CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00885209

Incorporation date

09/08/1966

Size

Dormant

Contacts

Registered address

Registered address

1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/1966)
dot icon25/03/2026
Accounts for a dormant company made up to 2025-06-30
dot icon23/12/2025
Confirmation statement made on 2025-12-14 with updates
dot icon22/12/2025
Termination of appointment of Donald Pearson as a director on 2025-12-12
dot icon17/11/2025
Termination of appointment of Angela Mary Dodds as a director on 2025-08-16
dot icon17/11/2025
Appointment of Ms Jitka Jane Fort as a director on 2025-08-16
dot icon24/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon16/12/2024
Confirmation statement made on 2024-12-14 with updates
dot icon21/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/12/2023
Confirmation statement made on 2023-12-14 with updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon23/12/2022
Confirmation statement made on 2022-12-14 with updates
dot icon09/09/2022
Termination of appointment of Sally Seymour Dennet as a director on 2022-08-12
dot icon20/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon07/04/2022
Termination of appointment of Nicholas Mark Fahy as a director on 2022-03-28
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with updates
dot icon07/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/12/2019
Confirmation statement made on 2019-12-07 with updates
dot icon08/08/2019
Termination of appointment of Sheena Joyce Mayhew as a director on 2019-06-22
dot icon03/06/2019
Appointment of Mr Peter Andrew Cracknell as a secretary on 2019-03-16
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/03/2019
Appointment of Dr Nicholas Mark Fahy as a director on 2019-03-11
dot icon02/02/2019
Appointment of Mr Peter Andrew Cracknell as a director on 2019-01-31
dot icon28/01/2019
Termination of appointment of Angela Mary Spendlove as a secretary on 2019-01-24
dot icon09/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon20/10/2018
Termination of appointment of James Andrew Cracknell as a director on 2018-10-16
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon06/03/2018
Registered office address changed from 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 2018-03-06
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon08/12/2017
Termination of appointment of Martin Burgess as a director on 2017-10-17
dot icon19/09/2017
Termination of appointment of David Alistair Newell as a director on 2017-08-21
dot icon17/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/05/2015
Appointment of Mrs Sheena Joyce Mayhew as a director on 2015-04-25
dot icon16/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon14/12/2014
Annual return made up to 2014-12-11 with full list of shareholders
dot icon14/12/2014
Termination of appointment of Peter Mayhew as a director on 2014-11-28
dot icon23/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon24/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon04/10/2013
Appointment of Dr James Andrew Cracknell as a director on 2013-08-26
dot icon05/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon21/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon20/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon25/08/2011
Termination of appointment of Peter Quartly as a director
dot icon04/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon13/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon21/01/2010
Total exemption full accounts made up to 2009-06-30
dot icon16/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon16/12/2009
Director's details changed for Donald Pearson on 2009-12-15
dot icon16/12/2009
Director's details changed for Angela Mary Dodds on 2009-12-15
dot icon16/12/2009
Director's details changed for Peter Quartly on 2009-12-15
dot icon16/12/2009
Director's details changed for Peter Mayhew on 2009-12-15
dot icon16/12/2009
Director's details changed for David Alistair Newell on 2009-12-15
dot icon16/12/2009
Secretary's details changed for Angela Mary Spendlove on 2009-12-15
dot icon16/12/2009
Director's details changed for Sally Seymour Dennet on 2009-12-15
dot icon16/12/2009
Director's details changed for Martin Burgess on 2009-12-15
dot icon03/06/2009
Appointment terminated director derek conran
dot icon23/01/2009
Total exemption full accounts made up to 2008-06-30
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon22/12/2008
Location of register of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from unit 1 court farm barns tackley kidlington oxon OX5 3AL
dot icon18/12/2007
Return made up to 11/12/07; full list of members
dot icon26/11/2007
Total exemption full accounts made up to 2007-06-30
dot icon16/02/2007
New director appointed
dot icon30/01/2007
Total exemption full accounts made up to 2006-06-30
dot icon09/01/2007
Return made up to 11/12/06; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon04/01/2007
Director resigned
dot icon06/11/2006
Registered office changed on 06/11/06 from: c/o carter jonas LLP anchor house 269 banbury road oxford OX2 7LL
dot icon16/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon22/12/2005
Return made up to 11/12/05; full list of members
dot icon12/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/12/2004
Return made up to 11/12/04; full list of members
dot icon21/05/2004
Total exemption full accounts made up to 2003-06-30
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Secretary resigned
dot icon26/03/2004
Registered office changed on 26/03/04 from: 5 cherwell lodge water eaton road oxford oxfordshire OX2 7QH
dot icon07/01/2004
Return made up to 11/12/03; full list of members
dot icon10/11/2003
New director appointed
dot icon13/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon06/01/2003
Return made up to 11/12/02; full list of members
dot icon07/01/2002
Total exemption full accounts made up to 2001-06-30
dot icon27/12/2001
Return made up to 11/12/01; full list of members
dot icon07/02/2001
Return made up to 11/12/00; full list of members
dot icon09/01/2001
-
dot icon19/12/2000
New director appointed
dot icon21/09/2000
New secretary appointed
dot icon21/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon05/09/2000
Secretary resigned;director resigned
dot icon04/05/2000
Registered office changed on 04/05/00 from: 3 cherwell lodge water eaton road oxford OX2 7QH
dot icon16/12/1999
Return made up to 11/12/99; full list of members
dot icon16/11/1999
-
dot icon14/01/1999
New director appointed
dot icon04/01/1999
Return made up to 11/12/98; full list of members
dot icon11/11/1998
-
dot icon18/12/1997
Return made up to 11/12/97; no change of members
dot icon18/11/1997
-
dot icon17/12/1996
Return made up to 11/11/96; no change of members
dot icon04/12/1996
Full accounts made up to 1996-06-30
dot icon09/09/1996
Director resigned
dot icon29/12/1995
Return made up to 11/12/95; full list of members
dot icon08/11/1995
-
dot icon11/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Return made up to 11/12/94; no change of members
dot icon28/03/1994
Registered office changed on 28/03/94 from: cherwell lodge water eaton road oxford OX2 7QH
dot icon22/12/1993
Return made up to 11/12/93; no change of members
dot icon17/12/1993
-
dot icon15/12/1992
Full accounts made up to 1992-06-30
dot icon15/12/1992
Return made up to 11/12/92; full list of members
dot icon14/12/1992
Director resigned;new director appointed
dot icon07/04/1992
Secretary resigned;new secretary appointed
dot icon18/02/1992
Director resigned;new director appointed
dot icon28/01/1992
Full accounts made up to 1991-06-30
dot icon28/01/1992
Return made up to 11/12/91; change of members
dot icon25/01/1991
Return made up to 12/11/90; full list of members
dot icon07/01/1991
Full accounts made up to 1990-06-30
dot icon11/12/1989
Director resigned;new director appointed
dot icon11/12/1989
Full accounts made up to 1989-06-30
dot icon11/12/1989
Return made up to 11/12/89; full list of members
dot icon06/01/1989
New director appointed
dot icon06/01/1989
Director resigned
dot icon06/01/1989
Director resigned
dot icon06/01/1989
Full accounts made up to 1988-06-30
dot icon06/01/1989
Return made up to 25/10/88; full list of members
dot icon03/02/1988
Full accounts made up to 1987-06-30
dot icon03/02/1988
Return made up to 22/12/87; full list of members
dot icon21/02/1987
Full accounts made up to 1986-06-30
dot icon21/02/1987
Return made up to 25/12/86; full list of members
dot icon09/08/1966
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
42.57K
-
0.00
50.92K
-
2022
0
65.98K
-
36.00K
67.63K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodds, Angela Mary
Director
07/12/2000 - 16/08/2025
-
Cracknell, Peter Andrew
Director
31/01/2019 - Present
-
Fort, Jitka Jane
Director
16/08/2025 - 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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED

CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 09/08/1966 with the registered office located at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL. There are currently 2 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 CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 09/08/1966 .

Where is CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED located?

toggle

CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED is registered at 1 Court Farm Barns Medcroft Road, Tackley, Kidlington OX5 3AL.

What does CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED do?

toggle

CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHERWELL-LODGE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 25/03/2026: Accounts for a dormant company made up to 2025-06-30.