Company NameOast Court Management Company Limited
DirectorsStuart James Ellerker and Ian Pocock
Company StatusActive
Company Number02143978
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1987(36 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stuart James Ellerker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleIT Services
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
TW18 1BX
Director NameIan Pocock
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2008(21 years after company formation)
Appointment Duration15 years, 9 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
TW18 1BX
Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed28 October 2023(36 years, 4 months after company formation)
Appointment Duration6 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
TW18 1BX
Director NameMiss Patricia Gordonsmith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1989(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 January 1995)
RoleSystems Developments
Correspondence Address4 Oast Court
Staines
Middlesex
TW18 4EZ
Director NameMr Derrick Porter
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCivil Servant
Correspondence Address2 Oast Court
Staines
Middlesex
TW18 4EZ
Director NameMiss Janice Taplin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleFinancial Controller
Correspondence Address7 Oast Court
Staines
Middlesex
TW18 4EZ
Secretary NameMr Derrick Porter
NationalityBritish
StatusResigned
Appointed31 December 1990(3 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address2 Oast Court
Staines
Middlesex
TW18 4EZ
Director NameRuppert Dove
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1997)
RoleSales
Correspondence Address7 Oast Court
George Street
Staines
Middlesex
TW18 4EZ
Director NameSandra Featherstone
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1996)
RoleEstate Agent
Correspondence AddressUpstairs Downstairs
10 Station Path
Staines
Middlesex
TW18 4LA
Secretary NameBarbara Ann Gill
NationalityAmerican
StatusResigned
Appointed30 January 1995(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 30 January 1995)
RoleSecretary
Correspondence Address3 Oast Court
George Street
Staines
Middlesex
TW18 4EZ
Director NamePatricia Gordon-Smith
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2000)
RoleComputer Programmer
Correspondence AddressLammas Close
Staines
Middlesex
Tw18
Director NameRichard Sanderson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 March 1999)
RoleCompany Director
Correspondence AddressOast Court
George Street
Staines
Middlesex
TW18 4EZ
Secretary NameBarbara Ann Gill
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1995(7 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 March 2000)
RoleComputer Training
Correspondence Address3 Oast Court
George Street
Staines
Middlesex
TW18 4EZ
Director NameMr Ludovic David Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(12 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 18 October 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Oast Court
George Street
Staines
Middlesex
TW18 4EZ
Secretary NamePatricia Penelope Buckle
NationalityBritish
StatusResigned
Appointed21 March 2000(12 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 16 January 2013)
RoleComputer Programmer
Correspondence Address112 Petersfield Ave
Staines
Middlesex
TW18 1DT
Director NameGitte Monis
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2000(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 August 2003)
RoleTechnical Specialist-It
Correspondence Address6 Oast Court
George Street
Staines
Middlesex
TW18 4EZ
Director NameMr Michael Matthew Geraghty
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2015(28 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 2023)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
TW18 1BX
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2013(25 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 07 June 2023)
Correspondence Address2 Hills Road
Cambridge
Cambridgeshire
CB2 1JP

Location

Registered Address8 Glebe Road
Staines
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£32,448
Cash£24,697
Current Liabilities£1,127

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 Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

14 November 2023Appointment of Miss Joanna Krystyna Radon as a director on 2 November 2023 (2 pages)
7 November 2023Termination of appointment of Michael Matthew Geraghty as a director on 2 November 2023 (1 page)
30 October 2023Appointment of Mrs Michelle Elaine Marshall as a secretary on 28 October 2023 (2 pages)
26 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
22 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
8 June 2023Director's details changed for Mr Michael Matthew Geraghty on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Ian Pocock on 8 June 2023 (2 pages)
8 June 2023Director's details changed for Mr Stuart James Ellerker on 8 June 2023 (2 pages)
8 June 2023Termination of appointment of Mortimer Secretaries Limited as a secretary on 7 June 2023 (1 page)
8 June 2023Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to 8 Glebe Road Staines TW18 1BX on 8 June 2023 (1 page)
30 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
12 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
20 December 2021Director's details changed for Ian Richard Pocock on 8 December 2021 (2 pages)
17 December 2021Director's details changed for Ian Richard Pocock on 17 December 2021 (2 pages)
30 November 2021Director's details changed for Ian Richard Pocock on 30 November 2021 (2 pages)
8 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
12 August 2020Micro company accounts made up to 31 March 2020 (7 pages)
3 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
7 October 2019Secretary's details changed for Mortimer Secretaries Limited on 7 October 2019 (1 page)
7 October 2019Director's details changed for Mr Michael Matthew Geraghty on 7 October 2019 (2 pages)
7 October 2019Director's details changed for Mr Stuart James Ellerker on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 7 October 2019 (1 page)
23 September 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 March 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 24 March 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 24 March 2016 no member list (4 pages)
24 March 2016Annual return made up to 24 March 2016 no member list (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Appointment of Mr Michael Matthew Geraghty as a director on 13 November 2015 (2 pages)
4 December 2015Appointment of Mr Michael Matthew Geraghty as a director on 13 November 2015 (2 pages)
12 May 2015Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages)
12 May 2015Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages)
12 May 2015Director's details changed for Stuart James Ellerker on 9 May 2015 (2 pages)
24 March 2015Annual return made up to 24 March 2015 no member list (3 pages)
24 March 2015Annual return made up to 24 March 2015 no member list (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Annual return made up to 24 March 2014 no member list (3 pages)
24 March 2014Annual return made up to 24 March 2014 no member list (3 pages)
21 October 2013Termination of appointment of Ludovic Smith as a director (1 page)
21 October 2013Termination of appointment of Ludovic Smith as a director (1 page)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 24 March 2013 no member list (4 pages)
25 March 2013Annual return made up to 24 March 2013 no member list (4 pages)
16 January 2013Registered office address changed from 7 Oast Court George Street Staines Middlesex TW18 4EZ on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Patricia Buckle as a secretary (1 page)
16 January 2013Registered office address changed from 7 Oast Court George Street Staines Middlesex TW18 4EZ on 16 January 2013 (1 page)
16 January 2013Termination of appointment of Patricia Buckle as a secretary (1 page)
16 January 2013Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
16 January 2013Appointment of Mortimer Secretaries Limited as a secretary (2 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Director's details changed for Stuart James Ellerker on 16 November 2011 (2 pages)
2 April 2012Annual return made up to 24 March 2012 no member list (4 pages)
2 April 2012Annual return made up to 24 March 2012 no member list (4 pages)
2 April 2012Director's details changed for Stuart James Ellerker on 16 November 2011 (2 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 March 2011Annual return made up to 24 March 2011 no member list (5 pages)
27 March 2011Annual return made up to 24 March 2011 no member list (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 March 2010Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages)
29 March 2010Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages)
29 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
29 March 2010Annual return made up to 24 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Ian Richard Pocock on 2 October 2009 (2 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2009Annual return made up to 24/03/09 (3 pages)
30 March 2009Annual return made up to 24/03/09 (3 pages)
2 September 2008Director appointed ian richard pocock (2 pages)
2 September 2008Director appointed ian richard pocock (2 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Annual return made up to 24/03/08 (2 pages)
2 April 2008Annual return made up to 24/03/08 (2 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Annual return made up to 24/03/07 (2 pages)
29 March 2007Annual return made up to 24/03/07 (2 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Annual return made up to 24/03/06 (2 pages)
27 March 2006Annual return made up to 24/03/06 (2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
6 April 2005Annual return made up to 24/03/05
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(4 pages)
5 April 2004Annual return made up to 24/03/04
  • 363(288) ‐ Director resigned
(4 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Registered office changed on 06/05/03 from: 151 coppermill road wraysbury staines middlesex TW19 5NX (1 page)
6 May 2003Registered office changed on 06/05/03 from: 151 coppermill road wraysbury staines middlesex TW19 5NX (1 page)
2 April 2003Annual return made up to 24/03/03 (4 pages)
2 April 2003Annual return made up to 24/03/03 (4 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 March 2002Annual return made up to 24/03/02 (3 pages)
27 March 2002Annual return made up to 24/03/02 (3 pages)
28 September 2001Director's particulars changed (1 page)
28 September 2001Director's particulars changed (1 page)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
29 March 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director resigned
(4 pages)
29 March 2001Annual return made up to 24/03/01
  • 363(288) ‐ Director resigned
(4 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 May 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 April 2000Annual return made up to 24/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(3 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New director appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Annual return made up to 24/03/00
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(3 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 March 1999Annual return made up to 24/03/99
  • 363(288) ‐ Director resigned
(4 pages)
30 March 1999Annual return made up to 24/03/99
  • 363(288) ‐ Director resigned
(4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1998Annual return made up to 15/04/98
  • 363(288) ‐ Director resigned
(4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
10 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Annual return made up to 19/02/97 (4 pages)
27 February 1997Annual return made up to 19/02/97 (4 pages)
27 February 1997Secretary resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997New secretary appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
28 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
28 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
12 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
4 September 1995Annual return made up to 31/12/94
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Annual return made up to 31/12/94
  • 363(287) ‐ Registered office changed on 04/09/95
  • 363(288) ‐ Secretary resigned
(4 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
21 March 1995New secretary appointed;director resigned (2 pages)
1 July 1987Incorporation (18 pages)
1 July 1987Incorporation (18 pages)