UKBizDB.co.uk

CHICHELE PROPERTY COMPANY (ASC) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chichele Property Company (asc) Limited. The company was founded 27 years ago and was given the registration number 03228855. The firm's registered office is in OXFORD. You can find them at All Souls College, High Street, Oxford, . This company's SIC code is 08120 - Operation of gravel and sand pits; mining of clays and kaolin.

Company Information

Name:CHICHELE PROPERTY COMPANY (ASC) LIMITED
Company Number:03228855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08120 - Operation of gravel and sand pits; mining of clays and kaolin
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:All Souls College, High Street, Oxford, OX1 4AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
All Souls College, High Street, Oxford, England, OX1 4AL

Secretary20 September 2023Active
All Souls College, High Street, Oxford, England, OX1 4AL

Director20 September 2023Active
All Souls College, High Street, Oxford, England, OX1 4AL

Director01 October 2021Active
All Souls College, High Street, Oxford, England, OX1 4AL

Director28 September 2022Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary24 July 1996Active
1 Fettiplace Close, Appleton, OX13 5LQ

Secretary26 July 1996Active
All Souls College, High Street, Oxford, England, OX1 4AL

Secretary26 August 2014Active
All Souls College, High Street, Oxford, OX1 4AL

Director26 July 1996Active
All Souls College High Street, Oxford, OX1 4AL

Director26 July 1996Active
8 The Bartons, Elstree Hill North, Elstree, WD6 3EN

Nominee Director24 July 1996Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Director24 July 1996Active
All Souls College, High Street, Oxford, OX1 4AL

Director28 September 2022Active
All Souls College High Street Oxford, High Street, Oxford, England, OX1 4AL

Director14 November 1998Active

People with Significant Control

Mr David John Charles Renton
Notified on:01 October 2021
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:All Souls College, High Street, Oxford, England, OX1 4AL
Nature of control:
  • Significant influence or control
Mr Thomas Wylie Seaman
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Address:All Souls College, High Street, Oxford, OX1 4AL
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Sir John Vickers
Notified on:06 April 2016
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:England
Address:All Souls College, High Street, Oxford, England, OX1 4AL
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-20Address

Change registered office address company with date old address new address.

Download
2023-09-20Officers

Termination secretary company with name termination date.

Download
2023-09-20Officers

Appoint person secretary company with name date.

Download
2023-09-20Officers

Termination director company with name termination date.

Download
2023-09-20Officers

Appoint person director company with name date.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type small.

Download
2021-10-01Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type small.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type small.

Download
2017-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.