Victoria Court (oxford) Limited KIDLINGTON


Victoria Court (oxford) started in year 1991 as Private Limited Company with registration number 02593551. The Victoria Court (oxford) company has been functioning successfully for 33 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 3 directors, namely Patricia M., Steven A. and Angus G.. Of them, Angus G. has been with the company the longest, being appointed on 18 May 2011 and Patricia M. has been with the company for the least time - from 13 June 2019. At the moment 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.

Victoria Court (oxford) 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 02593551
Date of Incorporation Wed, 20th Mar 1991
Industry Residents property management
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Patricia M.

Position: Director

Appointed: 13 June 2019

Steven A.

Position: Director

Appointed: 19 March 2018

Angus G.

Position: Director

Appointed: 18 May 2011

Peerless Properties (oxford) Ltd

Position: Corporate Secretary

Appointed: 09 April 2008

Alan D.

Position: Director

Appointed: 12 March 2021

Resigned: 13 March 2023

John C.

Position: Director

Appointed: 18 May 2011

Resigned: 23 October 2017

Rachel W.

Position: Secretary

Appointed: 24 February 2011

Resigned: 24 February 2011

Paul P.

Position: Director

Appointed: 11 June 2008

Resigned: 24 February 2022

John S.

Position: Director

Appointed: 04 November 2001

Resigned: 19 August 2012

Dorothy N.

Position: Director

Appointed: 25 September 1997

Resigned: 08 November 2001

Seymour S.

Position: Director

Appointed: 30 November 1995

Resigned: 27 May 2011

Seymour S.

Position: Secretary

Appointed: 30 November 1995

Resigned: 09 April 2008

Sylvia D.

Position: Director

Appointed: 30 November 1995

Resigned: 05 May 2011

George P.

Position: Director

Appointed: 30 November 1995

Resigned: 01 August 1997

Dipankar G.

Position: Director

Appointed: 08 July 1991

Resigned: 30 November 1995

Robin R.

Position: Secretary

Appointed: 08 July 1991

Resigned: 30 November 1995

Stephen H.

Position: Director

Appointed: 08 July 1991

Resigned: 30 November 1995

Ingleby Holdings Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 1991

Resigned: 08 July 1991

Ingleby Holdings Limited

Position: Corporate Nominee Director

Appointed: 20 March 1991

Resigned: 08 July 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets39 44036 36247 66056 85964 90468 04383 66044 184
Net Assets Liabilities31 46434 65044 45853 94060 17060 08975 073 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-4 770-3 611-3 281-3 627-4 813-8 034  
Average Number Employees During Period     111
Creditors3 282776   8 0348 66715 458
Fixed Assets11111111
Net Current Assets Liabilities36 23338 26047 73857 56664 98268 12275 072 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal752 6747870779797983
Total Assets Less Current Liabilities36 23438 26147 73957 56764 98360 08975 073 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 31st, December 2023
Free Download (4 pages)

Company search

Advertisements