UKBizDB.co.uk

CROWN HOUSE PROPERTIES (OXFORD) LIMITED

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

This company is commonly known as Crown House Properties (oxford) Limited. The company was founded 53 years ago and was given the registration number 01009121. The firm's registered office is in OXFORD. You can find them at The Court House 42 Crown Road, Kidlington, Oxford, Oxfordshire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:CROWN HOUSE PROPERTIES (OXFORD) LIMITED
Company Number:01009121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Court House 42 Crown Road, Kidlington, Oxford, Oxfordshire, OX5 1AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Crown Road, Kidlington, England, OX5 1AG

Director11 February 2009Active
48, Crown Road, Kidlington, England, OX5 1AG

Director29 January 2021Active
The Court House, 42 Crown Road, Kidlington, Oxford, OX5 1AG

Secretary11 February 2009Active
26 The Park, Cumnor, Oxford, OX2 9QS

Secretary07 November 1991Active
48, Crown Road, Kidlington, England, OX5 1AG

Secretary14 March 2019Active
Cuckoo Cottage, Fringford Road Caversfield, Bicester, OX27 8TL

Secretary01 January 2005Active
Orchard House, Hill Farm Lane Duns Tew, Oxford, OX25 6JH

Secretary-Active
The Court House, 42 Crown Road, Kidlington, Oxford, OX5 1AG

Director-Active
6 Wilbury Crescent, Hove, BN3 6FL

Director-Active
Cuckoo Cottage, Fringford Road Caversfield, Bicester, OX27 8TL

Director07 November 1991Active
Orchard House, Hill Farm Lane Duns Tew, Oxford, OX25 6JH

Director-Active

People with Significant Control

The Executors Of Mr Ian Ronald Brooke (Deceased)
Notified on:29 July 2019
Status:Active
Date of birth:December 1928
Nationality:British
Country of residence:England
Address:48, Crown Road, Kidlington, England, OX5 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Alison Brooke
Notified on:29 July 2019
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:48, Crown Road, Kidlington, England, OX5 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Ronald Brooke
Notified on:06 April 2016
Status:Active
Date of birth:December 1928
Nationality:British
Address:The Court House, 42 Crown Road, Oxford, OX5 1AG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Accounts

Accounts amended with accounts type total exemption full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Termination secretary company with name termination date.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-25Address

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

Download
2021-11-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-10-15Persons with significant control

Change to a person with significant control.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Change person director company with change date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-10-01Officers

Change person secretary company with change date.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Persons with significant control

Change to a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download
2019-10-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.