rewley Park Management Company company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Kidlington at 1 Court Farm Barns Medcroft Road. Postal code: OX5 3AL.

At present there are 8 directors in the the company, namely Ian M., Clifford J. and Annette W. and others. In addition one secretary - Annette W. - is with the firm. 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.

Rewley Park Management Company Limited Address / Contact

Office Address 1 Court Farm Barns Medcroft Road
Office Address2 Tackley
Town Kidlington
Post code OX5 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03366116
Date of Incorporation Wed, 7th May 1997
Industry Residents property management
End of financial Year 30th June
Company age 27 years old
Account next due date Sun, 31st Mar 2024 (3 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Ian M.

Position: Director

Appointed: 30 November 2021

Annette W.

Position: Secretary

Appointed: 09 February 2019

Clifford J.

Position: Director

Appointed: 03 July 2017

Annette W.

Position: Director

Appointed: 21 May 2014

Colin W.

Position: Director

Appointed: 21 May 2014

Mark R.

Position: Director

Appointed: 21 May 2014

Gerard L.

Position: Director

Appointed: 25 March 2013

Sushila D.

Position: Director

Appointed: 04 October 2010

Tom H.

Position: Director

Appointed: 18 March 2010

Sandra B.

Position: Director

Appointed: 13 June 2016

Resigned: 20 January 2020

Megan H.

Position: Director

Appointed: 21 May 2014

Resigned: 13 June 2016

Judith L.

Position: Director

Appointed: 21 May 2014

Resigned: 16 January 2017

Christine C.

Position: Director

Appointed: 21 May 2008

Resigned: 25 January 2013

David W.

Position: Secretary

Appointed: 10 April 2008

Resigned: 09 February 2019

Claire T.

Position: Director

Appointed: 23 May 2007

Resigned: 19 May 2010

Ian T.

Position: Director

Appointed: 23 May 2007

Resigned: 08 January 2014

Jeffrey H.

Position: Director

Appointed: 15 December 2006

Resigned: 04 October 2010

John H.

Position: Secretary

Appointed: 09 January 2006

Resigned: 10 April 2008

David P.

Position: Director

Appointed: 06 June 2005

Resigned: 23 May 2013

Mohanalakshmy S.

Position: Director

Appointed: 09 May 2005

Resigned: 23 May 2007

John H.

Position: Director

Appointed: 09 May 2005

Resigned: 23 May 2013

Ian M.

Position: Director

Appointed: 09 May 2005

Resigned: 21 May 2014

Mark W.

Position: Secretary

Appointed: 20 June 2003

Resigned: 09 January 2006

Tom H.

Position: Director

Appointed: 14 October 2002

Resigned: 09 May 2005

Mark W.

Position: Director

Appointed: 14 October 2002

Resigned: 31 March 2014

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 2002

Resigned: 17 July 2003

Richard B.

Position: Director

Appointed: 14 October 2002

Resigned: 21 May 2008

David E.

Position: Director

Appointed: 14 October 2002

Resigned: 18 May 2004

Donald F.

Position: Director

Appointed: 14 October 2002

Resigned: 10 April 2007

Catherine H.

Position: Director

Appointed: 14 October 2002

Resigned: 18 May 2004

John T.

Position: Director

Appointed: 14 October 2002

Resigned: 08 January 2008

Neil B.

Position: Director

Appointed: 01 January 2002

Resigned: 14 October 2002

John C.

Position: Director

Appointed: 01 January 2002

Resigned: 14 October 2002

Geoffrey J.

Position: Director

Appointed: 01 January 2002

Resigned: 14 October 2002

Daniel D.

Position: Nominee Director

Appointed: 07 May 1997

Resigned: 07 May 1997

Betty D.

Position: Nominee Director

Appointed: 07 May 1997

Resigned: 07 May 1997

Stephen W.

Position: Director

Appointed: 07 May 1997

Resigned: 16 October 2002

Daniel D.

Position: Nominee Secretary

Appointed: 07 May 1997

Resigned: 07 May 1997

Andrew S.

Position: Director

Appointed: 07 May 1997

Resigned: 01 January 2002

Simon D.

Position: Secretary

Appointed: 07 May 1997

Resigned: 14 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand223 604242 188279 958309 507
Current Assets224 474247 763290 150319 776
Debtors8705 57510 19210 269
Other Debtors5621 518  
Other
Creditors4 5296 7898 3029 258
Net Current Assets Liabilities219 945240 974281 848310 518
Other Creditors4 2104 9065 0399 258
Prepayments 1 5181 6001 692
Total Assets Less Current Liabilities219 945240 974281 848310 518
Trade Creditors Trade Payables3191 8833 263 
Trade Debtors Trade Receivables3084 0578 5928 577
Administrative Expenses47 468100 685  
Operating Profit Loss17 17920 948  
Other Interest Receivable Similar Income Finance Income27381  
Profit Loss17 45221 029  
Profit Loss On Ordinary Activities Before Tax17 45221 029  
Turnover Revenue64 647121 633  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 3rd, January 2024
Free Download (8 pages)

Company search

Advertisements