Sadlers Court Residents Association Limited OXFORD


Sadlers Court Residents Association started in year 1977 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01325616. The Sadlers Court Residents Association company has been functioning successfully for 47 years now and its status is active. The firm's office is based in Oxford at 294 Banbury Road. Postal code: OX2 7ED.

The company has 4 directors, namely Brenda P., Justin H. and Francis D. and others. Of them, Andrew B. has been with the company the longest, being appointed on 4 April 1992 and Brenda P. has been with the company for the least time - from 20 November 2019. 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.

Sadlers Court Residents Association Limited Address / Contact

Office Address 294 Banbury Road
Town Oxford
Post code OX2 7ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01325616
Date of Incorporation Tue, 16th Aug 1977
Industry Residents property management
End of financial Year 24th June
Company age 47 years old
Account next due date Sun, 24th Mar 2024 (23 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Brenda P.

Position: Director

Appointed: 20 November 2019

Justin H.

Position: Director

Appointed: 09 November 2016

Breckon & Breckon (asset Management & Consultancy) Limited

Position: Corporate Secretary

Appointed: 27 October 2014

Francis D.

Position: Director

Appointed: 27 January 2004

Andrew B.

Position: Director

Appointed: 04 April 1992

Nigel W.

Position: Director

Appointed: 08 November 2010

Resigned: 20 November 2019

Kathryn L.

Position: Secretary

Appointed: 23 March 2010

Resigned: 27 October 2014

Brian W.

Position: Director

Appointed: 27 January 2004

Resigned: 27 January 2019

Paul D.

Position: Director

Appointed: 27 January 2004

Resigned: 03 November 2008

Brenda P.

Position: Director

Appointed: 05 April 2002

Resigned: 18 December 2008

Audrey P.

Position: Director

Appointed: 20 January 1997

Resigned: 08 November 2010

Francis D.

Position: Director

Appointed: 30 November 1995

Resigned: 20 April 2003

Brian A.

Position: Director

Appointed: 30 November 1995

Resigned: 13 April 1999

Audrey R.

Position: Director

Appointed: 30 November 1995

Resigned: 20 January 2003

Margaret B.

Position: Director

Appointed: 26 November 1992

Resigned: 11 April 1996

Robert E.

Position: Secretary

Appointed: 04 April 1992

Resigned: 23 March 2010

Susan H.

Position: Director

Appointed: 04 April 1992

Resigned: 26 November 1992

David P.

Position: Director

Appointed: 04 April 1992

Resigned: 30 November 1995

Brenda P.

Position: Director

Appointed: 04 April 1992

Resigned: 30 November 1995

Roy T.

Position: Director

Appointed: 04 April 1992

Resigned: 26 October 1992

Eileen T.

Position: Director

Appointed: 04 April 1992

Resigned: 02 April 1996

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Breckon & Breckon (Asset Management & Consultancy) Ltd from Oxford, England. The abovementioned PSC is classified as "a limited company". The abovementioned PSC.

Breckon & Breckon (Asset Management & Consultancy) Ltd

294 Banbury Road, Oxford, OX2 7ED, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk
Registration number 06911394
Notified on 3 April 2017
Ceased on 3 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-242023-06-24
Balance Sheet
Cash Bank On Hand33 69316 729
Current Assets36 20119 960
Debtors2 5083 231
Net Assets Liabilities27 79713 990
Other Debtors35162
Other
Creditors8 4045 970
Net Current Assets Liabilities27 79713 990
Other Creditors4 3174 073
Trade Creditors Trade Payables4 0871 897
Trade Debtors Trade Receivables2 4733 069

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Small company accounts for the period up to June 24, 2022
filed on: 7th, March 2023
Free Download (7 pages)

Company search

Advertisements