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

SOUTH PARK COURT MANAGEMENT LIMITED

WENRISC HOUSE 4 MEADOW COURT, HIGH STREET, WITNEY, OX28 6ER,
Company Registration Number
02535315
Private Limited Company
Active

Company Overview

About South Park Court Management Ltd
SOUTH PARK COURT MANAGEMENT LIMITED was founded on 1990-08-29 and has its registered office in Witney. The organisation's status is listed as "Active". South Park Court Management Limited 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
SOUTH PARK COURT MANAGEMENT LIMITED
 
Legal Registered Office
WENRISC HOUSE 4 MEADOW COURT
HIGH STREET
WITNEY
OX28 6ER
Other companies in OX28
 
Filing Information
Company Number 02535315
Company ID Number 02535315
Date formed 1990-08-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/06/2023
Account next due 29/03/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 10:03:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH PARK COURT MANAGEMENT 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 SOUTH PARK COURT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
COVENANT MANAGEMENT LIMITED
Company Secretary 2008-06-02
DAVID ALEXANDER BALCH
Director 2008-06-02
JANE EVA BLANDY
Director 2006-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
SEBASTIEN EMILE JOHN WALKER
Director 2014-04-01 2018-04-04
TREVOR GEORGE ALFRED PETERS
Director 1999-01-11 2014-04-01
COCKLE SERVICES LTD
Company Secretary 2008-12-10 2008-12-10
ROBYN CARTER
Company Secretary 1991-08-30 2008-08-21
ROBYN CARTER
Director 1991-08-29 2008-07-21
JAMES BERRY COCKLE
Company Secretary 2006-09-13 2008-06-02
NEILLSEN TREVOR TURNER
Director 2001-03-30 2006-09-13
SARAH LOUISE WALTON
Director 1996-12-17 2001-02-26
NICHOLAS JAMES DOUGLAS CAMPBELL
Director 1996-12-17 1999-01-11
LUCY JEAN CORFIELD
Director 1995-01-11 1996-12-17
WILLIAM EDWARD BUCKLEY
Director 1991-08-29 1995-01-11
JOHN ARTHUR PATEMAN
Company Secretary 1991-08-29 1991-08-30
JOHN ARTHUR PATEMAN
Director 1991-08-29 1991-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COVENANT MANAGEMENT LIMITED THE RIDINGS CARTERTON MANAGEMENT LIMITED Company Secretary 2018-05-01 CURRENT 2003-11-10 Active
COVENANT MANAGEMENT LIMITED HAWKINS HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 2000-09-08 Active
COVENANT MANAGEMENT LIMITED RIVERBANK STUDIOS (WORSHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-05-02 CURRENT 2007-11-07 Active
COVENANT MANAGEMENT LIMITED TANNERS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 1982-08-25 Active
COVENANT MANAGEMENT LIMITED FIRCROFT PRIVATE APARTMENTS LIMITED Company Secretary 2016-06-30 CURRENT 2006-10-06 Active
COVENANT MANAGEMENT LIMITED BODDINGTON MANAGEMENT LIMITED Company Secretary 2016-06-26 CURRENT 2016-03-17 Active
COVENANT MANAGEMENT LIMITED MARLBOROUGH PLACE (WOODSTOCK) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-01 CURRENT 2010-04-27 Active
COVENANT MANAGEMENT LIMITED VINTNERS COURT RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-01 CURRENT 2002-08-07 Active
COVENANT MANAGEMENT LIMITED LITTLE OXFORD (NO.6) MANAGEMENT COMPANY LIMITED Company Secretary 2015-05-28 CURRENT 1993-03-18 Active
COVENANT MANAGEMENT LIMITED LITTLE OXFORD (NO.5) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-18 Active
COVENANT MANAGEMENT LIMITED CHESTER HOUSE TETBURY MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 1991-12-24 Active
COVENANT MANAGEMENT LIMITED LITTLE OXFORD (NO.3) MANAGEMENT COMPANY LIMITED Company Secretary 2015-04-01 CURRENT 1993-03-18 Active
COVENANT MANAGEMENT LIMITED MG HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2008-12-10 CURRENT 2007-09-27 Active
COVENANT MANAGEMENT LIMITED WILLOW BROOK (ABINGDON) MANAGEMENT COMPANY (NO 2) LIMITED Company Secretary 2008-12-10 CURRENT 1999-03-10 Active
COVENANT MANAGEMENT LIMITED WELBECK PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-28 CURRENT 2006-07-21 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
2024-01-30CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-12-06MICRO ENTITY ACCOUNTS MADE UP TO 29/06/23
2023-09-11DIRECTOR APPOINTED MR JOHN ALEXANDER YATES
2023-03-15SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LIMITED on 2023-03-06
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES
2022-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/22
2022-01-31CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/21
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER BALCH
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES
2020-11-18AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/20
2020-03-04AP01DIRECTOR APPOINTED MR MATTHEW JOHN BODDY
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES
2019-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/19
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2018-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/18
2018-05-14TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN EMILE JOHN WALKER
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2018-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/06/17
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 12
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-10-06AA29/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AR0129/01/16 ANNUAL RETURN FULL LIST
2015-11-19AA29/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-21CH04SECRETARY'S DETAILS CHNAGED FOR COVENANT MANAGEMENT LIMITED on 2015-08-06
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/15 FROM 22B High Street Witney Oxon OX28 6RB
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 12
2015-02-02AR0129/01/15 ANNUAL RETURN FULL LIST
2014-11-04CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LIMITED on 2014-10-23
2014-10-28AA29/06/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PETERS
2014-04-11AP01DIRECTOR APPOINTED SEBASTIEN EMILE JOHN WALKER
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 12
2014-02-12AR0129/01/14 ANNUAL RETURN FULL LIST
2013-11-11AA29/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-05AR0129/01/13 ANNUAL RETURN FULL LIST
2013-01-10AA29/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-05CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LIMITED on 2012-06-22
2012-02-17AA29/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-15AR0129/01/12 ANNUAL RETURN FULL LIST
2012-02-15CH04SECRETARY'S DETAILS CHNAGED FOR COCKLE SERVICES LIMITED on 2011-03-01
2011-02-07AR0129/01/11 FULL LIST
2010-10-25AA29/06/10 TOTAL EXEMPTION FULL
2010-01-29AR0129/01/10 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR GEORGE ALFRED PETERS / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE EVA BLANDY / 01/10/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BALCH / 01/10/2009
2010-01-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COCKLE SERVICES LIMITED / 01/10/2009
2009-11-12AA29/06/09 TOTAL EXEMPTION FULL
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JANE BLANDY / 17/04/2009
2009-02-11363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY COCKLE SERVICES LTD
2009-01-08288aSECRETARY APPOINTED COCKLE SERVICES LTD
2008-11-05AA29/06/08 TOTAL EXEMPTION FULL
2008-08-27288bAPPOINTMENT TERMINATED SECRETARY ROBYN CARTER
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR ROBYN CARTER
2008-06-23288aSECRETARY APPOINTED COCKLE SERVICES LIMITED
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY JAMES COCKLE
2008-06-11288aDIRECTOR APPOINTED DAVID ALEXANDER BALCH
2008-04-07AA29/06/07 TOTAL EXEMPTION SMALL
2008-03-11287REGISTERED OFFICE CHANGED ON 11/03/2008 FROM COVENANT MANAGEMENT 19 WYCHWOOD PADDOCKS CHARLBURY OXFORD OX7 3RW
2008-02-20363sRETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS
2007-09-22225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 29/06/07
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-03-28363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-09-29288aNEW SECRETARY APPOINTED
2006-09-27288bDIRECTOR RESIGNED
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: C/O CARTER JONAS ANCHOR HOUSE 269 BANBURY ROAD OXFORD OX2 7LL
2006-05-31288aNEW DIRECTOR APPOINTED
2006-03-07363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/05
2005-02-23363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-11363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 30 BANKSIDE COURT STATIONFIELDS KIDLINGTON OXFORD OX5 1JE
2002-03-27363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2001-04-11288aNEW DIRECTOR APPOINTED
2001-04-11363(288)DIRECTOR RESIGNED
2001-04-11363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-03-30AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-03-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-29363sRETURN MADE UP TO 31/01/00; CHANGE OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-05-08288aNEW DIRECTOR APPOINTED
1999-05-08288bDIRECTOR RESIGNED
1999-03-14363(288)DIRECTOR RESIGNED
1999-03-14363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1999-02-17AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-05-12AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-03-09363sRETURN MADE UP TO 31/01/98; NO CHANGE 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 SOUTH PARK COURT MANAGEMENT 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 SOUTH PARK COURT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTH PARK COURT MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.128

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
2017-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2018-06-29
Annual Accounts
2019-06-29
Annual Accounts
2020-06-29
Annual Accounts
2021-06-29
Annual Accounts
2022-06-29

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 SOUTH PARK COURT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH PARK COURT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH PARK COURT MANAGEMENT LIMITED
Trademarks
We have not found any records of SOUTH PARK COURT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH PARK COURT MANAGEMENT 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 SOUTH PARK COURT MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH PARK COURT MANAGEMENT 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 SOUTH PARK COURT MANAGEMENT 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 SOUTH PARK COURT MANAGEMENT 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.