32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05521224

Incorporation date

28/07/2005

Size

Dormant

Contacts

Registered address

Registered address

54 Broad Street, Banbury OX16 5BLCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2005)
dot icon29/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon30/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon14/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-28 with updates
dot icon12/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon01/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon28/04/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 54 Broad Street Banbury OX16 5BL on 2023-04-28
dot icon16/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon25/04/2022
Notification of Claire Louise Wigram as a person with significant control on 2022-03-21
dot icon25/04/2022
Appointment of Ms Tracey Bowler as a director on 2022-04-24
dot icon29/03/2022
Micro company accounts made up to 2021-07-31
dot icon29/03/2022
Appointment of Mrs Claire Louise Wigram as a director on 2022-03-21
dot icon28/03/2022
Registered office address changed from PO Box 4385 05521224: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2022-03-28
dot icon02/02/2022
Confirmation statement made on 2021-07-28 with no updates
dot icon29/01/2022
Compulsory strike-off action has been discontinued
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon25/11/2021
Registered office address changed to PO Box 4385, 05521224: Companies House Default Address, Cardiff, CF14 8LH on 2021-11-25
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon03/08/2021
Compulsory strike-off action has been discontinued
dot icon31/07/2021
Micro company accounts made up to 2020-07-31
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon11/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon29/04/2020
Micro company accounts made up to 2019-07-24
dot icon25/09/2019
Accounts for a dormant company made up to 2018-07-31
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon09/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon11/07/2019
Termination of appointment of Tracey Bowler as a director on 2019-07-08
dot icon11/07/2019
Cessation of Peter Appleton as a person with significant control on 2018-06-07
dot icon02/07/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Termination of appointment of Claire Louise Wigram as a director on 2019-02-20
dot icon09/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon20/06/2018
Micro company accounts made up to 2017-07-31
dot icon18/12/2017
Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG to 52-54 the Green South Bar Street Banbury Oxon OX16 9AB on 2017-12-18
dot icon14/11/2017
Compulsory strike-off action has been discontinued
dot icon13/11/2017
Confirmation statement made on 2017-07-28 with updates
dot icon17/10/2017
First Gazette notice for compulsory strike-off
dot icon06/12/2016
Termination of appointment of Peter Appleton as a director on 2016-12-06
dot icon06/12/2016
Termination of appointment of Alison Gaye Appleton as a secretary on 2016-12-06
dot icon06/12/2016
Appointment of Ms Katharine Helen Palmer as a director on 2016-12-06
dot icon06/12/2016
Appointment of Ms Tracey Bowler as a director on 2016-12-06
dot icon06/12/2016
Appointment of Ms Claire Louise Wigram as a director on 2016-12-06
dot icon24/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Confirmation statement made on 2016-07-28 with updates
dot icon18/10/2016
First Gazette notice for compulsory strike-off
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon16/02/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon14/10/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon30/10/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon30/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon05/09/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon29/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon10/04/2013
Registered office address changed from 9 Thames Street Charlbury Oxford OX7 3QL on 2013-04-10
dot icon13/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon01/02/2012
Accounts for a dormant company made up to 2011-07-31
dot icon15/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Alison Gaye Appleton on 2011-07-28
dot icon22/02/2011
Accounts for a dormant company made up to 2010-07-31
dot icon07/10/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon07/10/2010
Director's details changed for Peter Appleton on 2010-07-28
dot icon30/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon10/09/2009
Return made up to 28/07/09; full list of members
dot icon10/09/2009
Director's change of particulars / peter appleton / 10/09/2009
dot icon16/10/2008
Accounts for a dormant company made up to 2008-07-31
dot icon22/08/2008
Return made up to 28/07/08; full list of members
dot icon03/10/2007
Accounts for a dormant company made up to 2007-07-31
dot icon24/09/2007
Director's particulars changed
dot icon24/09/2007
Secretary's particulars changed
dot icon24/09/2007
Return made up to 28/07/07; full list of members
dot icon06/07/2007
Registered office changed on 06/07/07 from: 39 south bar banbury oxfordshire OX16 9AE
dot icon06/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon16/08/2006
Return made up to 28/07/06; full list of members
dot icon22/09/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
New director appointed
dot icon28/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-
2022
-
3.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

3.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Peter Appleton
Director
12/09/2005 - 06/12/2016
4
C & M SECRETARIES LIMITED
Nominee Secretary
28/07/2005 - 12/09/2005
1867
C & M REGISTRARS LIMITED
Nominee Director
28/07/2005 - 12/09/2005
2135
Mrs Claire Louise Wigram
Director
06/12/2016 - 20/02/2019
-
Mrs Claire Louise Wigram
Director
21/03/2022 - Present
-

Persons with Significant Control

2
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 32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED

32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/07/2005 with the registered office located at 54 Broad Street, Banbury OX16 5BL. There are currently 3 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 32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED?

toggle

32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/07/2005 .

Where is 32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED located?

toggle

32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED is registered at 54 Broad Street, Banbury OX16 5BL.

What does 32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED do?

toggle

32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 32 CROUCH STREET BANBURY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/03/2026: Accounts for a dormant company made up to 2025-07-31.