Riverfront Residents Association (west Court, Osney) Limited KIDLINGTON


Riverfront Residents Association (west Court, Osney) started in year 1974 as Private Limited Company with registration number 01168747. The Riverfront Residents Association (west Court, Osney) company has been functioning successfully for fifty 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.

The company has 2 directors, namely Ann D., Mark B.. Of them, Ann D., Mark B. have been with the company the longest, being appointed on 20 October 2010. 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.

Riverfront Residents Association (west Court, Osney) 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 01168747
Date of Incorporation Wed, 1st May 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 50 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 12 November 2014

Ann D.

Position: Director

Appointed: 20 October 2010

Mark B.

Position: Director

Appointed: 20 October 2010

Mervyn G.

Position: Director

Resigned: 22 August 2018

Donald M.

Position: Director

Appointed: 15 September 2004

Resigned: 05 March 2005

Josephine R.

Position: Director

Appointed: 18 October 1999

Resigned: 24 September 2003

Matthew S.

Position: Director

Appointed: 11 December 1996

Resigned: 20 October 2010

Alan C.

Position: Director

Appointed: 15 December 1994

Resigned: 26 March 2013

Mervyn G.

Position: Secretary

Appointed: 22 June 1994

Resigned: 12 November 2014

Vanessa F.

Position: Director

Appointed: 02 December 1992

Resigned: 09 December 2011

Mary S.

Position: Director

Appointed: 05 December 1991

Resigned: 02 July 2008

Nigel A.

Position: Secretary

Appointed: 05 December 1991

Resigned: 06 April 1994

Graeme B.

Position: Director

Appointed: 05 December 1991

Resigned: 04 December 1991

Donald M.

Position: Director

Appointed: 05 December 1991

Resigned: 22 June 1994

Ian S.

Position: Director

Appointed: 05 December 1991

Resigned: 13 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-252020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets399399399399399
Net Assets Liabilities420420420420420
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2121212121
Net Current Assets Liabilities399399399399399
Total Assets Less Current Liabilities420420420420420

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements