CHELWOOD HOUSE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05484696

Incorporation date

20/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anchor House 269 Banbury Road, Summertown, Oxford, Oxfordshire OX2 7JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2005)
dot icon16/04/2026
Appointment of Mr Alexander Melville Man Ying Li as a director on 2025-12-02
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon23/01/2025
Appointment of Mr Gary Berin Offenbach as a director on 2024-12-03
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon03/11/2022
Termination of appointment of Sally Greengross as a director on 2022-06-23
dot icon03/11/2022
Appointment of Miss Alexandra Ai Xian Tan as a director on 2022-07-27
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/06/2022
Appointment of Mrs Jenifer Bernice Rosenberg as a director on 2022-05-04
dot icon11/05/2022
Appointment of Mrs Ellen Marie Orr as a director on 2021-05-04
dot icon21/03/2022
Termination of appointment of Rosemary Newell as a director on 2021-02-06
dot icon21/03/2022
Termination of appointment of Riaz Rattansi as a director on 2022-02-08
dot icon17/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon22/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon08/01/2020
Termination of appointment of John Marcos Hadjipateras as a director on 2019-12-31
dot icon12/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon28/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon10/04/2019
Appointment of Dame Zarine Kharas as a director on 2018-10-10
dot icon10/04/2019
Appointment of Baroness Sally Greengross as a director on 2018-10-10
dot icon09/04/2019
Termination of appointment of Dennis Stanley Collins as a director on 2019-02-05
dot icon09/04/2019
Appointment of Mrs Rosemary Newell as a director on 2019-02-05
dot icon09/04/2019
Appointment of Mr Riaz Rattansi as a director on 2018-10-10
dot icon07/11/2018
Termination of appointment of Alan David Greengross as a director on 2018-08-13
dot icon13/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/07/2018
Termination of appointment of Paul Cheng as a director on 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/06/2018
Termination of appointment of Cyril Hubert Nemeth as a director on 2018-04-10
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon03/07/2017
Notification of a person with significant control statement
dot icon19/07/2016
Annual return made up to 2016-06-20 no member list
dot icon01/07/2016
Appointment of Dr Cyril Nemeth as a director on 2015-12-03
dot icon28/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon14/07/2015
Annual return made up to 2015-06-20 no member list
dot icon06/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/07/2014
Annual return made up to 2014-06-20 no member list
dot icon26/11/2013
Termination of appointment of Gary Offenbach as a director
dot icon29/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/07/2013
Annual return made up to 2013-06-20 no member list
dot icon10/07/2013
Director's details changed for Sir Alan David Greengross on 2013-06-19
dot icon10/07/2013
Director's details changed for Mr Dennis Stanley Collins on 2013-06-19
dot icon10/04/2013
Registered office address changed from 22 Gilbert Street London W1K 5HD on 2013-04-10
dot icon22/10/2012
Appointment of Mr Michael Clasper as a director
dot icon16/10/2012
Termination of appointment of Donald Newell as a director
dot icon16/10/2012
Appointment of Mr Dennis Stanley Collins as a director
dot icon16/10/2012
Appointment of Sir Alan David Greengross as a director
dot icon23/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon10/07/2012
Annual return made up to 2012-06-20 no member list
dot icon11/08/2011
Annual return made up to 2011-06-20 no member list
dot icon11/08/2011
Termination of appointment of Henry Brecher as a director
dot icon27/06/2011
Accounts for a dormant company made up to 2010-11-30
dot icon08/09/2010
Annual return made up to 2010-06-20 no member list
dot icon07/09/2010
Director's details changed for Lwx5P45H Paul Cheng on 2010-06-20
dot icon06/09/2010
Director's details changed for Mr Brian Michael Fraiman on 2010-06-20
dot icon06/09/2010
Director's details changed for Mr Donald Newell on 2010-06-20
dot icon06/09/2010
Director's details changed for Henry Alexander Brecher on 2010-06-20
dot icon22/06/2010
Accounts for a dormant company made up to 2009-11-30
dot icon23/04/2010
Termination of appointment of Spencer Lawson as a director
dot icon26/10/2009
Accounts for a dormant company made up to 2008-11-30
dot icon15/07/2009
Annual return made up to 20/06/09
dot icon15/07/2009
Director's change of particulars / paul cheng / 20/06/2008
dot icon06/07/2009
Director appointed john marcos hadjipateras
dot icon30/03/2009
Annual return made up to 20/06/08
dot icon16/03/2009
Appointment terminated director adriaan baars
dot icon16/03/2009
Appointment terminated secretary rupert rokeby johnson
dot icon11/09/2008
Director appointed donald newell
dot icon11/09/2008
Accounts for a dormant company made up to 2007-11-30
dot icon04/07/2008
Director appointed henry alexander brecher
dot icon02/07/2008
Director appointed paul cheng
dot icon11/06/2008
Director appointed dr spencer samuel lawson
dot icon11/06/2008
Director appointed brian michael fraiman
dot icon11/06/2008
Director appointed gary berin offenbach
dot icon06/06/2008
Memorandum and Articles of Association
dot icon05/06/2008
Certificate of change of name
dot icon01/10/2007
Annual return made up to 20/06/07
dot icon26/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon23/08/2006
Accounting reference date extended from 30/06/07 to 30/11/07
dot icon28/06/2006
Annual return made up to 20/06/06
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New secretary appointed
dot icon01/06/2006
Registered office changed on 01/06/06 from: c/o rokeby, johnson, baars LLP 63 duke street london W1K 5NS
dot icon20/12/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon20/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fraiman, Brian Michael
Director
04/06/2008 - Present
3
Rosenberg, Jenifer Bernice
Director
04/05/2022 - Present
6
Offenbach, Gary Berin
Director
03/12/2024 - Present
24
Offenbach, Gary Berin
Director
04/06/2008 - 04/11/2013
24
Clasper, Michael
Director
11/07/2012 - Present
18

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 CHELWOOD HOUSE FREEHOLD COMPANY LIMITED

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 20/06/2005 with the registered office located at Anchor House 269 Banbury Road, Summertown, Oxford, Oxfordshire OX2 7JF. There are currently 7 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 CHELWOOD HOUSE FREEHOLD COMPANY LIMITED?

toggle

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 20/06/2005 .

Where is CHELWOOD HOUSE FREEHOLD COMPANY LIMITED located?

toggle

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED is registered at Anchor House 269 Banbury Road, Summertown, Oxford, Oxfordshire OX2 7JF.

What does CHELWOOD HOUSE FREEHOLD COMPANY LIMITED do?

toggle

CHELWOOD HOUSE FREEHOLD COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHELWOOD HOUSE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Mr Alexander Melville Man Ying Li as a director on 2025-12-02.