UKBizDB.co.uk

CORNBURY MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Cornbury Maintenance Company Limited. The company was founded 18 years ago and was given the registration number 05818312. The firm's registered office is in CHIPPING NORTON. You can find them at Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CORNBURY MAINTENANCE COMPANY LIMITED
Company Number:05818312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Estate Office; Rangers Lodge Cornbury Park, Charlbury, Chipping Norton, Oxon, England, OX7 3HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cornbury Park, Estate Office, Charlbury, United Kingdom, OX7 3EH

Secretary21 March 2013Active
Cornbury Park, Charlbury, England, OX7 3EH

Director15 November 2012Active
Old Library Chambers, 21 Chipper Lane, Salisbury, United Kingdom, SP1 1BG

Director27 November 2012Active
65, Warham Road, Binham, Fakenham, England, NR21 0DQ

Director30 June 2006Active
17 Waller Drive, Banbury, OX16 9NS

Secretary30 June 2006Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary16 May 2006Active
34 Princedale Road, London, W11 4NJ

Director30 June 2006Active
69 Balham Park Road, London, SW12 8DZ

Director30 June 2006Active
The Leys High Street, Pavenham, Bedford, MK43 7NJ

Director30 June 2006Active
The Rubbing House, Seven Points Goodwood, Chichester, PO18 0SP

Director02 February 2007Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Director16 May 2006Active

People with Significant Control

Mr Michael David Wood
Notified on:29 May 2018
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:England
Address:65, Warham Road, Fakenham, England, NR21 0DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
The Lord Herbert Robin Rotherwick
Notified on:01 April 2017
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:England
Address:The Estate Office, Cornbury Park, Cornbury Park, Chipping Norton, England, OX7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-05-20Accounts

Accounts with accounts type dormant.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-19Accounts

Accounts with accounts type dormant.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-13Accounts

Accounts with accounts type dormant.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-09-15Accounts

Accounts with accounts type dormant.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Officers

Change person director company with change date.

Download
2019-07-12Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type dormant.

Download
2018-11-30Address

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

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-03Accounts

Accounts with accounts type dormant.

Download
2017-05-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type dormant.

Download
2016-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type dormant.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.