Company Information & Financial DataLime Court Residents Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
Oxford, Oxfordshire, OX2
|
01 Oct 1992 |
Reveal name
Oxford, Oxfordshire, OX2
|
13 Oct 2003 |
Reveal name
Oxford, Oxfordshire, OX2
|
03 Dec 2007 |
Reveal name
Oxford, Oxfordshire, OX2
|
15 Aug 2013 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Oxford, Oxfordshire, OX1
|
01 Oct 1992 | 28 Apr 2010 |
Reveal name
Oxford, Oxfordshire, OX1
|
04 Sep 1992 | 06 Oct 1992 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 18 Dec 1996 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 28 Jun 1995 |
Reveal name
Windsor, Berkshire, SL4
|
01 Oct 1992 | 02 Dec 2011 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 09 Nov 1999 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 02 Feb 2004 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 28 Jun 1995 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 06 Jul 2001 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 05 Aug 2001 |
Reveal name
Oxford, Oxfordshire, OX3
|
01 Oct 1992 | 01 Nov 1995 |
Reveal name
Oxford, Oxfordshire, OX3
|
14 Mar 1996 | 21 Oct 1997 |
Reveal name
Guildford, GU2
|
04 Sep 1992 | 06 Oct 1992 |
Reveal name
Oxford, Oxfordshire, OX3
|
09 Nov 1999 | 17 Apr 2001 |
Reveal name
Oxford, Oxfordshire, OX3
|
02 Sep 2003 | 01 Jun 2013 |
Reveal name
Oxford, Oxfordshire, OX3
|
13 Oct 2003 | 18 Sep 2007 |
Reveal name
Oxford, Oxfordshire, OX1
|
28 Apr 2010 | 15 Aug 2013 |
Reveal name
London, London, EC4Y
|
14 Aug 1992 | 06 Oct 1992 |
Reveal name
London, London, EC4Y
|
14 Aug 1992 | 04 Sep 1992 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2018
£ |
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|---|
Total Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£14,980 | £15,806 | £16,821 | £19,496 | £23,570 |
Current Asset |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£8,865 | £9,691 | £10,706 | £13,381 | £17,455 |
Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£2,750 | £2,431 | £2,363 | £2,926 | £4,131 |
Net Current Assets |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£12,230 | £13,375 | £14,458 | £16,570 | £19,439 |
Net Current Liabilities |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£1,484 | £1,110 | £1,850 | £1,600 | £3,600 |
Net Worth |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£12,230 | £13,375 | £14,458 | £16,570 | £19,439 |
Cash |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2018
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£12,230 | £13,375 | £14,458 | £16,570 | £19,439 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
The Wheatley Management Company Limited
|
Estate Management Services | 02692303 |
Occa House Limited
T:
01865 302900
|
Further Education Schools and Colleges | 03449676 |
Stephen Court Residents Association Limited
|
Estate Management Services | 01793930 |
Heron Place Residents Association Limited
|
Estate Management Services | 01056679 |
College Flats Management Company Limited
|
Estate Management Services | 01822217 |
Key: N/A = Not Available