Background WavePink WaveYellow Wave

SHIPTON COURT MANAGEMENT COMPANY LIMITED (01520843)

SHIPTON COURT MANAGEMENT COMPANY LIMITED (01520843) is an active UK company. incorporated on 8 October 1980. with registered office in Shipton-Under-Wychwood. The company operates in the Real Estate Activities sector, engaged in residents property management. SHIPTON COURT MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include DE BEER, Dirk Laurie.

Company Number
01520843
Status
active
Type
ltd
Incorporated
8 October 1980
Age
45 years
Address
The Courtyard (1a Shipton Court) Shipton Court, Shipton-Under-Wychwood, OX7 6DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DE BEER, Dirk Laurie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHIPTON COURT MANAGEMENT COMPANY LIMITED

SHIPTON COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 October 1980 with the registered office located in Shipton-Under-Wychwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SHIPTON COURT MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01520843

LTD Company

Age

45 Years

Incorporated 8 October 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Courtyard (1a Shipton Court) Shipton Court High Street Shipton-Under-Wychwood, OX7 6DG,

Previous Addresses

The Courtyard, (1A) Shipton Court the Courtyard (1a Shipton Court) High Street Shipton-Under-Wychwood Oxfordshire OX7 6DG United Kingdom
From: 20 February 2021To: 20 February 2021
Flat 1a Shipton Court High Street Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6DG
From: 5 April 2013To: 20 February 2021
9a Southbrook Road Lee London SE12 8LH
From: 22 March 2011To: 5 April 2013
Flat 2 Shipton Court Shipton-Under-Wychwood Oxon OX7 6DG
From: 8 October 1980To: 22 March 2011
Timeline

10 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Joined
Apr 11
Director Left
Feb 17
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Feb 21
Director Left
Mar 21
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

DE BEER, Dirk Laurie

Active
High Street, Chipping NortonOX7 6DG
Born June 1963
Director
Appointed 23 Jul 2010

COOPER, Theodora Constance

Resigned
Flat 4 Shipton Court, Chipping NortonOX7 6DG
Secretary
Appointed N/A
Resigned 15 Jul 1995

GILLESPIE, Roger Paul

Resigned
Appletree Cottage 56 Joiners Lane, Gerrards CrossSL9 0AT
Secretary
Appointed 15 Jul 1995
Resigned 07 Jul 2010

ADAIR, Maude Lee

Resigned
Flat 1b Shipton Court, Shipton Under WychwoodOX7 6DG
Born October 1956
Director
Appointed N/A
Resigned 15 Aug 2007

COOPER, Theodora Constance

Resigned
Flat 4 Shipton Court, Chipping NortonOX7 6DG
Born November 1934
Director
Appointed N/A
Resigned 25 Sept 1995

GILLESPIE, Roger Paul

Resigned
Appletree Cottage 56 Joiners Lane, Gerrards CrossSL9 0AT
Born October 1944
Director
Appointed 10 Dec 1994
Resigned 07 Jul 2010

HAINES, Steven William, Professor

Resigned
Flat 1a Shipton Court, Chipping NortonOX7 6DG
Born May 1952
Director
Appointed 28 May 1999
Resigned 10 Sept 2025

JAGUSIEWICZ, Eve Jadwiga Morgan

Resigned
Flat 1b Shipton Court High Street, Chipping NortonOX7 6DG
Born May 1962
Director
Appointed 01 Nov 2007
Resigned 24 Mar 2026

LAPPING, Brian

Resigned
Flat 2 Shipton Court, Chipping NortonOX7 6DG
Born September 1937
Director
Appointed N/A
Resigned 08 Oct 1994

MANNING-SMITH, Samantha

Resigned
High Street, Chipping NortonOX7 6DG
Born July 1975
Director
Appointed 12 Nov 2018
Resigned 15 Mar 2021

OSTROM, Bertil Arnold

Resigned
Kumlatofta 5;12, Sweden27035
Born April 1920
Director
Appointed 01 Dec 1995
Resigned 07 Feb 2000

SOHMER, Steven T

Resigned
The Winter Garden, Shipton Under WychwoodOX7 6DG
Born December 1941
Director
Appointed N/A
Resigned 12 Mar 2026

TORABMOSTAEDI, Hosein

Resigned
High Street, Chipping NortonOX7 6DG
Born September 1985
Director
Appointed 10 Apr 2019
Resigned 12 Feb 2021

TUBB, Clifford Mervyn

Resigned
Flat 1 Shipton Court, Chipping NortonOX7 6DG
Born April 1916
Director
Appointed N/A
Resigned 28 May 1999

YATES, Trudy

Resigned
Flat 3 Shipton Court, Chipping NortonOX7 6DG
Born March 1925
Director
Appointed N/A
Resigned 23 Feb 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 August 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Secretary Company With Name
9 July 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 September 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 January 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
17 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1997
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1997
AAAnnual Accounts
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
2 February 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
12 September 1995
288288
Legacy
12 September 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Accounts With Accounts Type Full
6 January 1994
AAAnnual Accounts
Legacy
6 January 1994
363sAnnual Return (shuttle)
Legacy
26 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
21 February 1989
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
288288
Legacy
1 March 1988
363363
Legacy
19 February 1987
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87