18 NORHAM GARDENS LIMITED

Register to unlock more data on OkredoRegister

18 NORHAM GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02349545

Incorporation date

20/02/1989

Size

Micro Entity

Contacts

Registered address

Registered address

214 Banbury Road, Oxford OX2 7BYCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1989)
dot icon02/03/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon17/02/2026
Termination of appointment of Terence Christopher Cave as a director on 2026-02-13
dot icon04/07/2025
Micro company accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon04/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/04/2024
Termination of appointment of Maureen Josephine Power as a director on 2024-04-25
dot icon26/04/2024
Appointment of Mr Thierry Haim David Serero as a director on 2024-04-26
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon16/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon25/01/2023
Termination of appointment of Peerless Properties (Oxford) Ltd as a secretary on 2023-01-25
dot icon25/01/2023
Registered office address changed from 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL England to 214 Banbury Road Oxford OX2 7BY on 2023-01-25
dot icon25/01/2023
Appointment of Elwood & Co Limited as a secretary on 2023-01-25
dot icon16/09/2022
Micro company accounts made up to 2022-03-31
dot icon03/03/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon14/12/2021
Micro company accounts made up to 2021-03-31
dot icon24/02/2021
Micro company accounts made up to 2020-03-31
dot icon21/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon26/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon14/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with updates
dot icon22/02/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-02-22
dot icon18/12/2017
Appointment of Professor Margaret Olwen Macmillan as a director on 2017-06-06
dot icon14/11/2017
Micro company accounts made up to 2017-03-31
dot icon06/06/2017
Termination of appointment of Caroline Mary De Jager as a director on 2017-04-26
dot icon24/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon04/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Appointment of Sir Ivor Anthony Roberts as a director on 2015-06-18
dot icon24/06/2015
Appointment of Mrs Caroline Mary De Jager as a director on 2015-06-18
dot icon05/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Andrew Graham Stewart Mccallum as a director on 2014-08-08
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/05/2014
Appointment of Andrew Graham Stewart Mccallum as a director
dot icon25/02/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Appointment of Helena Victoria Kiff as a director
dot icon09/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon18/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon30/05/2012
Appointment of Peerless Properties (Oxford) Ltd as a secretary
dot icon21/02/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Catherine Finer as a director
dot icon21/02/2012
Termination of appointment of Catherine Finer as a secretary
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon28/02/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon14/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon24/02/2010
Director's details changed for Terence Christopher Cave on 2010-02-23
dot icon24/02/2010
Director's details changed for Catherine Jones Finer on 2010-02-23
dot icon24/02/2010
Director's details changed for Maureen Josephine Power on 2010-02-23
dot icon02/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 20/02/09; full list of members
dot icon11/07/2008
Registered office changed on 11/07/2008 from co peerless properties 1 court farm barns tackley kidlington oxon OX5 3AL
dot icon10/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Registered office changed on 23/05/2008 from 22B high street witney oxon OX28 6RB
dot icon06/05/2008
Secretary appointed catherine joy jones finer
dot icon06/05/2008
Appointment terminated secretary terence cave
dot icon14/04/2008
Return made up to 20/02/08; no change of members
dot icon20/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 20/02/07; full list of members
dot icon12/06/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/03/2006
Return made up to 20/02/06; full list of members
dot icon02/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon25/02/2005
Return made up to 20/02/05; full list of members
dot icon20/08/2004
Accounts made up to 2004-03-31
dot icon06/07/2004
New director appointed
dot icon08/03/2004
Return made up to 20/02/04; full list of members
dot icon29/08/2003
Accounts made up to 2003-03-31
dot icon06/03/2003
Return made up to 20/02/03; full list of members
dot icon03/12/2002
Accounts made up to 2002-03-31
dot icon01/03/2002
Return made up to 20/02/02; full list of members
dot icon07/11/2001
Accounts made up to 2001-03-31
dot icon27/03/2001
Return made up to 20/02/01; full list of members
dot icon03/11/2000
Accounts made up to 2000-03-31
dot icon24/03/2000
Return made up to 20/02/00; full list of members
dot icon16/07/1999
Accounts made up to 1999-03-31
dot icon19/02/1999
Return made up to 20/02/99; no change of members
dot icon20/07/1998
Accounts made up to 1998-03-31
dot icon25/02/1998
Return made up to 20/02/98; full list of members
dot icon14/05/1997
Accounts made up to 1997-03-31
dot icon21/02/1997
Return made up to 20/02/97; no change of members
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
New director appointed
dot icon12/11/1996
Secretary resigned;director resigned
dot icon09/11/1996
Accounts made up to 1996-03-31
dot icon20/02/1996
Return made up to 20/02/96; no change of members
dot icon29/12/1995
Accounts made up to 1995-03-31
dot icon21/02/1995
Return made up to 20/02/95; full list of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Return made up to 20/02/94; change of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon04/03/1993
Return made up to 20/02/93; change of members
dot icon14/01/1993
Accounts made up to 1992-03-31
dot icon26/03/1992
Accounts made up to 1991-03-31
dot icon26/03/1992
Return made up to 20/02/92; full list of members
dot icon10/06/1991
Return made up to 20/02/91; no change of members
dot icon21/05/1991
Director resigned;new director appointed
dot icon16/05/1991
Director resigned;new director appointed
dot icon12/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon04/01/1991
Accounts made up to 1990-03-31
dot icon27/11/1990
Secretary resigned;new secretary appointed
dot icon17/10/1990
Return made up to 15/08/90; full list of members
dot icon20/06/1990
Director resigned
dot icon20/06/1990
Ad 26/05/89-19/12/89 £ si 8@10=80 £ ic 20/100
dot icon20/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ELWOOD & CO LIMITED
Corporate Secretary
24/01/2023 - Present
2
Serero, Thierry Haim David
Director
26/04/2024 - Present
7
PEERLESS PROPERTIES (OXFORD) LTD
Corporate Secretary
18/05/2012 - 24/01/2023
84
Macmillan, Margaret Olwen, Professor
Director
06/06/2017 - Present
-
Power, Maureen Josephine
Director
02/10/1996 - 25/04/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 NORHAM GARDENS LIMITED

18 NORHAM GARDENS LIMITED is an(a) Active company incorporated on 20/02/1989 with the registered office located at 214 Banbury Road, Oxford OX2 7BY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 NORHAM GARDENS LIMITED?

toggle

18 NORHAM GARDENS LIMITED is currently Active. It was registered on 20/02/1989 .

Where is 18 NORHAM GARDENS LIMITED located?

toggle

18 NORHAM GARDENS LIMITED is registered at 214 Banbury Road, Oxford OX2 7BY.

What does 18 NORHAM GARDENS LIMITED do?

toggle

18 NORHAM GARDENS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 NORHAM GARDENS LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-20 with no updates.