CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE)

Register to unlock more data on OkredoRegister

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00540417

Incorporation date

10/11/1954

Size

Micro Entity

Contacts

Registered address

Registered address

2 Elm Place, Eynsham, Oxfordshire OX29 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1954)
dot icon06/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon31/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/12/2025
Registered office address changed from St Thomas House 6 Becket Street Oxford OX1 1PP England to 2 Elm Place Eynsham Oxfordshire OX29 4BD on 2025-12-29
dot icon08/09/2025
Cessation of Kevin Andrew Minns as a person with significant control on 2016-04-06
dot icon08/09/2025
Notification of Minns Estates Limited as a person with significant control on 2016-04-06
dot icon07/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/05/2023
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to St Thomas House 6 Becket Street Oxford OX1 1PP on 2023-05-16
dot icon12/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon11/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon23/09/2020
Registered office address changed from Suite 122 266 Banbury Road Oxford OX2 7DL England to 85 Great Portland Street First Floor London W1W 7LT on 2020-09-23
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon07/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/11/2018
Registered office address changed from C/O Minns Estates Ltd Gordon House 276 Banbury Road Oxford OX2 7ED England to Suite 122 266 Banbury Road Oxford OX2 7DL on 2018-11-06
dot icon08/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/08/2015
Registered office address changed from C/O Miins Estates Ltd, Gordon House 276 Banbury Road Oxford OX2 7ED to C/O Minns Estates Ltd Gordon House 276 Banbury Road Oxford OX2 7ED on 2015-08-13
dot icon11/05/2015
Previous accounting period extended from 2015-02-28 to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon23/02/2015
Register inspection address has been changed from C/O C/O Minns Estates Ltd Buxton Court West Way Oxford OX2 0SZ England to C/O Minns Estates Ltd Gordon House 276 Banbury Road Oxford OX2 7ED
dot icon23/02/2015
Registered office address changed from C/O C/O Minns Estates Limited 276 Banbury Road Oxford OX2 7ED England to C/O Miins Estates Ltd, Gordon House 276 Banbury Road Oxford OX2 7ED on 2015-02-23
dot icon24/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/05/2014
Registered office address changed from C/O Minns Estates Ltd Buxton Court Minns Business Park 3 West Way Oxford OX2 0SZ on 2014-05-07
dot icon27/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon27/02/2014
Termination of appointment of Teresa Mansfield as a secretary
dot icon27/02/2014
Appointment of Mrs Melanie Jane Minns as a secretary
dot icon26/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon21/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon21/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Kevin Andrew Minns on 2012-01-30
dot icon10/05/2011
Accounts for a dormant company made up to 2011-02-28
dot icon18/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon18/02/2011
Director's details changed for Mr Kevin Andrew Minns on 2011-01-30
dot icon18/02/2011
Register inspection address has been changed from Buxton Court West Way Oxford OX2 0SZ England
dot icon15/11/2010
Accounts for a dormant company made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Register inspection address has been changed
dot icon25/02/2010
Director's details changed for Mr Kevin Andrew Minns on 2010-02-25
dot icon18/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon11/02/2009
Return made up to 30/01/09; full list of members
dot icon11/02/2009
Director's change of particulars / kevin minns / 20/01/2009
dot icon11/02/2009
Registered office changed on 11/02/2009 from buxton court, minns business park, 3 west way oxford OX2 0SZ
dot icon16/05/2008
Accounts for a dormant company made up to 2008-02-28
dot icon20/02/2008
Return made up to 30/01/08; full list of members
dot icon20/02/2008
Location of register of members
dot icon20/02/2008
Registered office changed on 20/02/08 from: buxton court, minns business park, 3 west way oxford OX2 0SZ
dot icon11/12/2007
Registered office changed on 11/12/07 from: buxton court, minns business park, 3 west way oxford OX2 0SZ
dot icon11/12/2007
Registered office changed on 11/12/07 from: c/o minns estates LTD, willow court, minns business park, 7 west way, oxford OX2 0JB
dot icon10/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon05/02/2007
Return made up to 30/01/07; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon04/12/2006
New secretary appointed
dot icon04/12/2006
Secretary resigned
dot icon06/02/2006
Return made up to 30/01/06; full list of members
dot icon06/02/2006
Location of register of members
dot icon06/02/2006
Registered office changed on 06/02/06 from: c/o minns estates LTD willow court minns business park oxford OX2 0JB
dot icon14/09/2005
Registered office changed on 14/09/05 from: c/o minns estates LTD elms court west way oxford oxfordshire OX2 9LP
dot icon07/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon01/03/2005
Return made up to 30/01/05; full list of members
dot icon25/05/2004
Accounts for a dormant company made up to 2004-02-28
dot icon30/03/2004
Return made up to 30/01/04; full list of members
dot icon04/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon18/02/2003
Return made up to 30/01/03; full list of members
dot icon30/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2002
Accounts for a dormant company made up to 2001-02-28
dot icon08/02/2002
Return made up to 30/01/02; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from: elms court west way oxford oxfordshire OX2 9LP
dot icon29/01/2002
Registered office changed on 29/01/02 from: buxton court 3 west way oxford OX2 0SZ
dot icon14/05/2001
Return made up to 30/01/01; full list of members
dot icon21/12/2000
Accounts for a dormant company made up to 2000-02-29
dot icon01/03/2000
Return made up to 30/01/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/02/1999
Return made up to 30/01/99; no change of members
dot icon20/12/1998
Accounts for a dormant company made up to 1998-02-28
dot icon02/03/1998
Return made up to 30/01/98; no change of members
dot icon02/01/1998
Full accounts made up to 1997-02-28
dot icon28/02/1997
Return made up to 30/01/97; full list of members
dot icon19/02/1997
New secretary appointed
dot icon19/02/1997
Secretary resigned
dot icon05/11/1996
Full accounts made up to 1996-02-29
dot icon29/03/1996
Full accounts made up to 1995-02-28
dot icon19/03/1996
Return made up to 30/01/96; full list of members
dot icon28/01/1996
Registered office changed on 28/01/96 from: 7 west way oxford OX2 0JB
dot icon03/04/1995
Return made up to 30/01/95; no change of members
dot icon01/03/1995
Director resigned
dot icon22/12/1994
Accounts for a small company made up to 1994-02-28
dot icon04/03/1994
Director resigned;new director appointed
dot icon24/02/1994
Return made up to 30/01/94; no change of members
dot icon21/12/1993
Accounts for a small company made up to 1993-02-28
dot icon26/10/1993
Particulars of mortgage/charge
dot icon25/02/1993
Return made up to 30/01/93; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-02-28
dot icon04/06/1992
Accounts for a small company made up to 1991-02-28
dot icon01/04/1992
Return made up to 30/01/92; no change of members
dot icon23/05/1991
Return made up to 31/01/91; no change of members
dot icon17/02/1991
Accounts for a small company made up to 1990-02-28
dot icon08/02/1990
Accounts for a small company made up to 1989-02-28
dot icon08/02/1990
Return made up to 30/01/90; full list of members
dot icon17/03/1989
Accounts for a small company made up to 1988-02-29
dot icon17/03/1989
Return made up to 09/03/89; no change of members
dot icon23/05/1988
Accounts for a small company made up to 1987-02-28
dot icon23/05/1988
Return made up to 30/03/88; no change of members
dot icon21/03/1987
Accounts for a small company made up to 1986-02-28
dot icon21/03/1987
Return made up to 16/03/87; full list of members
dot icon20/05/1986
Return made up to 14/02/86; full list of members
dot icon10/11/1954
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
12.58K
-
0.00
-
-
2022
1
12.50K
-
0.00
-
-
2023
1
12.40K
-
0.00
-
-
2023
1
12.40K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

12.40K £Descended-0.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minns, Kevin Andrew
Director
10/02/1994 - Present
21
Minns, Melanie Jane
Secretary
01/12/2013 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE)

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) is an(a) Active company incorporated on 10/11/1954 with the registered office located at 2 Elm Place, Eynsham, Oxfordshire OX29 4BD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE)?

toggle

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) is currently Active. It was registered on 10/11/1954 .

Where is CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) located?

toggle

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) is registered at 2 Elm Place, Eynsham, Oxfordshire OX29 4BD.

What does CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) do?

toggle

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) have?

toggle

CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE) had 1 employees in 2023.

What is the latest filing for CHERWELL LAND DEVELOPMENT COMPANY LIMITED(THE)?

toggle

The latest filing was on 06/02/2026: Confirmation statement made on 2026-01-24 with no updates.