BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06406190

Incorporation date

23/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Vjh Accountancy - The Zinc Building, Broadshires Way, Carterton OX18 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2007)
dot icon26/03/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon05/03/2026
Registered office address changed from C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ United Kingdom to Vjh Accountancy - the Zinc Building Broadshires Way Carterton OX18 1AD on 2026-03-05
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/12/2024
Registered office address changed from Glan Yr Afon Isaf Glanyrafon Isaf Brynberian Crymych Sir Penfro SA41 3TG United Kingdom to C/O Easy Tax - Argentum 510 Bristol Business Park Coldharbour Lane Bristol BS16 1EJ on 2024-12-16
dot icon03/12/2024
Compulsory strike-off action has been discontinued
dot icon02/12/2024
Micro company accounts made up to 2023-10-31
dot icon02/12/2024
Micro company accounts made up to 2024-10-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon28/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon11/09/2023
Micro company accounts made up to 2022-10-31
dot icon29/06/2022
Micro company accounts made up to 2021-10-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon17/01/2022
Termination of appointment of Covenant Management Limited as a secretary on 2022-01-05
dot icon17/01/2022
Termination of appointment of Ian Ross Couzens as a director on 2022-01-05
dot icon31/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/07/2020
Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Glan Yr Afon Isaf Glanyrafon Isaf Brynberian Crymych Sir Penfro SA41 3TG on 2020-07-28
dot icon28/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon17/12/2019
Termination of appointment of Rosemary West as a director on 2019-12-17
dot icon17/12/2019
Appointment of Mrs Lucy Hearnden-Bayliss as a director on 2019-12-10
dot icon17/12/2019
Appointment of Mr Ian Ross Couzens as a director on 2019-12-10
dot icon17/12/2019
Appointment of Mr Andrew Ian Mcniff as a director on 2019-12-10
dot icon16/12/2019
Registered office address changed from 6 Jackson Close Carterton Oxfordshire OX18 3HY England to 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 2019-12-16
dot icon16/12/2019
Appointment of Covenant Management Limited as a secretary on 2019-12-13
dot icon29/06/2019
Accounts for a dormant company made up to 2018-10-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with no updates
dot icon31/12/2018
Registered office address changed from The Chapel Littleworth Pewsey Wiltshire SN9 5LF England to 6 Jackson Close Carterton Oxfordshire OX18 3HY on 2018-12-31
dot icon01/08/2018
Micro company accounts made up to 2017-10-31
dot icon04/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon07/03/2017
Appointment of Mrs Rosemary West as a director on 2017-03-01
dot icon07/03/2017
Termination of appointment of Stephen James Brooklyn as a director on 2017-03-01
dot icon09/11/2016
Accounts for a dormant company made up to 2016-10-31
dot icon08/11/2016
Appointment of Mr Stephen James Brooklyn as a director on 2016-01-01
dot icon04/11/2016
Confirmation statement made on 2016-11-04 with no updates
dot icon04/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon15/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon07/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon16/05/2016
Accounts for a dormant company made up to 2015-10-31
dot icon16/05/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon16/05/2016
Termination of appointment of Stephen James Brooklyn as a director on 2016-04-01
dot icon16/05/2016
Registered office address changed from Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF to The Chapel Littleworth Pewsey Wiltshire SN9 5LF on 2016-05-16
dot icon31/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon08/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon10/09/2014
Appointment of Mr Stephen James Brooklyn as a director on 2014-09-08
dot icon09/09/2014
Registered office address changed from Tithe House Freshfields Lane Chieveley Newbury Berkshire RG20 8TB to Flat 1 58a Black Bourton Road Carterton Oxfordshire OX18 3HF on 2014-09-09
dot icon09/09/2014
Termination of appointment of David William Robinson as a director on 2014-09-08
dot icon27/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/04/2014
Director's details changed for Mr David William Robinson on 2014-04-15
dot icon24/01/2014
Registered office address changed from Tithe House Freshfields Lane Chievley Newbury RG20 8TB United Kingdom on 2014-01-24
dot icon26/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/01/2013
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court, West Way Botley Oxfordshire OX2 9JU United Kingdom on 2013-01-31
dot icon07/09/2012
Director's details changed for Mr David William Robinson on 2012-09-07
dot icon05/09/2012
Director's details changed for Mr David William Robinson on 2012-09-05
dot icon31/03/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/02/2012
Registered office address changed from C/O Hunter, Marshall & Company Limited Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2012-02-15
dot icon15/02/2012
Registered office address changed from C/O Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2012-02-15
dot icon15/12/2011
Registered office address changed from Suite C 1St Floor, Hinksey Court, West Way, Botley Oxfordshire OX2 9JU United Kingdom on 2011-12-15
dot icon16/09/2011
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2011-09-16
dot icon08/08/2011
Amended accounts made up to 2010-10-31
dot icon30/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon25/02/2011
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2011-02-25
dot icon25/02/2011
Registered office address changed from C/O Hunter Marshall & Co. Ltd Suite C, 1St Floor Hinksey Court West Way Botley Oxfordshire OX2 9JU United Kingdom on 2011-02-25
dot icon25/02/2011
Registered office address changed from 4 Ramillies House Alvescot Road Carterton Oxfordshire OX18 3DW England on 2011-02-25
dot icon11/11/2010
Director's details changed for David William Robinson on 2010-10-20
dot icon05/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon05/11/2010
Registered office address changed from Flat 4 58a Black Bourton Road Carterton Oxfordshire OX18 3HF on 2010-11-05
dot icon06/09/2010
Appointment of David William Robinson as a director
dot icon20/07/2010
Termination of appointment of Zdravka Dragnevska as a director
dot icon28/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-11-03
dot icon26/10/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon26/10/2009
Director's details changed for Zdravka Yordanova Dragnevska on 2009-10-26
dot icon04/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/06/2009
Registered office changed on 06/06/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ united kingdom
dot icon12/05/2009
Appointment terminated secretary business navigator associates LTD
dot icon12/05/2009
Director appointed zdravka yordanova dragnevska
dot icon12/05/2009
Appointment terminated director david robinson
dot icon10/12/2008
Return made up to 23/10/08; full list of members
dot icon10/12/2008
Registered office changed on 10/12/2008 from the chapel milton lilbourne pewsey wiltshire SN9 5LF
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
New director appointed
dot icon21/12/2007
Director resigned
dot icon21/12/2007
Secretary resigned
dot icon21/12/2007
Registered office changed on 21/12/07 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon23/10/2007
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
31/10/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.31K
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COVENANT MANAGEMENT LIMITED
Corporate Secretary
13/12/2019 - 05/01/2022
83
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
23/10/2007 - 30/11/2007
1037
BUSINESS NAVIGATOR ASSOCIATES LTD
Corporate Secretary
30/11/2007 - 07/05/2009
-
Mr David William Robinson
Director
05/07/2010 - 08/09/2014
25
Mr David William Robinson
Director
30/11/2007 - 07/05/2009
25

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 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 23/10/2007 with the registered office located at Vjh Accountancy - The Zinc Building, Broadshires Way, Carterton OX18 1AD. 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 BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 23/10/2007 .

Where is BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED is registered at Vjh Accountancy - The Zinc Building, Broadshires Way, Carterton OX18 1AD.

What does BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLACK BOURTON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2025-12-31 with no updates.