BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947500

Incorporation date

11/07/1994

Size

Dormant

Contacts

Registered address

Registered address

Abbey House, 14 Grove Street, Wantage, Oxfordshire OX12 7AACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1994)
dot icon16/04/2026
Notification of Christine Carol Ann Sturgess as a person with significant control on 2026-04-16
dot icon01/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon18/09/2025
Confirmation statement made on 2025-09-14 with updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon23/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon14/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon30/08/2023
Accounts for a dormant company made up to 2023-04-30
dot icon20/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon05/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon22/07/2021
Director's details changed for Mr Robert Roy Sturgess on 2021-07-22
dot icon22/07/2021
Director's details changed for Mrs Christine Carol Ann Sturgess on 2021-07-22
dot icon22/07/2021
Director's details changed for Mrs Christine Carol Ann Sturgess on 2021-07-22
dot icon22/07/2021
Change of details for Mr Robert Roy Sturgess as a person with significant control on 2021-07-22
dot icon22/07/2021
Confirmation statement made on 2021-07-11 with no updates
dot icon14/07/2020
Confirmation statement made on 2020-07-11 with no updates
dot icon10/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon16/07/2019
Confirmation statement made on 2019-07-11 with no updates
dot icon13/06/2019
Accounts for a dormant company made up to 2019-04-30
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with no updates
dot icon26/06/2018
Accounts for a dormant company made up to 2018-04-30
dot icon17/07/2017
Accounts for a dormant company made up to 2017-04-30
dot icon12/07/2017
Confirmation statement made on 2017-07-11 with no updates
dot icon20/10/2016
Accounts for a dormant company made up to 2016-04-30
dot icon21/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon14/07/2015
Registered office address changed from Abbey House 14 Grove Street Wantage Oxon OX12 1AA to Abbey House 14 Grove Street Wantage Oxfordshire OX12 7AA on 2015-07-14
dot icon08/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon11/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon28/07/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon31/03/2014
Registered office address changed from Charterford House 75 London Road Headington Oxford OX3 9BB on 2014-03-31
dot icon15/11/2013
Appointment of Mrs Christine Carol Ann Sturgess as a director
dot icon15/11/2013
Appointment of Mr Robert Roy Sturgess as a director
dot icon16/10/2013
Termination of appointment of Marie Mccarthy as a director
dot icon08/10/2013
Termination of appointment of Christopher Green as a secretary
dot icon29/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon18/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/08/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon02/08/2011
Annual return made up to 2011-07-11 with full list of shareholders
dot icon05/05/2011
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW on 2011-05-05
dot icon08/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/07/2010
Annual return made up to 2010-07-11 with full list of shareholders
dot icon28/07/2010
Director's details changed for Marie Mccarthy on 2010-07-11
dot icon29/09/2009
Return made up to 11/07/09; full list of members
dot icon05/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon06/08/2008
Return made up to 11/07/08; no change of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/08/2007
Return made up to 11/07/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/09/2006
Return made up to 11/07/06; full list of members
dot icon10/05/2006
Total exemption small company accounts made up to 2005-04-30
dot icon14/09/2005
Return made up to 11/07/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/07/2004
Return made up to 11/07/04; full list of members
dot icon28/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon23/09/2003
Return made up to 11/07/03; full list of members
dot icon25/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/08/2002
Return made up to 11/07/02; full list of members
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon31/07/2001
Return made up to 11/07/01; full list of members
dot icon22/12/2000
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
Return made up to 23/06/00; full list of members
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon30/11/1999
New secretary appointed
dot icon30/11/1999
New director appointed
dot icon27/09/1999
New secretary appointed
dot icon02/09/1999
Secretary resigned;director resigned
dot icon26/08/1999
Accounts for a small company made up to 1999-04-30
dot icon12/07/1999
Return made up to 11/07/99; full list of members
dot icon17/02/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon31/10/1998
Accounts for a small company made up to 1998-04-30
dot icon14/07/1998
Return made up to 11/07/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-04-30
dot icon20/08/1997
Return made up to 11/07/97; change of members
dot icon25/02/1997
Accounts for a small company made up to 1996-04-30
dot icon24/07/1996
Return made up to 11/07/96; full list of members
dot icon24/06/1996
Ad 18/06/96--------- £ si 2@1=2 £ ic 6/8
dot icon24/06/1996
Memorandum and Articles of Association
dot icon24/06/1996
Resolutions
dot icon18/04/1996
Registered office changed on 18/04/96 from: 28 bampton close oxford OX4 5NN
dot icon28/03/1996
Accounts for a small company made up to 1995-04-30
dot icon19/12/1995
Secretary resigned;director resigned
dot icon19/12/1995
New director appointed
dot icon19/12/1995
New secretary appointed
dot icon16/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
Registered office changed on 15/11/95 from: 67 stert street abingdon oxfordshire OX14 3LP
dot icon15/11/1995
Director resigned
dot icon15/11/1995
Secretary resigned
dot icon26/09/1995
Return made up to 11/07/95; full list of members
dot icon14/08/1995
Ad 25/07/94-13/04/95 £ si 8@1=8 £ ic 2/10
dot icon13/03/1995
Accounting reference date notified as 30/04
dot icon08/08/1994
Registered office changed on 08/08/94 from: 33 crwys road cardiff CF2 4YF
dot icon08/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/08/1994
Director resigned;new director appointed
dot icon11/07/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
12.00
-
0.00
-
-
2023
-
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hall, Susan
Director
27/09/1995 - 27/08/1999
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
11/07/1994 - 11/07/1994
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
11/07/1994 - 11/07/1994
16826
Mrs Christine Carol Ann Sturgess
Director
11/10/2013 - Present
16
Sturgess, Robert Roy
Director
11/10/2013 - Present
18

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 BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 11/07/1994 with the registered office located at Abbey House, 14 Grove Street, Wantage, Oxfordshire OX12 7AA. 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 BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 11/07/1994 .

Where is BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED located?

toggle

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED is registered at Abbey House, 14 Grove Street, Wantage, Oxfordshire OX12 7AA.

What does BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED do?

toggle

BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BAMPTON CLOSE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 16/04/2026: Notification of Christine Carol Ann Sturgess as a person with significant control on 2026-04-16.