UKBizDB.co.uk

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED

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

This company is commonly known as C.p.r.e. Oxfordshire Buildings Preservation Trust Limited. The company was founded 52 years ago and was given the registration number 01031263. The firm's registered office is in WATLINGTON. You can find them at First Floor, 20 High Street,, Watlington, Oxfordshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED
Company Number:01031263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 November 1971
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:First Floor, 20 High Street,, Watlington, Oxfordshire, OX49 5PY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Farm, Church Hill, Great Haseley, OX44 7JZ

Director-Active
Willoughbys, The Green, Marsh Baldon, OX44 9LW

Director31 July 1995Active
Lees Rest Woodstock Road, Charlbury, OX7 3EU

Director29 June 1993Active
1a, Lucerne Road, Oxford, United Kingdom, OX2 7QB

Director05 August 2017Active
Bignall Garden House, Chesterton, Bicester, United Kingdom, OX26 1UF

Director21 June 1999Active
28 Springhill Road, Begbroke, Oxford, OX5 1RX

Secretary06 July 1998Active
Townsend Close 50 Church Way, Iffley, Oxford, OX4 4EF

Secretary24 November 1993Active
Lees Rest Woodstock Road, Charlbury, OX7 3EU

Secretary-Active
53 Bainton Road, Oxford, OX2 7AG

Director-Active
Tadmarton Manor, Tadmarton, Banbury, OX15 5TD

Director-Active
Menadue Mill, Trenale Lane Trewarmett, Tintagel, PL34 0HR

Director-Active
Sturt House The Quarry, North Leigh, Witney, OX8 6QA

Director-Active
Walcot Farm House, Walcot, Charlbury, OX7

Director-Active
1 Boxhedge Terrace, Banbury, OX16 0BX

Director-Active
36 Arlington Drive, Old Marston, Oxford, OX3 0SJ

Director08 July 1996Active
The Old Rectory, Islip, Oxford, OX5 2SD

Director29 June 1993Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Officers

Change person director company with change date.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Termination director company with name termination date.

Download
2019-06-17Officers

Termination secretary company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-18Confirmation statement

Confirmation statement with updates.

Download
2017-08-10Officers

Appoint person director company with name date.

Download
2017-08-08Officers

Termination director company with name termination date.

Download
2017-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Annual return

Annual return company with made up date no member list.

Download
2016-05-09Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.