CHRISTINE HOMES LIMITED

Register to unlock more data on OkredoRegister

CHRISTINE HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06180787

Incorporation date

23/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire OX27 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2007)
dot icon26/03/2026
Termination of appointment of Christine Elaine Gray as a secretary on 2026-03-23
dot icon26/03/2026
Confirmation statement made on 2026-03-23 with updates
dot icon08/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon11/04/2025
Confirmation statement made on 2025-03-23 with updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-23 with updates
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/11/2023
Director's details changed for Mr Craig Gray on 2023-09-12
dot icon20/11/2023
Change of details for Mr Craig Gray as a person with significant control on 2023-09-12
dot icon24/03/2023
Confirmation statement made on 2023-03-23 with updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with updates
dot icon05/01/2022
Change of details for Mr Craig Gray as a person with significant control on 2022-01-04
dot icon05/01/2022
Director's details changed for Mr Craig Gray on 2022-01-04
dot icon17/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/11/2021
Registered office address changed from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA to Unit 4, Willows Gate Stoke Lyne Road Stratton Audley Bicester Oxfordshire OX27 9AU on 2021-11-23
dot icon22/11/2021
Amended total exemption full accounts made up to 2020-04-30
dot icon24/03/2021
Confirmation statement made on 2021-03-23 with updates
dot icon03/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/09/2020
Director's details changed for Mr Craig Gray on 2020-09-03
dot icon03/09/2020
Change of details for Mr Craig Gray as a person with significant control on 2020-09-03
dot icon24/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon21/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon17/10/2019
Satisfaction of charge 061807870014 in full
dot icon04/04/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon03/04/2018
Confirmation statement made on 2018-03-23 with updates
dot icon05/03/2018
Alteration to charge 061807870015, created on 2018-02-22
dot icon05/03/2018
Alteration to charge 061807870013, created on 2017-09-07
dot icon23/02/2018
Registration of charge 061807870015, created on 2018-02-22
dot icon20/02/2018
Registration of charge 061807870014, created on 2018-02-15
dot icon13/02/2018
Satisfaction of charge 5 in full
dot icon13/02/2018
Satisfaction of charge 1 in full
dot icon13/02/2018
Satisfaction of charge 2 in full
dot icon13/02/2018
Satisfaction of charge 3 in full
dot icon13/02/2018
Satisfaction of charge 061807870012 in full
dot icon13/02/2018
Satisfaction of charge 061807870009 in full
dot icon13/02/2018
Satisfaction of charge 4 in full
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 2
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 5
dot icon22/01/2018
All of the property or undertaking has been released and no longer forms part of charge 061807870009
dot icon09/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/09/2017
Registration of charge 061807870013, created on 2017-09-07
dot icon03/04/2017
Confirmation statement made on 2017-03-23 with updates
dot icon27/02/2017
Satisfaction of charge 061807870011 in full
dot icon23/01/2017
Registration of charge 061807870012, created on 2017-01-23
dot icon19/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/12/2015
Satisfaction of charge 061807870010 in full
dot icon22/08/2015
Registration of charge 061807870011, created on 2015-08-21
dot icon03/07/2015
Director's details changed for Craig Gray on 2015-07-03
dot icon10/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon09/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon22/11/2014
Registration of charge 061807870010, created on 2014-11-14
dot icon19/11/2014
Registration of charge 061807870009, created on 2014-10-30
dot icon23/07/2014
Satisfaction of charge 061807870008 in full
dot icon10/05/2014
Satisfaction of charge 7 in full
dot icon09/04/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/10/2013
Resolutions
dot icon11/09/2013
Registration of charge 061807870008
dot icon10/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/08/2012
Particulars of a mortgage or charge / charge no: 7
dot icon02/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon02/04/2012
Director's details changed for Craig Gray on 2011-12-31
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 6
dot icon04/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon01/04/2011
Annual return made up to 2011-03-23
dot icon22/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon09/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon09/04/2009
Return made up to 23/03/09; no change of members
dot icon29/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon30/04/2008
Return made up to 23/03/08; full list of members
dot icon04/09/2007
Particulars of mortgage/charge
dot icon16/08/2007
Ad 30/04/07--------- £ si 99@1=99 £ ic 1/100
dot icon16/08/2007
Accounting reference date extended from 31/03/08 to 30/04/08
dot icon08/08/2007
Memorandum and Articles of Association
dot icon31/07/2007
Certificate of change of name
dot icon31/07/2007
Registered office changed on 31/07/07 from: 3 redman court, bell street princes risborough buckinghamshire HP27 0AA
dot icon24/07/2007
Registered office changed on 24/07/07 from: 1 mitchell lane bristol BS1 6BU
dot icon24/07/2007
New director appointed
dot icon24/07/2007
New secretary appointed
dot icon24/07/2007
Secretary resigned
dot icon24/07/2007
Director resigned
dot icon23/03/2007
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 icon+197.57 % *

* during past year

Cash in Bank

£57,097.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
188.91K
-
0.00
14.49K
-
2022
1
221.50K
-
0.00
19.19K
-
2023
1
291.12K
-
0.00
57.10K
-
2023
1
291.12K
-
0.00
57.10K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

291.12K £Ascended31.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.10K £Ascended197.57 % *

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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/03/2007 - 24/07/2007
99600
Gray, Craig
Director
24/07/2007 - Present
11
INSTANT COMPANIES LIMITED
Nominee Director
23/03/2007 - 24/07/2007
43699
Gray, Christine Elaine
Secretary
24/07/2007 - 23/03/2026
1

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+
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 CHRISTINE HOMES LIMITED

CHRISTINE HOMES LIMITED is an(a) Active company incorporated on 23/03/2007 with the registered office located at Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire OX27 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTINE HOMES LIMITED?

toggle

CHRISTINE HOMES LIMITED is currently Active. It was registered on 23/03/2007 .

Where is CHRISTINE HOMES LIMITED located?

toggle

CHRISTINE HOMES LIMITED is registered at Unit 4, Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxfordshire OX27 9AU.

What does CHRISTINE HOMES LIMITED do?

toggle

CHRISTINE HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHRISTINE HOMES LIMITED have?

toggle

CHRISTINE HOMES LIMITED had 1 employees in 2023.

What is the latest filing for CHRISTINE HOMES LIMITED?

toggle

The latest filing was on 26/03/2026: Termination of appointment of Christine Elaine Gray as a secretary on 2026-03-23.