CENTRALCHAIN RESIDENT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CENTRALCHAIN RESIDENT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02075286

Incorporation date

19/11/1986

Size

Dormant

Contacts

Registered address

Registered address

7 Swanlands House 28 Swan Street, Eynsham, Witney, Oxford OX29 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon19/09/2025
Application to strike the company off the register
dot icon07/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon22/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Termination of appointment of Jill Barker as a director on 2022-03-21
dot icon06/11/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon09/08/2020
Appointment of Janita Erica Lefevre as a secretary on 2020-08-09
dot icon09/08/2020
Registered office address changed from Swanlands House 2 Swanlands House 28 Swan Street Witney Oxfordshire OX29 4HD England to 7 Swanlands House 28 Swan Street Eynsham Witney Oxford OX29 4HD on 2020-08-09
dot icon09/08/2020
Termination of appointment of Martin Wilkinson as a secretary on 2020-08-09
dot icon12/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon03/02/2020
Registered office address changed from 172 172 Westminster Way Botley Oxford OX2 0LR United Kingdom to Swanlands House 2 Swanlands House 28 Swan Street Witney Oxfordshire OX29 4HD on 2020-02-03
dot icon01/02/2020
Termination of appointment of Ian Chetwode Burnett as a director on 2019-05-01
dot icon18/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon04/04/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Registered office address changed from 2 Swanlands House 28 Swan Street Eynsham Witney Oxfordshire OX29 4HD England to 172 172 Westminster Way Botley Oxford OX2 0LR on 2018-01-31
dot icon30/01/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon30/01/2018
Termination of appointment of Dorothy Gillian Taylor as a director on 2018-01-30
dot icon30/01/2018
Termination of appointment of Betty Ruth Preston as a director on 2018-01-30
dot icon06/12/2017
Secretary's details changed for Martin Wilkinson on 2017-12-06
dot icon23/05/2017
Secretary's details changed for Martin Wilkinson on 2017-05-23
dot icon07/04/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/02/2017
Director's details changed for Shirley Doreen Pace on 2017-02-08
dot icon08/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon09/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/02/2016
Registered office address changed from 5 Swanlands House Swan Street Eynsham Witney Oxfordshire OX29 4HD to 2 Swanlands House 28 Swan Street Eynsham Witney Oxfordshire OX29 4HD on 2016-02-18
dot icon18/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon18/12/2015
Appointment of Martin Wilkinson as a secretary on 2015-11-26
dot icon18/12/2015
Termination of appointment of Edward Henry Walter Heape as a secretary on 2015-11-26
dot icon30/11/2015
Appointment of Martin Wilkinson as a director on 2015-11-12
dot icon30/11/2015
Appointment of Shirley Doreen Pace as a director on 2015-11-12
dot icon09/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/03/2014
Miscellaneous
dot icon21/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon26/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon21/02/2013
Director's details changed for Mr Edward Henry Walter Heape on 2013-01-30
dot icon21/02/2013
Director's details changed for Ian Chetwode Burnett on 2013-01-30
dot icon21/02/2013
Director's details changed for Betty Ruth Preston on 2013-01-30
dot icon21/02/2013
Director's details changed for Jill Barker on 2013-01-30
dot icon21/02/2013
Director's details changed for Kenneth Brown on 2013-01-30
dot icon21/02/2013
Secretary's details changed for Edward Henry Walter Heape on 2013-01-30
dot icon20/02/2013
Director's details changed for Edward Henry Walter Heape on 2012-12-14
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Termination of appointment of Lorna Arthur as a director
dot icon11/02/2011
Annual return made up to 2011-01-30
dot icon15/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2010-01-30. List of shareholders has changed
dot icon01/03/2010
Appointment of Dorothy Gillian Taylor as a director
dot icon08/02/2010
Termination of appointment of Doreen Axtell as a director
dot icon17/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/02/2009
Return made up to 14/01/09; full list of members
dot icon07/02/2009
Appointment terminated director alice amsdon
dot icon07/02/2009
Appointment terminated director frances dunphy
dot icon07/02/2009
Director appointed doreen phyllis axtell
dot icon21/01/2009
Director appointed lorna hazel arthur
dot icon12/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 04/01/08; no change of members
dot icon22/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 04/01/07; full list of members
dot icon18/09/2006
Secretary resigned
dot icon18/09/2006
New secretary appointed
dot icon26/07/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/07/2006
Director resigned
dot icon19/07/2006
Director resigned
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon15/02/2006
Return made up to 04/01/06; full list of members
dot icon10/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 04/01/05; full list of members
dot icon30/12/2004
Resolutions
dot icon31/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/03/2004
Nc inc already adjusted 02/02/04
dot icon12/03/2004
Resolutions
dot icon14/02/2004
Return made up to 15/01/04; full list of members
dot icon07/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon28/07/2003
Registered office changed on 28/07/03 from: 26 high street eynsham oxford oxon OX29 4HB
dot icon10/03/2003
Secretary resigned
dot icon10/03/2003
New secretary appointed
dot icon20/02/2003
Return made up to 15/01/03; full list of members
dot icon23/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon27/03/2002
Return made up to 15/01/02; full list of members
dot icon27/03/2002
New director appointed
dot icon27/03/2002
New director appointed
dot icon09/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/08/2001
Registered office changed on 08/08/01 from: c/o messrs kavanaghs chartered accountants,high street eynsham witney oxfordshire OX8 1HE
dot icon12/03/2001
Return made up to 15/01/01; full list of members
dot icon20/12/2000
New director appointed
dot icon20/12/2000
New director appointed
dot icon19/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Return made up to 15/01/00; full list of members
dot icon15/02/2000
New director appointed
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed
dot icon04/03/1999
Registered office changed on 04/03/99 from: 8 tilgarsley road eynsham witney oxfordshire OX8 1PP
dot icon04/03/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon04/03/1999
Director resigned
dot icon26/02/1999
Return made up to 15/01/99; no change of members
dot icon23/11/1998
Accounts for a dormant company made up to 1997-12-31
dot icon11/02/1998
Return made up to 15/01/98; no change of members
dot icon05/02/1998
Accounting reference date shortened from 15/02/98 to 31/12/97
dot icon06/11/1997
Accounts for a dormant company made up to 1997-02-15
dot icon04/09/1997
New director appointed
dot icon01/08/1997
Director resigned
dot icon17/07/1997
New director appointed
dot icon17/07/1997
New director appointed
dot icon17/07/1997
Director resigned
dot icon17/07/1997
Director resigned
dot icon16/07/1997
Registered office changed on 16/07/97 from: 38/40 westgate oxford oxfordshire OX1 1LN
dot icon16/07/1997
New secretary appointed
dot icon18/03/1997
Return made up to 15/02/97; full list of members
dot icon14/03/1996
Return made up to 15/02/96; no change of members
dot icon14/03/1996
Accounts for a dormant company made up to 1996-02-15
dot icon27/03/1995
Registered office changed on 27/03/95 from: 15 long street tetbury gloucestershire GL8 8AA
dot icon17/03/1995
Resolutions
dot icon17/03/1995
Resolutions
dot icon17/03/1995
Return made up to 15/02/95; change of members
dot icon15/03/1995
Accounts for a dormant company made up to 1995-02-15
dot icon15/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/09/1994
Registered office changed on 15/09/94 from: swanlands swan street, eynsham, witney, oxfordshire,OX8 1HU.
dot icon22/04/1994
Resolutions
dot icon15/04/1994
Secretary resigned;new secretary appointed
dot icon11/04/1994
Director resigned;new director appointed
dot icon07/03/1994
Accounts for a dormant company made up to 1994-02-15
dot icon07/03/1994
Resolutions
dot icon07/03/1994
Return made up to 15/02/94; full list of members
dot icon12/01/1994
Accounts for a dormant company made up to 1993-02-15
dot icon15/10/1993
Director's particulars changed;director resigned;new director appointed
dot icon12/03/1993
New director appointed
dot icon03/03/1993
Resolutions
dot icon03/03/1993
Return made up to 15/02/93; full list of members
dot icon17/08/1992
Director resigned
dot icon17/08/1992
Director resigned
dot icon24/02/1992
Resolutions
dot icon24/02/1992
Accounts for a dormant company made up to 1992-02-15
dot icon24/02/1992
Return made up to 15/02/92; no change of members
dot icon22/10/1991
Registered office changed on 22/10/91 from: swanlands house swan street eynsham oxford OX8 1HU
dot icon22/05/1991
Return made up to 10/04/91; full list of members
dot icon23/04/1991
Accounts for a dormant company made up to 1991-02-15
dot icon23/04/1991
New secretary appointed;new director appointed
dot icon11/04/1991
Resolutions
dot icon20/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1990
Accounts for a dormant company made up to 1990-03-31
dot icon20/04/1990
Resolutions
dot icon20/04/1990
Return made up to 10/04/90; full list of members
dot icon19/04/1989
Resolutions
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon19/04/1989
Accounts for a dormant company made up to 1989-03-31
dot icon19/04/1989
Return made up to 13/04/89; full list of members
dot icon06/02/1989
New secretary appointed
dot icon09/12/1988
Director resigned;new director appointed
dot icon06/04/1988
Accounting reference date shortened from 06/04 to 15/02
dot icon15/03/1988
Return made up to 15/02/88; full list of members
dot icon01/03/1988
Accounts made up to 1988-02-15
dot icon01/03/1988
Resolutions
dot icon05/02/1988
Director resigned;new director appointed
dot icon23/04/1987
Accounting reference date notified as 06/04
dot icon10/04/1987
Registered office changed on 10/04/87 from: 47 brunswick place london N1 6EE
dot icon10/04/1987
Director resigned;new director appointed
dot icon10/04/1987
Secretary resigned;new secretary appointed
dot icon19/11/1986
Certificate of 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
31/12/2023
dot iconNext confirmation date
07/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
9.00
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jewson, Stanley George
Director
10/08/1993 - 09/04/1997
2
Kavanagh, Kevin, Dr
Secretary
22/04/1999 - 27/02/2003
1
Youngs, Shirley Doreen
Director
12/11/2015 - Present
-
Brown, Kenneth
Director
30/12/1998 - Present
-
Wilkinson, Martin
Director
12/11/2015 - 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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CENTRALCHAIN RESIDENT MANAGEMENT LIMITED

CENTRALCHAIN RESIDENT MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/11/1986 with the registered office located at 7 Swanlands House 28 Swan Street, Eynsham, Witney, Oxford OX29 4HD. There are currently 5 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 CENTRALCHAIN RESIDENT MANAGEMENT LIMITED?

toggle

CENTRALCHAIN RESIDENT MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/11/1986 and dissolved on 16/12/2025.

Where is CENTRALCHAIN RESIDENT MANAGEMENT LIMITED located?

toggle

CENTRALCHAIN RESIDENT MANAGEMENT LIMITED is registered at 7 Swanlands House 28 Swan Street, Eynsham, Witney, Oxford OX29 4HD.

What does CENTRALCHAIN RESIDENT MANAGEMENT LIMITED do?

toggle

CENTRALCHAIN RESIDENT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CENTRALCHAIN RESIDENT MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.