Company NameOxford Court Management Company Limited
DirectorsGraham James Swift and Simon Smith
Company StatusActive
Company Number01887958
CategoryPrivate Limited Company
Incorporation Date20 February 1985(39 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Graham James Swift
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2014(29 years, 3 months after company formation)
Appointment Duration9 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Simon Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2023(38 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks
RoleFurniture Maker
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 November 2023(38 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr William Stanley Medd
Date of BirthApril 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(5 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 May 2000)
RoleRetired
Correspondence Address9 Oxford Court
Epsom
Surrey
KT18 5BQ
Director NameMr James Martin Hadley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 October 1993)
RoleSalesman
Correspondence Address5 Oxford Court
Epsom
Surrey
KT18 5BQ
Director NameClive Vincent Brown
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(5 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 May 1994)
RoleMarketing
Correspondence Address11 Oxford Court Ashley Road
Epsom
Surrey
KT18 5BW
Director NameMrs Maria Claudia Attwood
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(5 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 26 July 2011)
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address31 Worple Road
Epsom
Surrey
KT18 5EP
Secretary NameMiss Brenda Bate
NationalityBritish
StatusResigned
Appointed02 January 1991(5 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 07 April 2001)
RoleCompany Director
Correspondence Address12 Oxford Court
Epsom
Surrey
KT18 5BQ
Director NameClive Philip Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 September 1997)
RoleComputer Consultant
Correspondence Address11 Oxford Court
Ashley Road
Epsom
Surrey
KT18 5BQ
Director NameBa Timothy Peter Riseborough
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 April 2000)
RoleAccountant
Correspondence Address11 Oxford Court
Ashley Road
Epsom
Surrey
KT18 5BQ
Director NameLaurence Cox
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2003)
RoleTrading Manager
Correspondence AddressNo 4 Oxford Court
41 Ashley Road
Epsom
Surrey
KT18 5BQ
Secretary NameLeah Robinson
NationalityBritish
StatusResigned
Appointed07 April 2001(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 February 2003)
RoleCompany Director
Correspondence Address4 Oxford Court
41 Ashley Road
Epsom
Surrey
KT18 5BQ
Director NamePeter Hurren
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2003(18 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 30 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Oxford Court
Ashley Road
Epsom
Surrey
KT18 5BQ
Secretary NameHonora Kathleen Hurren
NationalityBritish
StatusResigned
Appointed05 April 2003(18 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 07 June 2014)
RoleCompany Director
Correspondence Address8 Oxford Court
Ashley Road
Epsom
Surrey
KT18 5BQ
Director NameBrenda Bate
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(26 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Oxford Court 41 Ashley Road
Epsom
Surrey
KT18 5BQ
Secretary NameMr John Coates
StatusResigned
Appointed07 June 2014(29 years, 3 months after company formation)
Appointment Duration8 years (resigned 20 June 2022)
RoleCompany Director
Correspondence Address43 High Street
Bookham
Leatherhead
Surrey
KT23 4AD
Director NameMrs Jessica Read
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2018(33 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 June 2023)
RoleCommunications Manager
Country of ResidenceEngland
Correspondence AddressFlat 12, Oxford Court Ashley Road
Epsom
Surrey
KT18 5BQ
Secretary NameMrs Susan Gandar
StatusResigned
Appointed20 June 2022(37 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 July 2023)
RoleCompany Director
Correspondence Address171 High Street
Dorking
RH4 1AD
Secretary NamePatrick Gardner Management Co Ltd (Corporation)
StatusResigned
Appointed17 July 2023(38 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2023)
Correspondence Address171 High Street
Dorking
RH4 1AD

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £200Christopher Turner & Alison Turner
8.33%
Ordinary
1 at £200Dr R. Satgurunathan & Mrs N. Satgurunathan
8.33%
Ordinary
1 at £200Graham James Swift & Pauline Elizabeth Swift
8.33%
Ordinary
1 at £200Justin Hernon Waine
8.33%
Ordinary
1 at £200Miss Brenda Bate
8.33%
Ordinary
1 at £200Mr A.j. Morris & Mrs J.s. Morris
8.33%
Ordinary
1 at £200Mrs Madeleine Smith
8.33%
Ordinary
1 at £200Mrs Maria Claudia Attwood
8.33%
Ordinary
1 at £200Mrs P.j. Weir & Mr L.e. Weir
8.33%
Ordinary
1 at £200Mrs R. Upadhyay & Dr R.p. Jha
8.33%
Ordinary
1 at £200Mrs Rajasri Datta & Dr Sekharjit Datta
8.33%
Ordinary
1 at £200Peter Hurren & Honora Kathleen Hurren
8.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
5 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
1 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
20 June 2018Appointment of Mrs Jessica Read as a director on 5 May 2018 (2 pages)
18 June 2018Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD to Dysart Hextalls Lane Bletchingley Redhill Surrey RH1 4QT on 18 June 2018 (1 page)
30 December 2017Confirmation statement made on 30 December 2017 with updates (5 pages)
30 December 2017Confirmation statement made on 30 December 2017 with updates (5 pages)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
21 August 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 July 2017Termination of appointment of Peter Hurren as a director on 30 May 2017 (1 page)
28 July 2017Termination of appointment of Peter Hurren as a director on 30 May 2017 (1 page)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
(6 pages)
5 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,400
(6 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
8 January 2015Secretary's details changed for Mr John Coates on 10 June 2014 (1 page)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,400
(6 pages)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,400
(6 pages)
8 January 2015Secretary's details changed for Mr John Coates on 10 June 2014 (1 page)
8 January 2015Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from Balchin & Coates Corner House 212 Lower Road Bookham Leatherhead Surrey KT23 4DF to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
8 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2,400
(6 pages)
8 January 2015Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
8 January 2015Registered office address changed from 43 High Street Bookham Leatherhead Surrey KT23 4AD England to 43 High Street Bookham Leatherhead Surrey KT23 4AD on 8 January 2015 (1 page)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
10 June 2014Appointment of Mr John Coates as a secretary (2 pages)
10 June 2014Appointment of Mr John Coates as a secretary (2 pages)
9 June 2014Termination of appointment of Honora Hurren as a secretary (1 page)
9 June 2014Termination of appointment of Brenda Bate as a director (1 page)
9 June 2014Appointment of Mr Graham Swift as a director (2 pages)
9 June 2014Termination of appointment of Honora Hurren as a secretary (1 page)
9 June 2014Termination of appointment of Brenda Bate as a director (1 page)
9 June 2014Appointment of Mr Graham Swift as a director (2 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,400
(6 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,400
(6 pages)
22 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,400
(6 pages)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
4 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (6 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (6 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
19 August 2011Termination of appointment of Maria Attwood as a director (2 pages)
19 August 2011Termination of appointment of Maria Attwood as a director (2 pages)
19 August 2011Appointment of Brenda Bate as a director (3 pages)
19 August 2011Appointment of Brenda Bate as a director (3 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (6 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 January 2010Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (8 pages)
6 January 2010Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Hurren on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Hurren on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Mrs Maria Claudia Attwood on 1 January 2010 (2 pages)
6 January 2010Director's details changed for Peter Hurren on 1 January 2010 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 January 2009Return made up to 02/01/09; full list of members (9 pages)
8 January 2009Return made up to 02/01/09; full list of members (9 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
14 August 2008Return made up to 02/01/08; full list of members (8 pages)
14 August 2008Return made up to 02/01/08; full list of members (8 pages)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
13 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
17 January 2007Return made up to 02/01/07; full list of members (13 pages)
17 January 2007Return made up to 02/01/07; full list of members (13 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2006Return made up to 02/01/06; full list of members (12 pages)
10 January 2006Return made up to 02/01/06; full list of members (12 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
1 February 2005Return made up to 02/01/05; full list of members (12 pages)
1 February 2005Return made up to 02/01/05; full list of members (12 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
16 January 2004Return made up to 02/01/04; full list of members (13 pages)
16 January 2004Return made up to 02/01/04; full list of members (13 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Secretary resigned (1 page)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New secretary appointed (2 pages)
27 April 2003New director appointed (2 pages)
23 January 2003Return made up to 02/01/03; full list of members (12 pages)
23 January 2003Return made up to 02/01/03; full list of members (12 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
28 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
28 January 2002Return made up to 02/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
29 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Return made up to 02/01/01; full list of members (11 pages)
24 January 2001Return made up to 02/01/01; full list of members (11 pages)
24 January 2001Director resigned (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
9 June 2000Registered office changed on 09/06/00 from: 9 oxford court ashley road epsom surrey KT18 5BQ (1 page)
9 June 2000Registered office changed on 09/06/00 from: 9 oxford court ashley road epsom surrey KT18 5BQ (1 page)
19 January 2000Return made up to 02/01/00; full list of members (10 pages)
19 January 2000Return made up to 02/01/00; full list of members (10 pages)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
19 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
13 January 1999Return made up to 02/01/99; change of members (6 pages)
13 January 1999Return made up to 02/01/99; change of members (6 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 January 1998Return made up to 02/01/98; full list of members (8 pages)
16 January 1998Return made up to 02/01/98; full list of members (8 pages)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
9 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
8 January 1997Return made up to 02/01/97; change of members (6 pages)
8 January 1997Return made up to 02/01/97; change of members (6 pages)
10 January 1996Return made up to 02/01/96; no change of members (4 pages)
10 January 1996Return made up to 02/01/96; no change of members (4 pages)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
20 February 1985Incorporation (15 pages)
20 February 1985Incorporation (15 pages)