Background WavePink WaveYellow Wave

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) (01434451)

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) (01434451) is an active UK company. incorporated on 3 July 1979. with registered office in Wallingford. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. ENGLISH COURTYARD ASSOCIATION LIMITED(THE) has been registered for 46 years. Current directors include LAVIN, John Timothy, TAYLOR, Sharon Beverley.

Company Number
01434451
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 July 1979
Age
46 years
Address
Pipe House, Wallingford, OX10 9BS
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
LAVIN, John Timothy, TAYLOR, Sharon Beverley
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH COURTYARD ASSOCIATION LIMITED(THE)

ENGLISH COURTYARD ASSOCIATION LIMITED(THE) is an active company incorporated on 3 July 1979 with the registered office located in Wallingford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. ENGLISH COURTYARD ASSOCIATION LIMITED(THE) was registered 46 years ago.(SIC: 81100)

Status

active

Active since 46 years ago

Company No

01434451

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 3 July 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

Pipe House Lupton Road Wallingford, OX10 9BS,

Previous Addresses

Glebe Barn Cuxham Road Watlington Oxfordshire OX49 5NB
From: 3 July 1979To: 8 January 2015
Timeline

14 key events • 1979 - 2019

Funding Officers Ownership
Company Founded
Jul 79
Company Founded
Jul 79
Director Left
Oct 09
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Mar 12
Director Left
May 15
Director Joined
May 15
Owner Exit
Jun 19
Director Left
Jun 19
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

LAVIN, John Timothy

Active
Lupton Road, WallingfordOX10 9BS
Born December 1961
Director
Appointed 28 May 2015

TAYLOR, Sharon Beverley

Active
Cuxham Road, WatlingtonOX49 5NB
Born April 1963
Director
Appointed 29 Dec 2009

ALEXANDER, Stephen Thomas Norman

Resigned
5 Cole Park View, TwickenhamTW1 1JW
Secretary
Appointed N/A
Resigned 07 Oct 2009

CLAYTON, Charles Henry Vernon

Resigned
Cuxham Road, WatlingtonOX49 5NB
Secretary
Appointed 07 Oct 2009
Resigned 28 May 2015

ALEXANDER, Stephen Thomas Norman

Resigned
5 Cole Park View, TwickenhamTW1 1JW
Born October 1944
Director
Appointed 18 May 2005
Resigned 01 Oct 2009

BARKER, Angela Evelyn

Resigned
101 Bluecoat Pond, HorshamRH13 0TN
Born April 1939
Director
Appointed 22 Aug 2007
Resigned 29 Dec 2009

CLAYTON, Charles Harry Vernon

Resigned
126 Walton Drive, High WycombeHP13 6TY
Born March 1952
Director
Appointed 07 Feb 2001
Resigned 28 May 2015

MACKENZIE BEEVOR, Christopher

Resigned
Dwon House, SalisburySP3 5SU
Born April 1949
Director
Appointed 09 May 2007
Resigned 29 Dec 2009

O'BRIEN, Thomas Francis

Resigned
7 Elizabeth Court, WhyteleafeCR3 0AU
Born May 1954
Director
Appointed 13 Jul 2001
Resigned 31 Mar 2008

OWEN, Michael Charles, Brigadier

Resigned
10 Mytchett Heath, MytchettGU16 6DP
Born November 1936
Director
Appointed 17 Aug 2005
Resigned 29 Dec 2009

PEARCE, Daniel Norton Idris, Sir

Resigned
15 Kylestrome House, LondonSW1W 9JT
Born November 1933
Director
Appointed 09 May 2007
Resigned 12 May 2009

PLASTOW, Allan

Resigned
18 Penstones Court, Stanford In The ValeSN7 8SW
Born January 1928
Director
Appointed 29 Aug 2001
Resigned 17 Aug 2005

SHARMAN, Bruce Mark Pearce

Resigned
1 Dunchurch Hall, RugbyCV22 6PD
Born December 1929
Director
Appointed 17 Aug 2005
Resigned 29 Dec 2009

SHUTTLEWORTH, Noel Charles

Resigned
Crabtree, MarlboroughSN8 3HP
Born January 1933
Director
Appointed N/A
Resigned 29 Dec 2009

SINCLAIR, James Courtney

Resigned
37 Windsor Road, TeddingtonTW11 0SG
Born July 1954
Director
Appointed 29 Nov 2006
Resigned 27 Mar 2007

THORNHILL, Christopher John Humphrey

Resigned
55 St Charles Square, LondonW10 6EN
Born June 1940
Director
Appointed N/A
Resigned 29 Nov 2006

VINE, Malcolm Trevor

Resigned
Lupton Road, WallingfordOX10 9BS
Born June 1960
Director
Appointed 29 Sept 2011
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
Lupton Road, WallingfordOX10 9BS

Nature of Control

Significant influence or control
Notified 01 Jan 2019

Mr Malcolm Trevor Vine

Ceased
Lupton Road, WallingfordOX10 9BS
Born June 1960

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Termination Director Company With Name
12 October 2009
TM01Termination of Director
Legacy
13 August 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
287Change of Registered Office
Legacy
27 May 2009
190190
Legacy
27 May 2009
353353
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
363aAnnual Return
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
16 December 2004
287Change of Registered Office
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
7 May 2003
287Change of Registered Office
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2002
AAAnnual Accounts
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
14 July 1999
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
17 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
15 August 1994
AUDAUD
Accounts With Accounts Type Small
17 June 1994
AAAnnual Accounts
Legacy
17 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363sAnnual Return (shuttle)
Legacy
23 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
24 October 1989
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Legacy
13 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
3 July 1979
NEWINCIncorporation
Incorporation Company
3 July 1979
NEWINCIncorporation
Miscellaneous
3 July 1979
MISCMISC