CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06249034

Incorporation date

16/05/2007

Size

Micro Entity

Contacts

Registered address

Registered address

1 Court Farm Barns, Tackley, Kidlington OX5 3ALCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2007)
dot icon24/02/2026
Termination of appointment of Guy Tinmouth Houlsby as a director on 2026-02-06
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon27/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/10/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/02/2022
Micro company accounts made up to 2021-05-31
dot icon03/02/2022
Previous accounting period shortened from 2022-05-31 to 2021-12-31
dot icon14/12/2021
Termination of appointment of Richard David Morgan as a director on 2021-11-01
dot icon12/11/2021
Notification of a person with significant control statement
dot icon12/11/2021
Cessation of Guy Tinmouth Houlsby as a person with significant control on 2021-11-12
dot icon12/11/2021
Appointment of Peerless Properties (Oxford) Ltd as a secretary on 2021-10-01
dot icon12/11/2021
Registered office address changed from Flat 2 54 Davenant Road Oxford OX2 8BY England to 1 Court Farm Barns Tackley Kidlington OX5 3AL on 2021-11-12
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon06/09/2021
Appointment of Ms Grace Georgina Carey Howe as a director on 2021-09-02
dot icon05/09/2021
Appointment of Ms Amy Mei Man Tse as a director on 2021-09-02
dot icon02/09/2021
Notification of Guy Tinmouth Houlsby as a person with significant control on 2021-08-31
dot icon02/09/2021
Appointment of Prof. Guy Tinmouth Houlsby as a director on 2021-06-18
dot icon02/09/2021
Registered office address changed from 3 the Green Standlake Oxon OX29 7SD to Flat 2 54 Davenant Road Oxford OX2 8BY on 2021-09-02
dot icon31/08/2021
Director's details changed for Dr Elisabeth Sarah Wadge on 2021-08-31
dot icon10/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/01/2021
Cessation of Andrew Eric Kingston as a person with significant control on 2020-10-16
dot icon11/01/2021
Termination of appointment of Andrew Eric Kingston as a director on 2020-10-16
dot icon11/01/2021
Termination of appointment of Andrew Eric Kingston as a secretary on 2020-10-16
dot icon04/09/2020
Micro company accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon21/02/2020
Director's details changed for Mr Richard David Morgan on 2019-01-01
dot icon21/02/2020
Micro company accounts made up to 2019-05-31
dot icon13/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon18/02/2019
Termination of appointment of Hugh Charles Bevan as a director on 2018-09-18
dot icon18/02/2019
Micro company accounts made up to 2018-05-31
dot icon25/06/2018
Appointment of Mr Hugh Charles Bevan as a director on 2018-06-25
dot icon25/06/2018
Appointment of Dr Elisabeth Sarah Wadge as a director on 2018-06-25
dot icon09/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon15/03/2018
Micro company accounts made up to 2017-05-31
dot icon30/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon15/03/2017
Micro company accounts made up to 2016-05-31
dot icon20/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon20/05/2016
Director's details changed for Mr Richard David Morgan on 2016-01-01
dot icon20/05/2016
Director's details changed for Mr Andrew Eric Kingston on 2013-06-12
dot icon22/02/2016
Micro company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Richard David Morgan on 2014-07-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon22/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon23/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon13/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon17/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon26/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon01/07/2010
Register inspection address has been changed
dot icon01/07/2010
Director's details changed for Richard David Morgan on 2010-05-16
dot icon01/07/2010
Director's details changed for Mr Andrew Eric Kingston on 2010-05-16
dot icon28/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/07/2009
Return made up to 16/05/09; full list of members
dot icon12/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon28/05/2008
Return made up to 16/05/08; full list of members
dot icon27/05/2008
Director appointed mr andrew eric kingston
dot icon27/05/2008
Registered office changed on 27/05/2008 from, 38 oxford road, old marston, oxford, OX3 0PH
dot icon27/05/2008
Secretary appointed mr andrew eric kingston
dot icon27/05/2008
Appointment terminated director robert morgan
dot icon27/05/2008
Appointment terminated secretary richard morgan
dot icon22/06/2007
New secretary appointed
dot icon06/06/2007
Secretary resigned;director resigned
dot icon06/06/2007
Director resigned
dot icon06/06/2007
New director appointed
dot icon06/06/2007
New director appointed
dot icon16/05/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tse, Amy Mei Man
Director
02/09/2021 - Present
7
Howe, Grace Georgina Carey
Director
02/09/2021 - Present
-
Houlsby, Guy Tinmouth, Prof.
Director
18/06/2021 - 06/02/2026
-
Wadge, Elisabeth Sarah, Dr
Director
25/06/2018 - 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+
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 CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED

CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/05/2007 with the registered office located at 1 Court Farm Barns, Tackley, Kidlington OX5 3AL. There are currently 3 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 CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/05/2007 .

Where is CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED located?

toggle

CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED is registered at 1 Court Farm Barns, Tackley, Kidlington OX5 3AL.

What does CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED do?

toggle

CHESTNUT COURT (OXFORD) MANAGEMENT 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 CHESTNUT COURT (OXFORD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Guy Tinmouth Houlsby as a director on 2026-02-06.