UKBizDB.co.uk

CROWN HOUSE BANBURY LIMITED

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

This company is commonly known as Crown House Banbury Limited. The company was founded 9 years ago and was given the registration number 09593139. The firm's registered office is in BANBURY. You can find them at Bodicote House, Bodicote, Banbury, Oxfordshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CROWN HOUSE BANBURY LIMITED
Company Number:09593139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Bodicote House, Bodicote, Banbury, Oxfordshire, OX15 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bodicote House, Bodicote, Banbury, OX15 4AA

Director10 October 2017Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director13 August 2021Active
Churchill House, 59 Lichfield Street, Walsall, United Kingdom, WS4 2BX

Corporate Secretary10 January 2018Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director22 May 2018Active
Cherwell District Council, Bodicote House, Banbury, England, OX15 4AA

Director04 August 2017Active
1 Kings Avenue, London, United Kingdom, N21 3NA

Director04 November 2016Active
Cherwell District Council, Bodicote House, Banbury, England, OX15 4AA

Director04 August 2017Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director16 September 2015Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director21 March 2019Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director22 May 2018Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director22 May 2018Active
Riverside House, 27d High Street, Ware, United Kingdom, SG12 9BA

Director04 November 2016Active
268, Highbridge Road, Birmingham, United Kingdom, B73 5RB

Director15 May 2015Active
Bodicote House, Bodicote, Banbury, OX15 4AA

Director10 October 2017Active
1 Kings Avenue, London, England, N21 3NA

Director04 November 2016Active

People with Significant Control

Ms Gillian Douglas
Notified on:26 February 2019
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA
Nature of control:
  • Significant influence or control
Mrs Karen Elizabeth Broadbent-Edwards
Notified on:22 May 2018
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Graeme Andrew Kane
Notified on:22 May 2018
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Sean Robert Martin Gaul
Notified on:22 May 2018
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:Bodicote House White Post Road, Bodicote, Banbury, United Kingdom, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Nicholas Patrick Turner
Notified on:10 October 2017
Status:Active
Date of birth:January 1962
Nationality:English
Address:Bodicote House, Bodicote, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Mr Simon Paul Thomas Mackenzie Holland
Notified on:10 October 2017
Status:Active
Date of birth:May 1962
Nationality:British
Address:Bodicote House, Bodicote, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Mr David Ian Davies
Notified on:04 August 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:Bodicote House, Bodicote, Banbury, OX15 4AA
Nature of control:
  • Significant influence or control
Cherwell District Council
Notified on:04 August 2017
Status:Active
Country of residence:England
Address:Bodicote House, White Post Road, Banbury, England, OX15 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Oxford Property Investments Ltd
Notified on:04 November 2016
Status:Active
Country of residence:England
Address:1 Kings Avenue, Winchmore Hill, England, N21 3NA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.