CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02262847

Incorporation date

27/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Ep Barrus Ltd Glen Way, Launton Road, Bicester, Oxfordshire OX26 4URCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1988)
dot icon05/09/2025
Micro company accounts made up to 2025-04-30
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon02/07/2025
Termination of appointment of Keryn Clarke as a director on 2024-06-27
dot icon06/12/2024
Termination of appointment of Robert Richard Muir as a director on 2024-12-06
dot icon04/12/2024
Micro company accounts made up to 2024-04-30
dot icon18/07/2024
Confirmation statement made on 2024-07-17 with updates
dot icon04/06/2024
Appointment of Mrs Keryn Clarke as a director on 2024-06-01
dot icon20/12/2023
Change of details for Madejski Ark Llp as a person with significant control on 2016-06-23
dot icon13/12/2023
Micro company accounts made up to 2023-04-30
dot icon17/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon02/11/2022
Micro company accounts made up to 2022-04-30
dot icon09/08/2022
Termination of appointment of Andrew Spencer Herring as a director on 2022-08-09
dot icon08/08/2022
Confirmation statement made on 2022-07-24 with updates
dot icon11/01/2022
Micro company accounts made up to 2021-04-30
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with updates
dot icon15/12/2020
Micro company accounts made up to 2020-04-30
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon30/01/2020
Micro company accounts made up to 2019-04-30
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon12/04/2019
Termination of appointment of Anthony Arthur Green as a director on 2019-03-18
dot icon23/12/2018
Micro company accounts made up to 2018-04-30
dot icon08/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon25/11/2017
Micro company accounts made up to 2017-04-30
dot icon07/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon18/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon03/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon28/08/2014
Registered office address changed from C/O Ep Barrus Ltd Ep Barrus C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire Great Britain to C/O Ep Barrus Ltd Glen Way Launton Road Bicester Oxfordshire OX26 4UR on 2014-08-28
dot icon12/11/2013
Total exemption full accounts made up to 2013-04-30
dot icon31/10/2013
Registered office address changed from C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire OX26 4JT England on 2013-10-31
dot icon31/10/2013
Appointment of Mr Timothy James Waring as a director
dot icon31/10/2013
Appointment of Mr Steven James Thornton as a director
dot icon03/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/09/2013
Termination of appointment of Alan Lacey as a director
dot icon03/09/2013
Director's details changed for United Land Ltd on 2013-07-22
dot icon03/09/2013
Registered office address changed from Goodhead Group Plc Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ on 2013-09-03
dot icon26/10/2012
Total exemption full accounts made up to 2012-04-30
dot icon30/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon28/06/2012
Termination of appointment of Mois Palaci as a director
dot icon28/06/2012
Termination of appointment of Jean Moss as a director
dot icon28/06/2012
Termination of appointment of Jean Moss as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-04-30
dot icon11/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon11/08/2011
Secretary's details changed for Timothy James Waring on 2011-01-01
dot icon11/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon23/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon23/08/2010
Director's details changed for Alan Charles Lacey on 2010-08-02
dot icon23/08/2010
Director's details changed for Mr Anthony Arthur Green on 2010-08-02
dot icon23/08/2010
Director's details changed for Jean Moss on 2010-08-02
dot icon23/08/2010
Director's details changed for United Land Ltd on 2010-08-02
dot icon24/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon24/08/2009
Director's change of particulars / united land LTD / 24/08/2009
dot icon24/08/2009
Return made up to 02/08/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon17/09/2008
Return made up to 02/08/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon22/09/2007
Return made up to 02/08/07; full list of members
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon29/05/2007
Director resigned
dot icon27/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon18/09/2006
Return made up to 02/08/06; full list of members
dot icon15/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon02/11/2005
New director appointed
dot icon12/10/2005
New director appointed
dot icon11/10/2005
Director resigned
dot icon14/09/2005
Return made up to 02/08/05; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon05/11/2004
Director resigned
dot icon10/09/2004
Return made up to 02/08/04; full list of members
dot icon28/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon19/11/2003
New director appointed
dot icon09/09/2003
Return made up to 02/08/03; full list of members
dot icon10/02/2003
Registered office changed on 10/02/03 from: po box 39 chawley works cumnor hill oxford OX2 9PP
dot icon03/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon11/10/2002
New director appointed
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Director resigned
dot icon05/09/2002
Return made up to 02/08/02; full list of members
dot icon08/03/2002
New director appointed
dot icon21/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/01/2002
New director appointed
dot icon19/12/2001
New director appointed
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon27/10/2001
Return made up to 02/08/01; full list of members
dot icon02/11/2000
Full accounts made up to 2000-04-30
dot icon30/08/2000
Return made up to 02/08/00; full list of members
dot icon29/10/1999
Full accounts made up to 1999-04-30
dot icon07/09/1999
Return made up to 02/08/99; no change of members
dot icon09/11/1998
Full accounts made up to 1998-04-30
dot icon20/08/1998
Return made up to 02/08/98; no change of members
dot icon20/04/1998
Director resigned
dot icon16/10/1997
New director appointed
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Director resigned
dot icon12/10/1997
Full accounts made up to 1997-04-30
dot icon12/10/1997
Return made up to 02/08/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-04-30
dot icon20/11/1996
New director appointed
dot icon19/11/1996
New director appointed
dot icon12/11/1996
Director resigned
dot icon12/11/1996
Director resigned
dot icon04/09/1996
Return made up to 02/08/96; no change of members
dot icon02/10/1995
Accounts for a small company made up to 1995-04-30
dot icon04/09/1995
Return made up to 02/08/95; full list of members
dot icon20/06/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
New director appointed
dot icon28/09/1994
Return made up to 02/08/94; no change of members
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Director's particulars changed
dot icon28/09/1994
Director resigned
dot icon28/09/1994
Full accounts made up to 1994-04-30
dot icon24/03/1994
New director appointed
dot icon24/03/1994
New director appointed
dot icon11/03/1994
Director resigned;new director appointed
dot icon02/10/1993
Full accounts made up to 1993-04-30
dot icon02/10/1993
Return made up to 02/08/93; no change of members
dot icon20/11/1992
Secretary resigned;new director appointed
dot icon20/11/1992
New secretary appointed
dot icon20/11/1992
Director resigned;new director appointed
dot icon20/11/1992
Full accounts made up to 1992-04-30
dot icon20/11/1992
Return made up to 02/08/92; full list of members
dot icon21/10/1992
Director resigned
dot icon13/10/1992
New director appointed
dot icon13/10/1992
New director appointed
dot icon13/10/1992
Director resigned
dot icon09/12/1991
Full accounts made up to 1991-04-30
dot icon09/12/1991
Return made up to 02/08/91; full list of members
dot icon18/12/1990
New secretary appointed
dot icon18/12/1990
Registered office changed on 18/12/90 from: chaucer house 6 boltro road haywards heath west sussex RH16 1BB
dot icon19/10/1990
New director appointed
dot icon11/10/1990
New director appointed
dot icon11/10/1990
New director appointed
dot icon11/10/1990
New director appointed
dot icon11/10/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon27/09/1990
New director appointed
dot icon25/09/1990
Director resigned
dot icon25/09/1990
Secretary resigned;director resigned
dot icon25/09/1990
Director resigned
dot icon07/08/1990
Accounts for a dormant company made up to 1990-04-30
dot icon07/08/1990
Return made up to 02/08/90; full list of members
dot icon10/10/1989
Accounts for a dormant company made up to 1989-04-30
dot icon10/10/1989
Resolutions
dot icon19/09/1989
Return made up to 15/09/89; full list of members
dot icon25/10/1988
New director appointed
dot icon23/09/1988
Wd 13/09/88 ad 17/08/88--------- £ si 98@1=98 £ ic 2/100
dot icon19/09/1988
Accounting reference date notified as 30/04
dot icon15/06/1988
Registered office changed on 15/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/05/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
15.82K
-
0.00
-
-
2023
0
28.94K
-
0.00
-
-
2023
0
28.94K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

28.94K £Ascended82.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED LAND LTD
Corporate Director
30/08/2005 - Present
-
Waring, Timothy James
Director
31/10/2013 - Present
16
Muir, Robert Richard
Director
22/09/1994 - 06/12/2024
6
Clarke, Keryn
Director
01/06/2024 - 27/06/2024
1
Mawby-Groom, Thomas Allen
Director
04/03/2025 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/05/1988 with the registered office located at C/O Ep Barrus Ltd Glen Way, Launton Road, Bicester, Oxfordshire OX26 4UR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED is currently Active. It was registered on 27/05/1988 .

Where is CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED located?

toggle

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED is registered at C/O Ep Barrus Ltd Glen Way, Launton Road, Bicester, Oxfordshire OX26 4UR.

What does CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED do?

toggle

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2025-04-30.