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

BLEWITT COURT RESIDENTS ASSOCIATION LTD

WENRISC HOUSE 4 MEADOW COURT, HIGH STREET, WITNEY, OX28 6ER,
Company Registration Number
03709978
Private Limited Company
Active

Company Overview

About Blewitt Court Residents Association Ltd
BLEWITT COURT RESIDENTS ASSOCIATION LTD was founded on 1999-02-09 and has its registered office in Witney. The organisation's status is listed as "Active". Blewitt Court Residents Association Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLEWITT COURT RESIDENTS ASSOCIATION LTD
 
Legal Registered Office
WENRISC HOUSE 4 MEADOW COURT
HIGH STREET
WITNEY
OX28 6ER
Other companies in OX33
 
Filing Information
Company Number 03709978
Company ID Number 03709978
Date formed 1999-02-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-07 13:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLEWITT COURT RESIDENTS ASSOCIATION LTD
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 BLEWITT COURT RESIDENTS ASSOCIATION LTD

Current Directors
Officer Role Date Appointed
JEKEN JAMES FRANKLIN ELWIN
Director 1999-03-24
STEPHANIE ISMAY RIVERS NEWSOME
Director 2014-06-25
ROBIN WILLIAM NYLAND
Director 2016-06-29
COLIN DAVID PARGETER
Director 2013-02-18
JAMES PHILIP EDWIN WHITBOURN
Director 2017-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
NATASHA WALTON
Director 2006-10-10 2015-09-22
PHILIP CHRISTIAN PRITCHETT
Director 2010-01-26 2014-05-21
JUDITH GODSLAND
Company Secretary 2010-07-05 2012-11-21
JUDITH GODSLAND
Director 1999-06-24 2010-11-30
PHILIP GURNEY
Director 1999-03-24 2010-11-30
NATASHA BEASLEY
Company Secretary 2006-10-10 2010-07-05
NATASHA WALTON
Company Secretary 2006-10-10 2010-07-05
NATASHA BEASLEY
Director 2006-10-10 2010-07-05
CHRISTIAN HENRY HIDES
Director 2002-01-31 2010-07-05
HOJJAT RAMEZANZADEH
Director 1999-03-24 2010-07-05
NERYS ANNWEN ROBERTS
Director 2002-01-31 2010-07-05
ANDREW TYLER
Director 1999-02-09 2010-07-05
JILL HOWLETT
Company Secretary 2004-04-22 2008-10-10
JILL HOWLETT
Director 1999-03-24 2006-10-10
STEPHEN PAUL ROBERTS
Director 1999-03-24 2004-04-29
SALLY BOURTON
Company Secretary 1999-02-09 2004-04-22
SALLY BOURTON
Director 1999-03-24 2004-04-22
RALPH SPENCER BOLTON
Director 1999-03-24 2002-01-31
IAN CHARLES SMITH
Director 1999-03-24 2002-01-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 1999-02-09 1999-02-09
CORPORATE APPOINTMENTS LIMITED
Nominated Director 1999-02-09 1999-02-09

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
2024-05-21CONFIRMATION STATEMENT MADE ON 20/05/24, WITH UPDATES
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-08-08DIRECTOR APPOINTED DR TAMSIN BLAXTER
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-03-15SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LIMITED on 2023-03-06
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 1 High Street Witney OX28 6HW England
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER England
2023-01-05APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH ERSKINE
2022-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-10-19CAP-SSSolvency Statement dated 10/10/21
2021-10-19RES13Resolutions passed:
  • Cancel share prem a/c 05/10/2021
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-02-04AP04Appointment of Covenant Management Limited as company secretary on 2020-01-22
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM C/O Carter & Carroll Limited Rectory Mews Crown Road Wheatley Oxford OX33 1UL
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE ISMAY RIVERS NEWSOME
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-27AP01DIRECTOR APPOINTED CHARLOTTE ELIZABETH ERSKINE
2018-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-11-15AP01DIRECTOR APPOINTED MR JAMES PHILIP EDWIN WHITBOURN
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 16
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-07-31SH0103/05/16 STATEMENT OF CAPITAL GBP 16
2017-07-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 15
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-07-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-06-29AP01DIRECTOR APPOINTED MR ROBIN WILLIAM NYLAND
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 15
2016-03-04AR0109/02/16 ANNUAL RETURN FULL LIST
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA WALTON
2015-09-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 15
2015-02-13AR0109/02/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AP01DIRECTOR APPOINTED MRS STEPHANIE ISMAY RIVERS NEWSOME
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRITCHETT
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 15
2014-03-05AR0109/02/14 ANNUAL RETURN FULL LIST
2014-03-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JUDITH GODSLAND
2013-12-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-18AP01DIRECTOR APPOINTED COLIN DAVID PARGETER
2012-09-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-23AR0109/02/12 ANNUAL RETURN FULL LIST
2012-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/12 FROM 19 Wheatley Business Centre Old London Road Wheatley Oxon OX33 1XW
2011-07-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-12AR0109/02/11 FULL LIST
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GURNEY
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEKEN JAMES FRANKLIN ELWIN / 05/07/2010
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH GODSLAND
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA BEASLEY
2011-04-12TM02APPOINTMENT TERMINATED, SECRETARY NATASHA BEASLEY
2011-02-18AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM 18 MAIN ROAD EAST HAGBOURNE OXFORDSHIRE OX11 9LN
2010-09-07AP03SECRETARY APPOINTED DR JUDITH GODSLAND
2010-09-07TM02APPOINTMENT TERMINATED, SECRETARY NATASHA WALTON
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TYLER
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN HIDES
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR NERYS ROBERTS
2010-09-07TM01APPOINTMENT TERMINATED, DIRECTOR HOJJAT RAMEZANZADEH
2010-02-22AR0109/02/10 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH GODSLAND / 01/12/2009
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JEKEN JAMES FRANKLIN ELWIN / 26/01/2010
2010-02-19AP01DIRECTOR APPOINTED PHILIP CHRISTIAN PRITCHETT
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0101/02/08 FULL LIST
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JILL HOWLETT
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY JILL HOWLETT
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NATASHA BEASLEY / 30/01/2008
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HIDES / 25/01/2008
2010-01-03AR0101/02/09 FULL LIST
2009-12-23AP03SECRETARY APPOINTED NATASHA BEASLEY
2009-12-23AP01DIRECTOR APPOINTED NATASHA BEASLEY
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HIDES / 01/03/2007
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN HIDES / 31/01/2008
2009-12-22CH03SECRETARY'S CHANGE OF PARTICULARS / NATASHA BEASLEY / 02/06/2007
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JUDITH GODSLAND / 01/02/2008
2009-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / NERYS ROBERTS / 07/12/2007
2009-03-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-11-09363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-31363sRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2006-03-30363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2006-03-30363sRETURN MADE UP TO 09/02/05; CHANGE OF MEMBERS
2006-03-21288aNEW SECRETARY APPOINTED
2006-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-13363sRETURN MADE UP TO 09/02/04; NO CHANGE OF MEMBERS
2004-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-13363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22288aNEW DIRECTOR APPOINTED
2002-03-22363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
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 BLEWITT COURT RESIDENTS ASSOCIATION LTD 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 BLEWITT COURT RESIDENTS ASSOCIATION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLEWITT COURT RESIDENTS ASSOCIATION LTD 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
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 BLEWITT COURT RESIDENTS ASSOCIATION LTD

Intangible Assets
Patents
We have not found any records of BLEWITT COURT RESIDENTS ASSOCIATION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLEWITT COURT RESIDENTS ASSOCIATION LTD
Trademarks
We have not found any records of BLEWITT COURT RESIDENTS ASSOCIATION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLEWITT COURT RESIDENTS ASSOCIATION LTD. 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 BLEWITT COURT RESIDENTS ASSOCIATION LTD 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 BLEWITT COURT RESIDENTS ASSOCIATION LTD 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 BLEWITT COURT RESIDENTS ASSOCIATION LTD 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 BLEWITT COURT RESIDENTS ASSOCIATION LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1