Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED
Company Information for

OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED

28 EATON AVENUE, MATRIX OFFICE PARK BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
01907634
Private Limited Company
Active

Company Overview

About Oxford Court Management (manchester) Ltd
OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED was founded on 1985-04-23 and has its registered office in Chorley. The organisation's status is listed as "Active". Oxford Court Management (manchester) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED
 
Legal Registered Office
28 EATON AVENUE
MATRIX OFFICE PARK BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in PR7
 
Filing Information
Company Number 01907634
Company ID Number 01907634
Date formed 1985-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB560525260  
Last Datalog update: 2023-10-07 23:00:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED
The accountancy firm based at this address is MCMILLAN & CO CONSULTANTS 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 OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
DAVID RICHARD FLANAGAN
Director 1992-01-17
OLIVIA JANE TURNER
Director 2015-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE FLANAGAN
Company Secretary 1992-01-17 2014-09-22
VALERIE FLANAGAN
Director 1992-01-17 2014-09-22
JOHN DOUGLAS PIKE
Company Secretary 1991-05-10 1992-01-17
KEITH MANSON MILLER
Director 1991-05-10 1992-01-17
JOHN PASKE
Director 1991-05-10 1992-01-17
GRAEME RONALD CRAWFORD SCOTT
Director 1991-05-10 1992-01-17

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
2023-09-0431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2022-09-0531/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AUDAUDITOR'S RESIGNATION
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Mrs Olivia Jane Turner on 2018-02-13
2018-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-04AR0130/04/16 ANNUAL RETURN FULL LIST
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-21AP01DIRECTOR APPOINTED MRS OLIVIA JANE TURNER
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-11AR0130/04/15 ANNUAL RETURN FULL LIST
2014-10-07TM02Termination of appointment of Valerie Flanagan on 2014-09-22
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE FLANAGAN
2014-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-05-09LATEST SOC09/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-09AR0130/04/14 ANNUAL RETURN FULL LIST
2013-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-10AR0130/04/13 ANNUAL RETURN FULL LIST
2012-09-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0130/04/12 ANNUAL RETURN FULL LIST
2011-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-05-24AR0130/04/11 ANNUAL RETURN FULL LIST
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE FLANAGAN / 29/04/2011
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FLANAGAN / 29/04/2011
2011-05-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS VALERIE FLANAGAN on 2011-04-29
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM BEDFORD HOUSE 60 CHORLEY NEW ROAD BOLTON BL1 4DA
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-08AR0130/04/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE FLANAGAN / 29/04/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD FLANAGAN / 29/04/2010
2009-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-14363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-05-24363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-27363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-23363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-16363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-06-03363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-02363sRETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-30363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
1996-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-24363sRETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS
1995-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-03363sRETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS
1994-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-31363sRETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS
1993-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-21363(288)DIRECTOR RESIGNED
1993-06-21363sRETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS
1992-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-07-28363bRETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS
1992-07-28363bRETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS
1992-02-21288DIRECTOR RESIGNED
1992-02-21288NEW DIRECTOR APPOINTED
1992-02-21288SECRETARY RESIGNED
1992-02-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-02-16287REGISTERED OFFICE CHANGED ON 16/02/92 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS WEST YORKSHIRE LS1 1HQ
1991-09-19363aRETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OXFORD COURT MANAGEMENT (MANCHESTER) 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 OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED
Trademarks
We have not found any records of OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OXFORD COURT MANAGEMENT (MANCHESTER) 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 (68209 - Other letting and operating of own or leased real estate) as OXFORD COURT MANAGEMENT (MANCHESTER) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OXFORD COURT MANAGEMENT (MANCHESTER) 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 OXFORD COURT MANAGEMENT (MANCHESTER) 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 OXFORD COURT MANAGEMENT (MANCHESTER) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3