BEAUCHAMP PLACE (COWLEY) LIMITED

Register to unlock more data on OkredoRegister

BEAUCHAMP PLACE (COWLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02904361

Incorporation date

03/03/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1994)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with updates
dot icon05/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/04/2025
Appointment of Dr Agnieszka Hudoba as a director on 2024-09-05
dot icon14/01/2025
Termination of appointment of Neil Barrie Norwood as a director on 2024-07-13
dot icon06/12/2024
Termination of appointment of Audrey Doreen Vincent as a director on 2024-08-28
dot icon24/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon16/03/2024
Register inspection address has been changed from Halfway Fox Lane Boars Hill Oxford OX1 5DR England to Chiltern House 45 Station Road Henley-on-Thames RG9 1AT
dot icon15/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/03/2023
Secretary's details changed for Common Ground Estate & Property Management Limited on 2022-04-01
dot icon23/03/2023
Confirmation statement made on 2023-03-03 with updates
dot icon07/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/04/2022
Registered office address changed from Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG England to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames RG9 1AT on 2022-04-28
dot icon10/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon09/08/2021
Micro company accounts made up to 2021-03-31
dot icon22/03/2021
Confirmation statement made on 2021-03-03 with updates
dot icon03/12/2020
Micro company accounts made up to 2020-03-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon22/10/2019
Registered office address changed from C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR to Common Ground Estate & Property Management Limited Newtown House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG on 2019-10-22
dot icon13/09/2019
Micro company accounts made up to 2019-03-31
dot icon08/05/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon08/05/2019
Appointment of Common Ground Estate & Property Management Limited as a secretary on 2019-05-08
dot icon08/05/2019
Termination of appointment of Jon Hartley & Associates as a secretary on 2019-05-08
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon16/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/09/2017
Register(s) moved to registered office address C/O Jon Hartley & Associates Halfway Fox Lane Boars Hill Oxford OX1 5DR
dot icon11/09/2017
Register inspection address has been changed from The Office, Homing Lincombe Lane Boars Hill Oxford OX1 5DY England to Halfway Fox Lane Boars Hill Oxford OX1 5DR
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon19/04/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon19/04/2016
Register inspection address has been changed from Unit a Park End Barns Kennington Road Radley Abingdon Oxfordshire OX14 2JW England to The Office, Homing Lincombe Lane Boars Hill Oxford OX1 5DY
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon09/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/10/2014
Termination of appointment of James Robineau as a director on 2014-09-08
dot icon03/10/2014
Termination of appointment of Amelia Ashton as a director on 2014-09-08
dot icon10/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon07/03/2013
Register(s) moved to registered inspection location
dot icon07/03/2013
Register inspection address has been changed
dot icon05/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon03/04/2012
Director's details changed for Mr James Robineau on 2012-03-01
dot icon03/04/2012
Director's details changed for Susan Caroline Capel on 2012-03-01
dot icon03/04/2012
Director's details changed for Susan Beverley Barrington on 2012-03-01
dot icon03/04/2012
Director's details changed for Clive Hambler on 2012-03-01
dot icon03/04/2012
Director's details changed for Audrey Doreen Vincent on 2012-03-01
dot icon03/04/2012
Appointment of Mrs Amelia Ashton as a director
dot icon03/04/2012
Director's details changed for Mr Benjamin William Truesdale on 2012-03-01
dot icon03/04/2012
Director's details changed for Neil Barrie Norwood on 2012-03-01
dot icon22/06/2011
Accounts for a small company made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon31/03/2011
Appointment of Mr James Robineau as a director
dot icon28/01/2011
Termination of appointment of Leigh Perrott as a director
dot icon02/08/2010
Accounts for a small company made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Benjamin William Truesdale on 2009-11-01
dot icon09/04/2010
Director's details changed for Susan Beverley Barrington on 2009-11-01
dot icon09/04/2010
Director's details changed for Susan Caroline Capel on 2009-11-01
dot icon09/04/2010
Director's details changed for Neil Barrie Norwood on 2009-11-01
dot icon09/04/2010
Director's details changed for Leigh Conrad Perrott on 2009-11-01
dot icon09/04/2010
Director's details changed for Clive Hambler on 2009-11-01
dot icon09/04/2010
Secretary's details changed for Jon Hartley & Associates on 2010-03-01
dot icon09/04/2010
Termination of appointment of Norman Alderson as a director
dot icon09/04/2010
Director's details changed for Audrey Doreen Vincent on 2009-11-01
dot icon09/04/2010
Registered office address changed from Jon Hartley & Associates Ltd Woodside Badger Lane Hinksey Hill Oxford Oxon OX1 5BE on 2010-04-09
dot icon08/04/2010
Appointment of Mr Benjamin William Truesdale as a director
dot icon27/07/2009
Accounts for a small company made up to 2009-03-31
dot icon22/05/2009
Return made up to 03/03/09; full list of members
dot icon08/05/2009
Registered office changed on 08/05/2009 from james styles & whitlock 16 king edward street oxford oxfordshire OX1 4JB
dot icon11/07/2008
Secretary appointed jon hartley & associates
dot icon11/07/2008
Appointment terminated secretary james styles & whitlock
dot icon13/06/2008
Accounts for a small company made up to 2008-03-31
dot icon09/04/2008
Return made up to 03/03/08; change of members
dot icon16/11/2007
Resolutions
dot icon16/07/2007
Accounts for a small company made up to 2007-03-31
dot icon08/06/2007
Return made up to 03/03/07; full list of members
dot icon07/08/2006
Accounts for a small company made up to 2006-03-31
dot icon23/05/2006
Return made up to 03/03/06; change of members
dot icon05/10/2005
New director appointed
dot icon01/09/2005
Amended full accounts made up to 2005-03-31
dot icon01/09/2005
Accounts for a small company made up to 2005-03-31
dot icon11/08/2005
Director resigned
dot icon13/04/2005
Return made up to 03/03/05; change of members
dot icon17/03/2005
Director resigned
dot icon08/02/2005
Director resigned
dot icon08/02/2005
New secretary appointed
dot icon08/02/2005
Registered office changed on 08/02/05 from: 49 beauchamp place cowley oxford OX4 3NE
dot icon08/02/2005
Secretary resigned;director resigned
dot icon17/01/2005
New director appointed
dot icon28/05/2004
Accounts for a small company made up to 2004-03-31
dot icon10/03/2004
Return made up to 03/03/04; full list of members
dot icon23/12/2003
New director appointed
dot icon23/12/2003
Director resigned
dot icon12/05/2003
Accounts for a small company made up to 2003-03-31
dot icon18/03/2003
Return made up to 03/03/03; change of members
dot icon21/05/2002
Accounts for a small company made up to 2002-03-31
dot icon26/03/2002
Return made up to 03/03/02; change of members
dot icon26/03/2002
Ad 20/08/01-28/02/02 £ si 2@1=2 £ ic 50/52
dot icon24/12/2001
Director resigned
dot icon22/05/2001
Accounts for a small company made up to 2001-03-31
dot icon15/03/2001
Return made up to 03/03/01; full list of members
dot icon28/01/2001
Director resigned
dot icon28/01/2001
New director appointed
dot icon28/01/2001
New director appointed
dot icon15/05/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Return made up to 03/03/00; change of members
dot icon21/02/2000
Director resigned
dot icon28/05/1999
Accounts for a small company made up to 1999-03-31
dot icon23/05/1999
Director resigned
dot icon13/03/1999
Return made up to 03/03/99; change of members
dot icon13/01/1999
New director appointed
dot icon15/05/1998
Accounts for a small company made up to 1998-03-31
dot icon10/03/1998
Return made up to 03/03/98; full list of members
dot icon25/05/1997
Accounts for a small company made up to 1997-03-31
dot icon20/03/1997
Return made up to 03/03/97; change of members
dot icon10/07/1996
Ad 20/06/96--------- £ si 1@1=1 £ ic 49/50
dot icon23/05/1996
Accounts for a small company made up to 1996-03-31
dot icon11/04/1996
New director appointed
dot icon11/04/1996
New director appointed
dot icon26/03/1996
Ad 20/03/96--------- £ si 1@1=1 £ ic 48/49
dot icon12/03/1996
Return made up to 03/03/96; change of members
dot icon12/03/1996
Ad 04/09/95--------- £ si 1@1=1 £ ic 47/48
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon07/03/1995
Return made up to 03/03/95; full list of members
dot icon07/02/1995
Ad 04/01/95--------- £ si 45@1=45 £ ic 47/92
dot icon16/01/1995
Ad 04/01/95--------- £ si 45@1=45 £ ic 2/47
dot icon16/01/1995
Memorandum and Articles of Association
dot icon16/01/1995
Resolutions
dot icon16/01/1995
Resolutions
dot icon10/01/1995
Registered office changed on 10/01/95 from: 3 west way oxford OX2 0SZ
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon10/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Director resigned;new director appointed
dot icon29/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon22/09/1994
Memorandum and Articles of Association
dot icon20/09/1994
Certificate of change of name
dot icon03/03/1994
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
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
-
0.00
-
-
2022
0
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
08/05/2019 - Present
172
Capel, Susan Caroline
Director
01/04/1996 - Present
2
Norwood, Neil Barrie
Director
30/11/2003 - 13/07/2024
-
Vincent, Audrey Doreen
Director
07/01/1999 - 28/08/2024
-
Hudoba, Agnieszka, Dr
Director
05/09/2024 - Present
-

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 BEAUCHAMP PLACE (COWLEY) LIMITED

BEAUCHAMP PLACE (COWLEY) LIMITED is an(a) Active company incorporated on 03/03/1994 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT. There are currently 6 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 BEAUCHAMP PLACE (COWLEY) LIMITED?

toggle

BEAUCHAMP PLACE (COWLEY) LIMITED is currently Active. It was registered on 03/03/1994 .

Where is BEAUCHAMP PLACE (COWLEY) LIMITED located?

toggle

BEAUCHAMP PLACE (COWLEY) LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames RG9 1AT.

What does BEAUCHAMP PLACE (COWLEY) LIMITED do?

toggle

BEAUCHAMP PLACE (COWLEY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BEAUCHAMP PLACE (COWLEY) LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with updates.