Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EDWIN COURT RESIDENTS ASSOCIATION LIMITED
Company Information for

EDWIN COURT RESIDENTS ASSOCIATION LIMITED

CARTER & CARROLL LIMITED, RECTORY MEWS CROWN ROAD, WHEATLEY, OXFORD, OX33 1UL,
Company Registration Number
01391850
Private Limited Company
Active

Company Overview

About Edwin Court Residents Association Ltd
EDWIN COURT RESIDENTS ASSOCIATION LIMITED was founded on 1978-10-02 and has its registered office in Oxford. The organisation's status is listed as "Active". Edwin Court Residents Association Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDWIN COURT RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
CARTER & CARROLL LIMITED
RECTORY MEWS CROWN ROAD
WHEATLEY
OXFORD
OX33 1UL
Other companies in OX33
 
Filing Information
Company Number 01391850
Company ID Number 01391850
Date formed 1978-10-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:51:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EDWIN COURT RESIDENTS ASSOCIATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING BEANS LIMITED   BANKS ACCOUNTING LIMITED   CARTER & CARROLL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EDWIN COURT RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SCOTT SYMONDS
Company Secretary 2003-03-31
ALISON ANN BRINDLE
Director 2018-04-23
MARTHA ELIZABETH BRUNDIN
Director 2004-11-22
ANNETTE JENNIFER DUCKHAM
Director 2018-04-23
ANDRE PIERS HORSFIELD
Director 2003-02-20
GIGI HORSFIELD
Director 2004-03-29
NICHOLAS ALEXANDER JACKSON
Director 2001-03-23
ALISTAIR SHERIDAN MAPSTONE
Director 1996-03-21
HELEN PHILLIPS
Director 2006-03-15
ANDREW PAUL SPICER
Director 2015-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
CASEY DANIEL SMALL
Director 2012-08-20 2014-10-01
PETER FREDERICK GUNN
Director 1992-03-01 2013-03-01
JUDITH SUZANNE POLLMANN
Director 2004-11-22 2005-10-04
DENNIS WARREN CHERRILL
Director 1992-03-01 2004-11-22
MICHAEL COLLINS
Director 2004-03-29 2004-11-22
HAZEL GEATCHES
Director 1997-03-25 2004-03-29
ALFREDA CHRISTINE MARTER
Company Secretary 1992-02-20 2003-03-31
GAVIN STUART ANDERSON
Director 1992-02-20 2002-03-23
JANET HELEN SCOTT
Director 1995-01-18 2000-04-03
CRISPIN PAUL JENKINS
Director 1997-03-25 1998-05-15
ANTHONY MICHAEL SIMON DAWSON
Director 1995-01-18 1998-04-01
MARY ANN ABLEY
Director 1992-03-01 1998-01-28
CHRISTINA MARION BARLEY
Director 1995-01-18 1998-01-28
MICHAEL ROBERT TATE
Director 1993-03-04 1997-08-14
SALLY NICOLA WEEKS
Director 1992-02-20 1996-11-21
FREDERICK WILLIAM HAMMOND
Director 1992-03-01 1995-01-17
CATHERINE MARY BARNES
Director 1992-02-20 1994-07-15
COLIN WILLIAM BARKER HANNAFORD
Director 1992-03-01 1992-06-24
ANDREW WILLIAM SHAW
Director 1992-03-01 1991-11-25
DIANA HARTNELL
Director 1992-03-01 1991-11-18
JOHN GODFREY GRIFFITH
Company Secretary 1992-03-01 1991-04-07
JOHN GODFREY GRIFFITH
Director 1992-03-01 1991-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES SCOTT SYMONDS OCK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-11-03 CURRENT 1988-11-29 Active
PETER JAMES SCOTT SYMONDS BUTLER CLOSE (MANAGEMENT) LIMITED Company Secretary 2007-04-24 CURRENT 1981-12-03 Active
PETER JAMES SCOTT SYMONDS 25 ARTHRAY ROAD (OXFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-08 CURRENT 2006-10-19 Active
PETER JAMES SCOTT SYMONDS KINGSTON COURT RESIDENTS ASSOCIATION (OXFORD) LIMITED Company Secretary 2005-05-17 CURRENT 1972-01-04 Active
PETER JAMES SCOTT SYMONDS OSNEY LANE (ABBEY WALK) MANAGEMENT COMPANY LIMITED Company Secretary 2004-01-14 CURRENT 1992-08-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2023-04-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2023-03-06CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2022-03-02AP04Appointment of Elwood & Co. Limited as company secretary on 2022-02-28
2022-03-02TM02Termination of appointment of Peter James Scott Symonds on 2022-02-28
2022-01-25APPOINTMENT TERMINATED, DIRECTOR ANNETTE JENNIFER DUCKHAM
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNETTE JENNIFER DUCKHAM
2022-01-24APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR HELEN PHILLIPS
2021-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-03-04CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-04-23AP01DIRECTOR APPOINTED ALISON ANN BRINDLE
2018-04-23AP01DIRECTOR APPOINTED MRS ANNETTE JENNIFER DUCKHAM
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 34
2017-03-15LATEST SOC15/03/17 STATEMENT OF CAPITAL;GBP 34
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-20AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-02-20AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 34
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-05-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30AP01DIRECTOR APPOINTED PROFESSOR ANDREW PAUL SPICER
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 34
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR CASEY DANIEL SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 34
2014-03-06AR0101/03/14 ANNUAL RETURN FULL LIST
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUNN
2014-03-03AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-05AR0101/03/13 ANNUAL RETURN FULL LIST
2013-01-15AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED MR CASEY DANIEL SMALL
2012-03-12AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0101/03/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 19 Wheatley Business Centre Old London Road Wheatley Oxford OX33 1YW United Kingdom
2011-03-22AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-02AR0101/03/11 ANNUAL RETURN FULL LIST
2010-03-02AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN PHILLIPS / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR SHERIDAN MAPSTONE / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS ALEXANDER JACKSON / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GIGI HORSFIELD / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE PIERS HORSFIELD / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK GUNN / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTHA ELIZABETH BRUNDIN / 01/10/2009
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-17AA30/09/08 TOTAL EXEMPTION SMALL
2008-04-24287REGISTERED OFFICE CHANGED ON 24/04/2008 FROM 26 HIGHFIELD AVENUE HEADINGTON OXFORD OX3 7LR
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 214 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7BY
2007-03-27363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-05288aNEW DIRECTOR APPOINTED
2006-05-26363sRETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-03-01363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-02288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24288bDIRECTOR RESIGNED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-07-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-07-01288aNEW DIRECTOR APPOINTED
2004-06-18288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 6 ORCHARD ROAD BOTLEY OXFORD OX2 9BL
2004-04-23288bDIRECTOR RESIGNED
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-02288aNEW SECRETARY APPOINTED
2003-05-19363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-10288bSECRETARY RESIGNED
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-11-07288bDIRECTOR RESIGNED
2002-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-04-09363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26363(288)DIRECTOR RESIGNED
2001-06-26363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-04-26363sRETURN MADE UP TO 01/03/00; CHANGE OF MEMBERS
2000-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-03-19363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-03-08AAFULL ACCOUNTS MADE UP TO 30/09/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EDWIN COURT RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDWIN COURT RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EDWIN COURT RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EDWIN COURT RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of EDWIN COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDWIN COURT RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of EDWIN COURT RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDWIN COURT RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EDWIN COURT RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EDWIN COURT RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDWIN COURT RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EDWIN COURT RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.