BOMFORD ESTATES LIMITED

Register to unlock more data on OkredoRegister

BOMFORD ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04571976

Incorporation date

24/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Bowen Way, Chipping Norton OX7 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2002)
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon27/05/2025
Notification of Christina Virginia Whittaker as a person with significant control on 2016-11-01
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon24/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon18/06/2024
Registered office address changed from The Orchard Great Wolford Shipston-on-Stour CV36 5NQ England to 2 Bowen Way Chipping Norton OX7 5UZ on 2024-06-18
dot icon08/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon25/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/08/2022
Registered office address changed from 12 Rectory Lane Lower Brailes Banbury Oxfordshire OX15 5HY United Kingdom to The Orchard Great Wolford Shipston-on-Stour CV36 5NQ on 2022-08-14
dot icon21/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon26/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon28/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon27/06/2018
Registered office address changed from Crossways House Old Town Moreton-in-Marsh Gloucestershire GL56 0LW to 12 Rectory Lane Lower Brailes Banbury Oxfordshire OX15 5HY on 2018-06-27
dot icon06/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon26/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon16/10/2015
Registered office address changed from 6 Mantua Warwick Court Stratford upon Avon Warwickshire CV37 6YG to Crossways House Old Town Moreton-in-Marsh Gloucestershire GL56 0LW on 2015-10-16
dot icon22/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon26/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon08/01/2013
Registered office address changed from Lanacre Armscote Road Tredington Shipston-on-Stour Warwickshire CV36 4NP on 2013-01-08
dot icon25/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon14/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon07/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/12/2009
Secretary's details changed for Christina Virginia Whittaker on 2009-10-10
dot icon04/12/2009
Director's details changed for Richard John Whittaker on 2009-10-10
dot icon04/12/2009
Director's details changed for Christina Virginia Whittaker on 2009-10-10
dot icon06/10/2009
Registered office address changed from Thimble Cottage Dark Lane Wroxron Banbury Oxfordshire OX15 6QQ on 2009-10-06
dot icon31/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon21/11/2008
Return made up to 24/10/08; full list of members
dot icon20/11/2008
Director's change of particulars / richard whittaker / 01/11/2008
dot icon20/11/2008
Director and secretary's change of particulars / christina whittaker / 01/11/2008
dot icon06/11/2008
Registered office changed on 06/11/2008 from 1 burdrop farm cottages, burdrop banbury oxfordshire OX15 5RN
dot icon05/03/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/11/2007
Return made up to 24/10/07; full list of members
dot icon16/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 24/10/06; full list of members
dot icon31/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/11/2005
Return made up to 24/10/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon06/04/2005
New director appointed
dot icon31/10/2004
Return made up to 24/10/04; full list of members
dot icon05/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon25/03/2004
Resolutions
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon08/01/2003
Ad 24/10/02--------- £ si 1@1=1 £ ic 1/2
dot icon24/10/2002
Secretary resigned
dot icon24/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-90.89 % *

* during past year

Cash in Bank

£3,009.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
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
2.63K
-
0.00
33.01K
-
2022
2
6.10K
-
0.00
3.01K
-
2022
2
6.10K
-
0.00
3.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

6.10K £Ascended131.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.01K £Descended-90.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Richard John
Director
24/10/2002 - Present
1
Mrs Christina Virginia Whittaker
Director
06/04/2005 - Present
1
Whittaker, Christina Virginia
Secretary
24/10/2002 - 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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOMFORD ESTATES LIMITED

BOMFORD ESTATES LIMITED is an(a) Active company incorporated on 24/10/2002 with the registered office located at 2 Bowen Way, Chipping Norton OX7 5UZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BOMFORD ESTATES LIMITED?

toggle

BOMFORD ESTATES LIMITED is currently Active. It was registered on 24/10/2002 .

Where is BOMFORD ESTATES LIMITED located?

toggle

BOMFORD ESTATES LIMITED is registered at 2 Bowen Way, Chipping Norton OX7 5UZ.

What does BOMFORD ESTATES LIMITED do?

toggle

BOMFORD ESTATES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does BOMFORD ESTATES LIMITED have?

toggle

BOMFORD ESTATES LIMITED had 2 employees in 2022.

What is the latest filing for BOMFORD ESTATES LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-26 with no updates.