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.
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 | : |
|
Registered Address | : | The Court House 42 Crown Road, Kidlington, Oxford, Oxfordshire, OX5 1AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Crown Road, Kidlington, England, OX5 1AG | Director | 11 February 2009 | Active |
48, Crown Road, Kidlington, England, OX5 1AG | Director | 29 January 2021 | Active |
The Court House, 42 Crown Road, Kidlington, Oxford, OX5 1AG | Secretary | 11 February 2009 | Active |
26 The Park, Cumnor, Oxford, OX2 9QS | Secretary | 07 November 1991 | Active |
48, Crown Road, Kidlington, England, OX5 1AG | Secretary | 14 March 2019 | Active |
Cuckoo Cottage, Fringford Road Caversfield, Bicester, OX27 8TL | Secretary | 01 January 2005 | Active |
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 | Director | 07 November 1991 | Active |
Orchard House, Hill Farm Lane Duns Tew, Oxford, OX25 6JH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Termination secretary company with name termination date. | Download |
2022-03-28 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-28 | Officers | Change person director company with change date. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Change person director company with change date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-10-01 | Officers | Change person secretary company with change date. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-14 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.