BAMBURY SECRETARY LIMITED

Register to unlock more data on OkredoRegister

BAMBURY SECRETARY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05143155

Incorporation date

02/06/2004

Size

Dormant

Contacts

Registered address

Registered address

C/O Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire OX26 4LDCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/08/2023
Registered office address changed from The Bungalow, Parsonage Farm Upper Street Tingewick Buckinghamshire MK18 4QG United Kingdom to C/O Bambury & Co Bicester Innovation Centre Telford Road Bicester Oxfordshire OX26 4LD on 2023-08-14
dot icon02/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon13/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon10/05/2022
Accounts for a dormant company made up to 2022-03-31
dot icon03/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/08/2021
Registered office address changed from The Bungalow, Parsonage Farm Upper Street MK18 4QG Tingewick Buckinghamshire MK18 4QG United Kingdom to The Bungalow, Parsonage Farm Upper Street Tingewick Buckinghamshire MK18 4QG on 2021-08-31
dot icon10/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon09/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon02/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon31/01/2019
Registered office address changed from Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to The Bungalow, Parsonage Farm Upper Street MK18 4QG Tingewick Buckinghamshire MK18 4QG on 2019-01-31
dot icon05/09/2018
Change of details for Mr Stephen Patrick Cracroft-Brennan as a person with significant control on 2018-09-05
dot icon03/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon17/07/2017
Notification of Richard Anthony Peter Lee-Heung as a person with significant control on 2016-04-06
dot icon17/07/2017
Notification of Stephen Patrick Cracroft-Brennan as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon16/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-06-02
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon17/08/2015
Secretary's details changed for Richard Anthony Peter Lee-Heung on 2015-07-23
dot icon17/08/2015
Director's details changed for Stephen Patrick Cracroft-Brennan on 2015-07-23
dot icon06/08/2015
Registered office address changed from Suite 2 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD to Suite 3 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD on 2015-08-06
dot icon02/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/04/2014
Registered office address changed from 7 Cemetery Road Bicester Oxfordshire OX26 6BB United Kingdom on 2014-04-02
dot icon27/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/07/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon12/03/2013
Register(s) moved to registered inspection location
dot icon12/03/2013
Register inspection address has been changed
dot icon12/03/2013
Registered office address changed from 4 Goodwood House Park Court, Lawrie Park Road, Sydenham London SE26 6EQ on 2013-03-12
dot icon12/03/2013
Director's details changed for Stephen Patrick Cracroft-Brennan on 2013-03-12
dot icon09/09/2012
Accounts for a dormant company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon13/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon23/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon05/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon29/01/2010
Secretary's details changed for Richard Anthony Peter Lee-Heung on 2009-01-01
dot icon19/08/2009
Return made up to 02/06/09; full list of members
dot icon05/02/2009
Return made up to 02/06/08; full list of members
dot icon27/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon05/03/2008
Registered office changed on 05/03/2008 from 4 goodwood house park court lawrie park road sydenham london SE26 6EQ
dot icon29/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon14/01/2008
Registered office changed on 14/01/08 from: 3 windsor close west norwood london SE27 9LU
dot icon14/01/2008
Director's particulars changed
dot icon15/10/2007
Return made up to 02/06/07; full list of members
dot icon09/05/2007
Accounts for a dormant company made up to 2006-03-31
dot icon09/05/2007
Accounts for a dormant company made up to 2005-03-31
dot icon24/04/2007
Accounting reference date shortened from 30/06/05 to 31/03/05
dot icon14/06/2006
Return made up to 02/06/06; full list of members
dot icon11/07/2005
Return made up to 13/05/05; full list of members
dot icon02/06/2004
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
31/03/2024
dot iconNext confirmation date
02/06/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
2.00
-
2022
-
2.00
-
0.00
2.00
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cracroft-Brennan, Stephen Patrick
Director
02/06/2004 - Present
25
Lee-Heung, Richard Anthony Peter
Secretary
02/06/2004 - Present
1

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 BAMBURY SECRETARY LIMITED

BAMBURY SECRETARY LIMITED is an(a) Active company incorporated on 02/06/2004 with the registered office located at C/O Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire OX26 4LD. There are currently 2 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 BAMBURY SECRETARY LIMITED?

toggle

BAMBURY SECRETARY LIMITED is currently Active. It was registered on 02/06/2004 .

Where is BAMBURY SECRETARY LIMITED located?

toggle

BAMBURY SECRETARY LIMITED is registered at C/O Bambury & Co Bicester Innovation Centre, Telford Road, Bicester, Oxfordshire OX26 4LD.

What does BAMBURY SECRETARY LIMITED do?

toggle

BAMBURY SECRETARY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BAMBURY SECRETARY LIMITED?

toggle

The latest filing was on 24/02/2026: First Gazette notice for compulsory strike-off.