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..
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 | : |
|
Registered Address | : | First Floor, 20 High Street,, Watlington, Oxfordshire, OX49 5PY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Farm, Church Hill, Great Haseley, OX44 7JZ | Director | - | Active |
Willoughbys, The Green, Marsh Baldon, OX44 9LW | Director | 31 July 1995 | Active |
Lees Rest Woodstock Road, Charlbury, OX7 3EU | Director | 29 June 1993 | Active |
1a, Lucerne Road, Oxford, United Kingdom, OX2 7QB | Director | 05 August 2017 | Active |
Bignall Garden House, Chesterton, Bicester, United Kingdom, OX26 1UF | Director | 21 June 1999 | Active |
28 Springhill Road, Begbroke, Oxford, OX5 1RX | Secretary | 06 July 1998 | Active |
Townsend Close 50 Church Way, Iffley, Oxford, OX4 4EF | Secretary | 24 November 1993 | Active |
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 | Director | 08 July 1996 | Active |
The Old Rectory, Islip, Oxford, OX5 2SD | Director | 29 June 1993 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Officers | Change person director company with change date. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Officers | Termination director company with name termination date. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Termination director company with name termination date. | Download |
2019-06-17 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-08-08 | Officers | Termination director company with name termination date. | Download |
2017-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.