CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06365213

Incorporation date

10/09/2007

Size

Dormant

Contacts

Registered address

Registered address

14 Claypits Close, Banbury, Oxfordshire OX16 9GNCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2007)
dot icon09/02/2026
Accounts for a dormant company made up to 2026-02-04
dot icon06/10/2025
Termination of appointment of Matthew Adam Voigt as a director on 2025-10-05
dot icon22/09/2025
Appointment of Mr Wilbert Makwezva as a director on 2025-09-20
dot icon21/09/2025
Appointment of Mrs Catherine Gillen Hutton as a director on 2025-09-20
dot icon04/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon28/05/2025
Termination of appointment of Amanda Jane Dobson as a director on 2025-05-28
dot icon11/02/2025
Accounts for a dormant company made up to 2025-02-04
dot icon06/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon19/02/2024
Micro company accounts made up to 2024-02-04
dot icon03/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon19/02/2023
Micro company accounts made up to 2023-02-04
dot icon22/12/2022
Appointment of Mrs Amanda Jane Dobson as a director on 2022-12-22
dot icon16/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon06/09/2022
Termination of appointment of Bimal Roy Bhanu as a director on 2022-09-06
dot icon01/03/2022
Micro company accounts made up to 2022-02-04
dot icon17/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon08/02/2021
Micro company accounts made up to 2021-02-04
dot icon10/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon11/02/2020
Micro company accounts made up to 2020-02-04
dot icon17/09/2019
Micro company accounts made up to 2019-02-04
dot icon17/09/2019
Previous accounting period shortened from 2019-09-30 to 2019-02-04
dot icon15/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon23/06/2019
Termination of appointment of Roger Martin Moore as a director on 2019-06-23
dot icon12/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon23/10/2017
Accounts for a dormant company made up to 2017-09-30
dot icon21/09/2017
Appointment of Dr Bimal Roy Bhanu as a director on 2017-09-21
dot icon10/09/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon05/04/2017
Termination of appointment of Colin Richard Sinfield as a director on 2017-04-05
dot icon06/12/2016
Termination of appointment of Danny Williams as a director on 2016-12-06
dot icon25/10/2016
Accounts for a dormant company made up to 2016-09-30
dot icon18/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon23/10/2015
Accounts for a dormant company made up to 2015-09-30
dot icon07/10/2015
Appointment of Roger Martin Moore as a director on 2015-09-30
dot icon10/09/2015
Annual return made up to 2015-09-10 no member list
dot icon24/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon10/09/2014
Annual return made up to 2014-09-10 no member list
dot icon23/03/2014
Appointment of Mr Danny Williams as a director
dot icon12/03/2014
Appointment of Louise Joanne Garrett as a director
dot icon24/02/2014
Appointment of Ian Dunn as a director
dot icon24/02/2014
Appointment of Martyn Rodney Hocking as a director
dot icon19/02/2014
Termination of appointment of Sharon Marwick as a secretary
dot icon19/02/2014
Registered office address changed from Linden House Linden Square Harefield Middlesex UB9 6TQ on 2014-02-19
dot icon17/02/2014
Termination of appointment of Darren Maddox as a director
dot icon17/02/2014
Termination of appointment of Sharon Marwick as a director
dot icon17/02/2014
Appointment of Owen Hugh Gygax as a director
dot icon17/02/2014
Appointment of Matthew Adam Voigt as a director
dot icon17/02/2014
Appointment of Mr Keith Stewart Phillips as a director
dot icon14/02/2014
Appointment of Colin Richard Sinfield as a director
dot icon14/02/2014
Appointment of Stephen Arthur John Bucknell as a director
dot icon17/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-10 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon02/10/2012
Annual return made up to 2012-09-10 no member list
dot icon29/06/2012
Appointment of Sharon Marwick as a director
dot icon29/06/2012
Appointment of Sharon Marwick as a secretary
dot icon29/06/2012
Termination of appointment of Kevin Foley as a director
dot icon29/06/2012
Termination of appointment of Kevin Foley as a secretary
dot icon16/03/2012
Accounts for a dormant company made up to 2011-09-30
dot icon21/09/2011
Annual return made up to 2011-09-10 no member list
dot icon16/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon21/09/2010
Annual return made up to 2010-09-10
dot icon15/06/2010
Appointment of Darren Edward Maddox as a director
dot icon15/06/2010
Termination of appointment of Nicholas Champness as a director
dot icon19/04/2010
Registered office address changed from Linden House Guards Avenue Caterham Surrey CR3 5XL on 2010-04-19
dot icon07/11/2009
Accounts for a dormant company made up to 2009-09-30
dot icon30/09/2009
Annual return made up to 10/09/09
dot icon10/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon11/02/2009
Registered office changed on 11/02/2009 from linden house linden square harefield middlesex UB9 6TQ
dot icon11/02/2009
Director appointed nicholas paul champness
dot icon11/02/2009
Appointment terminated director kathleen dobbs
dot icon23/10/2008
Appointment terminate, director and secretary stuart harris logged form
dot icon07/10/2008
Annual return made up to 10/09/08
dot icon07/10/2008
Registered office changed on 07/10/2008 from the old brewery brewery courtyard draymans lane marlow buckinghamshire SL7 2FF
dot icon07/10/2008
Appointment terminated director stuart harris
dot icon07/10/2008
Secretary appointed mr kevan foley
dot icon07/10/2008
Appointment terminated secretary stuart harris
dot icon08/07/2008
Appointment terminated director ian ralston
dot icon08/07/2008
Director appointed kevan foley
dot icon18/09/2007
Secretary resigned
dot icon10/09/2007
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
04/02/2026
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
04/02/2026

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
04/02/2026
dot iconNext account date
04/02/2027
dot iconNext due on
04/11/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.47K
-
0.00
-
-
2022
0
21.93K
-
0.00
-
-
2023
0
25.32K
-
0.00
-
-
2023
0
25.32K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

25.32K £Ascended15.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, Keith Stewart
Director
03/02/2014 - Present
3
Maddox, Darren Edward
Director
01/06/2010 - 03/02/2014
83
Catherine Gillen Hutton
Director
20/09/2025 - Present
-
Dobson, Amanda Jane
Director
22/12/2022 - 28/05/2025
-
Makwezva, Wilbert
Director
20/09/2025 - 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+
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 CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED

CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/09/2007 with the registered office located at 14 Claypits Close, Banbury, Oxfordshire OX16 9GN. There are currently 8 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 CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/09/2007 .

Where is CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED is registered at 14 Claypits Close, Banbury, Oxfordshire OX16 9GN.

What does CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERWELL GATE RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 09/02/2026: Accounts for a dormant company made up to 2026-02-04.