C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED

Register to unlock more data on OkredoRegister

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01031263

Incorporation date

16/11/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

62 St John Street, Oxford, Oxfordshire OX1 2LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1971)
dot icon31/03/2026
Director's details changed for Mrs Deborah Jane Dance on 2023-08-04
dot icon30/03/2026
Registered office address changed from Church Farm Church Hill Great Haseley Oxford Oxfordshire OX44 7JZ England to 62 st John Street Oxford Oxfordshire OX1 2LG on 2026-03-30
dot icon30/03/2026
Director's details changed for Sarah Pamela Potter on 2023-09-29
dot icon10/03/2026
Termination of appointment of John Bernard Alexander as a director on 2025-11-08
dot icon05/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon17/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/06/2024
Registered office address changed from First Floor 20 High Street, Watlington Oxfordshire OX49 5PY to Church Farm Church Hill Great Haseley Oxford Oxfordshire OX44 7JZ on 2024-06-25
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon04/11/2022
Satisfaction of charge 2 in full
dot icon04/11/2022
Satisfaction of charge 1 in full
dot icon01/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Director's details changed for Mr Stephen John Webster on 2021-01-01
dot icon13/07/2022
Director's details changed for Mr John Bernard Alexander on 2021-01-01
dot icon13/07/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon01/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/08/2020
Termination of appointment of John Ashdown as a director on 2020-07-01
dot icon18/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon17/06/2019
Termination of appointment of Alun Thornton Jones as a director on 2018-10-16
dot icon17/06/2019
Termination of appointment of Susan Ganter as a secretary on 2019-02-22
dot icon17/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon10/08/2017
Appointment of Mr Christopher Alan Villiers as a director on 2017-08-05
dot icon08/08/2017
Termination of appointment of Richard Asser as a director on 2017-04-29
dot icon25/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon29/06/2016
Annual return made up to 2016-06-12 no member list
dot icon09/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-12 no member list
dot icon19/05/2015
Registered office address changed from Punches Barn Waterperry Road Holton Oxfordshire OX33 1PP to First Floor 20 High Street, Watlington Oxfordshire OX49 5PY on 2015-05-19
dot icon12/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2014
Annual return made up to 2014-06-12 no member list
dot icon08/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon07/04/2014
Director's details changed for Mr John Ashdown on 2014-04-07
dot icon27/06/2013
Annual return made up to 2013-06-12 no member list
dot icon08/04/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon27/06/2012
Annual return made up to 2012-06-12 no member list
dot icon13/06/2011
Annual return made up to 2011-06-12 no member list
dot icon16/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon18/06/2010
Annual return made up to 2010-06-12 no member list
dot icon18/06/2010
Director's details changed for Alun Thornton Jones on 2010-06-12
dot icon18/06/2010
Director's details changed for Mr Richard Asser on 2010-06-12
dot icon18/06/2010
Director's details changed for Sarah Pamela Potter on 2010-06-12
dot icon19/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/07/2009
Annual return made up to 12/06/09
dot icon26/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/06/2008
Annual return made up to 12/06/08
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/07/2007
Annual return made up to 12/06/07
dot icon28/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon05/07/2006
Annual return made up to 12/06/06
dot icon18/08/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Annual return made up to 12/06/05
dot icon23/08/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Annual return made up to 12/06/04
dot icon04/07/2003
Full accounts made up to 2002-12-31
dot icon01/07/2003
Annual return made up to 12/06/03
dot icon02/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Annual return made up to 12/06/02
dot icon04/11/2001
Director's particulars changed
dot icon02/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Annual return made up to 12/06/01
dot icon31/08/2000
Registered office changed on 31/08/00 from: 60 east saint helen street abingdon oxfordshire OX14 5EB
dot icon08/08/2000
Annual return made up to 12/06/00
dot icon25/07/2000
Registered office changed on 25/07/00 from: priestleys loft the barn house church hanborough oxford OX7 2AB
dot icon04/07/2000
Full accounts made up to 1999-12-31
dot icon14/07/1999
New director appointed
dot icon14/07/1999
Annual return made up to 12/06/99
dot icon18/06/1999
Full accounts made up to 1998-12-31
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
Annual return made up to 12/06/98
dot icon29/01/1998
Annual return made up to 12/06/97
dot icon01/09/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Auditor's resignation
dot icon22/02/1997
Declaration of satisfaction of mortgage/charge
dot icon18/09/1996
Annual return made up to 12/06/96
dot icon18/09/1996
New director appointed
dot icon15/07/1996
New director appointed
dot icon26/06/1996
Full accounts made up to 1995-12-31
dot icon26/07/1995
New director appointed
dot icon26/07/1995
Annual return made up to 12/06/95
dot icon24/07/1995
Full accounts made up to 1994-12-31
dot icon01/08/1994
Full accounts made up to 1993-12-31
dot icon22/07/1994
New secretary appointed
dot icon22/07/1994
New director appointed
dot icon22/07/1994
Annual return made up to 12/06/94
dot icon11/12/1993
Annual return made up to 12/06/93
dot icon15/09/1993
Full accounts made up to 1992-12-31
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon05/08/1992
Annual return made up to 12/06/92
dot icon25/10/1991
Particulars of mortgage/charge
dot icon18/10/1991
Full accounts made up to 1990-12-31
dot icon18/09/1991
Annual return made up to 12/06/91
dot icon02/01/1991
Annual return made up to 31/10/90
dot icon14/11/1990
Full accounts made up to 1989-12-31
dot icon04/09/1990
Registered office changed on 04/09/90 from: boswell house 1/5 broad street oxford
dot icon01/02/1990
Auditor's resignation
dot icon12/10/1989
Full accounts made up to 1988-12-31
dot icon12/10/1989
Annual return made up to 12/06/89
dot icon22/03/1989
Secretary resigned;new secretary appointed
dot icon01/11/1988
Full accounts made up to 1987-12-31
dot icon01/11/1988
Annual return made up to 20/06/88
dot icon04/03/1988
Full accounts made up to 1986-12-31
dot icon20/01/1988
Annual return made up to 22/06/87
dot icon10/09/1986
Full accounts made up to 1985-12-31
dot icon22/08/1986
Annual return made up to 31/07/86
dot icon16/11/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dance, Deborah Jane
Director
31/07/1995 - Present
12
Webster, Stephen John
Director
21/06/1999 - Present
82
Villiers, Christopher Alan
Director
05/08/2017 - Present
2
Potter, Sarah Pamela
Director
29/06/1993 - Present
1

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 C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED is an(a) Active company incorporated on 16/11/1971 with the registered office located at 62 St John Street, Oxford, Oxfordshire OX1 2LG. There are currently 4 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 C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED?

toggle

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED is currently Active. It was registered on 16/11/1971 .

Where is C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED located?

toggle

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED is registered at 62 St John Street, Oxford, Oxfordshire OX1 2LG.

What does C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED do?

toggle

C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for C.P.R.E. OXFORDSHIRE BUILDINGS PRESERVATION TRUST LIMITED?

toggle

The latest filing was on 31/03/2026: Director's details changed for Mrs Deborah Jane Dance on 2023-08-04.