Background WavePink WaveYellow Wave

LIZMANS COURT MANAGEMENT COMPANY LIMITED (04668373)

LIZMANS COURT MANAGEMENT COMPANY LIMITED (04668373) is an active UK company. incorporated on 17 February 2003. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. LIZMANS COURT MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ASHTON, Bartholomew David.

Company Number
04668373
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 February 2003
Age
23 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHTON, Bartholomew David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIZMANS COURT MANAGEMENT COMPANY LIMITED

LIZMANS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 February 2003 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LIZMANS COURT MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04668373

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 17 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 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

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

C/O Peerless Properties 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL
From: 17 February 2003To: 6 March 2018
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
Director Joined
Aug 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Apr 14
Director Joined
May 14
Director Left
Jan 17
Director Joined
Jul 19
Director Left
Feb 21
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Mar 24
Director Left
May 24
Director Left
Jun 24
Director Left
Jan 26
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ASHTON, Bartholomew David

Active
Medcroft Road, KidlingtonOX5 3AL
Born May 1969
Director
Appointed 16 Nov 2023

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Seacourt Tower, OxfordOX2 0FB
Corporate secretary
Appointed 17 Feb 2003
Resigned 27 Oct 2005

LIZMANS PROPERTIES LIMITED

Resigned
Boars Hill House, OxfordOX1 5JJ
Corporate secretary
Appointed 28 Sept 2005
Resigned 30 Aug 2007

BLOMLEY, David Nicholas

Resigned
1 The Green, WantageOX12 0HH
Born October 1958
Director
Appointed 07 Feb 2007
Resigned 27 Nov 2012

BOOTH, Gwendolen Elizabeth, Dr

Resigned
63 Lizmans Court, OxfordOX4 2HG
Born December 1975
Director
Appointed 07 Feb 2007
Resigned 05 Sept 2008

BRETT, Clive Stewart

Resigned
Silkdale Close, OxfordOX4 2HG
Born December 1959
Director
Appointed 27 Nov 2012
Resigned 16 Nov 2023

CHEETHAM, Jacqueline Elisabeth

Resigned
Flat 15 Lizmans Court, OxfordOX4 2HE
Born March 1972
Director
Appointed 28 Sept 2005
Resigned 17 Feb 2009

DENTON, Paula

Resigned
49 Marlborough Close, OxfordOX4 4PH
Born November 1969
Director
Appointed 01 Jun 2005
Resigned 25 Apr 2008

DLUGOSZ, Joseph Raymond

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born March 1982
Director
Appointed 26 Nov 2013
Resigned 12 Jun 2024

ENNIS, Stephen

Resigned
Silkdale Close, OxfordOX4 2HF
Born March 1963
Director
Appointed 02 Feb 2009
Resigned 22 Apr 2024

GOW, Caroline

Resigned
Freelands Road, OxfordOX4 4BT
Born November 1972
Director
Appointed 16 Nov 2023
Resigned 27 Nov 2025

GOW, Caroline

Resigned
OxfordOX4 2HG
Born November 1972
Director
Appointed 18 Jul 2008
Resigned 01 Feb 2021

JAMES, Richard

Resigned
Court Farm Barns, OxfordOX5 3AL
Born March 1979
Director
Appointed 26 Nov 2013
Resigned 18 Mar 2016

LOCK, Peter Alan

Resigned
Silkdale Close, OxfordOX4 2HF
Born March 1956
Director
Appointed 24 Jan 2017
Resigned 17 Mar 2026

OYEYINKA, Omotunde Olubukonla

Resigned
24 Broad Oak, OxfordOX3 8TS
Born June 1957
Director
Appointed 18 Jul 2008
Resigned 24 Oct 2013

PATEL, Kashmira Bharat

Resigned
15 Eastfield Close, OxfordOX3 7SH
Born April 1955
Director
Appointed 07 Feb 2007
Resigned 28 Sept 2009

PIKE, Frances

Resigned
4 Hollow Furlong, WitneyOX29 4ET
Born June 1952
Director
Appointed 18 Jul 2008
Resigned 24 Nov 2013

WHITNEY, Shaena Kathleen

Resigned
Flat 90 Lizmans Court, OxfordOX4 2HG
Born May 1948
Director
Appointed 12 Sept 2005
Resigned 26 Jun 2006

LINNELLS NOMINEES LIMITED

Resigned
Seacourt Tower, OxfordOX2 0FB
Corporate director
Appointed 17 Feb 2003
Resigned 12 Sept 2005
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 November 2009
AAAnnual Accounts
Legacy
12 May 2009
287Change of Registered Office
Legacy
13 April 2009
363aAnnual Return
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 February 2009
AAAnnual Accounts
Legacy
29 January 2009
287Change of Registered Office
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288aAppointment of Director or Secretary
Legacy
2 October 2008
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 March 2006
AAAnnual Accounts
Legacy
13 February 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
14 March 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
363sAnnual Return (shuttle)
Legacy
2 December 2004
353353
Legacy
9 February 2004
287Change of Registered Office
Legacy
5 February 2004
363sAnnual Return (shuttle)
Incorporation Company
17 February 2003
NEWINCIncorporation