Background WavePink WaveYellow Wave

PHILIPS COURT MANAGEMENT LIMITED (04833777)

PHILIPS COURT MANAGEMENT LIMITED (04833777) is an active UK company. incorporated on 16 July 2003. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. PHILIPS COURT MANAGEMENT LIMITED has been registered for 22 years. Current directors include BOSELEY, Eleanor, BRADSHAW, Teula Verite, DE BERRIE, Isabel Damaris Stoppani and 1 others.

Company Number
04833777
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 July 2003
Age
22 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSELEY, Eleanor, BRADSHAW, Teula Verite, DE BERRIE, Isabel Damaris Stoppani, DUXFIELD, Hannah Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHILIPS COURT MANAGEMENT LIMITED

PHILIPS COURT MANAGEMENT LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PHILIPS COURT MANAGEMENT LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04833777

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 July 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 26 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

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

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

Previous Addresses

294 Banbury Road Oxford OX2 7ED England
From: 31 January 2017To: 13 January 2023
8 st. Aldates Oxford OX1 1BS England
From: 24 January 2017To: 31 January 2017
C/O Common Ground Estate & Property Management Ltd Sandford Gate East Point Business Park Oxford OX4 6LB
From: 7 February 2014To: 24 January 2017
C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG England
From: 5 August 2011To: 7 February 2014
the Cartshed the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG
From: 16 July 2003To: 5 August 2011
Timeline

19 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jul 11
Director Left
Jul 11
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Jan 17
Director Joined
Oct 20
Director Left
Feb 21
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Feb 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

PEERLESS PROPERTY (OXFORD) LTD

Active
Medcroft Road, KidlingtonOX5 3AL
Corporate secretary
Appointed 01 Jan 2023

BOSELEY, Eleanor

Active
Medcroft Road, KidlingtonOX5 3AL
Born December 1996
Director
Appointed 16 Dec 2024

BRADSHAW, Teula Verite

Active
Medcroft Road, KidlingtonOX5 3AL
Born May 1979
Director
Appointed 26 Apr 2016

DE BERRIE, Isabel Damaris Stoppani

Active
Medcroft Road, KidlingtonOX5 3AL
Born August 1985
Director
Appointed 16 Dec 2024

DUXFIELD, Hannah Louise

Active
Lombard Street, AbingdonOX14 5EY
Born May 1992
Director
Appointed 27 Feb 2026

BARWICK, John Edward

Resigned
Cherry Trees, WallingfordOX10 6JD
Secretary
Appointed 16 Jul 2003
Resigned 07 Feb 2011

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Secretary
Appointed 22 Jun 2005
Resigned 31 Aug 2006

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Resigned
Banbury Road, OxfordOX2 7ED
Corporate secretary
Appointed 24 Jul 2018
Resigned 01 Jan 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 16 Jul 2003

BARWICK, Joanna Maxine

Resigned
East Point Business Park, OxfordOX4 6LB
Born April 1955
Director
Appointed 22 Jul 2011
Resigned 26 Apr 2016

BARWICK, John Edward

Resigned
Cherry Trees, WallingfordOX10 6JD
Born February 1961
Director
Appointed 16 Jul 2003
Resigned 07 Feb 2011

BARWICK, Philip James

Resigned
Wychwood Bell Lane, WallingfordOX10 0QD
Born January 1956
Director
Appointed 16 Jul 2003
Resigned 26 Apr 2016

FOY, Emily Catherine

Resigned
East Point Business Park, OxfordOX4 6LB
Born February 1982
Director
Appointed 26 Apr 2016
Resigned 15 Sept 2016

HABEN, Stephen Anthony

Resigned
Banbury Road, OxfordOX2 7ED
Born April 1984
Director
Appointed 26 Apr 2016
Resigned 16 Nov 2020

PRICE, David

Resigned
Banbury Road, OxfordOX2 7ED
Born November 1953
Director
Appointed 26 Apr 2016
Resigned 13 Jan 2023

WHITE, Gail

Resigned
Medcroft Road, KidlingtonOX5 3AL
Born October 1965
Director
Appointed 10 Sept 2020
Resigned 24 Apr 2023

WOOLLEY, Thomas Ashley Paul

Resigned
St. Aldates, OxfordOX1 1BS
Born January 1989
Director
Appointed 26 Apr 2016
Resigned 18 Jan 2017
Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
24 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 July 2014
AR01AR01
Change Sail Address Company With New Address
17 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2006
AAAnnual Accounts
Legacy
26 October 2005
287Change of Registered Office
Legacy
11 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
287Change of Registered Office
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
26 July 2003
288bResignation of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation