CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04333292

Incorporation date

04/12/2001

Size

Micro Entity

Contacts

Registered address

Registered address

3 Bradleys, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2001)
dot icon12/11/2025
Termination of appointment of Rebecca Anne Ward as a director on 2025-11-12
dot icon12/11/2025
Cessation of Rebecca Anne Ward as a person with significant control on 2025-11-12
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon31/05/2025
Notification of David Ensor as a person with significant control on 2025-05-31
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon06/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon25/06/2024
Micro company accounts made up to 2024-03-31
dot icon06/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon12/10/2023
Micro company accounts made up to 2023-03-31
dot icon05/05/2023
Registered office address changed from 2 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN England to 3 3 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN on 2023-05-05
dot icon05/05/2023
Registered office address changed from 3 3 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN England to 3 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN on 2023-05-05
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon23/05/2022
Micro company accounts made up to 2022-03-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon21/05/2021
Micro company accounts made up to 2021-03-31
dot icon12/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon27/10/2020
Micro company accounts made up to 2020-03-31
dot icon29/01/2020
Appointment of Mrs Margaret Miriam Isaacson as a director on 2020-01-29
dot icon29/01/2020
Termination of appointment of Michael Norman Isaacson as a director on 2020-01-29
dot icon12/12/2019
Appointment of Mr James Mathew Fox as a director on 2019-12-12
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon21/10/2019
Appointment of Mr David Ensor as a director on 2019-10-17
dot icon18/04/2019
Micro company accounts made up to 2019-03-31
dot icon31/03/2019
Termination of appointment of Mary Mcdermott Stewart as a director on 2019-03-31
dot icon04/02/2019
Appointment of Ms Claire Louise Halle-Smith as a director on 2019-02-04
dot icon12/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon25/08/2017
Registered office address changed from 2 Bradleys 2 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN England to 2 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN on 2017-08-25
dot icon25/08/2017
Notification of Rebecca Anne Ward as a person with significant control on 2017-08-25
dot icon25/08/2017
Registered office address changed from 1 the Bradleys Shipton Under Wychwood Chipping Norton Oxon OX7 6BN to 2 Bradleys 2 Bradleys Shipton-Under-Wychwood Chipping Norton Oxfordshire OX7 6BN on 2017-08-25
dot icon12/06/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Termination of appointment of Alan Robert Clark as a director on 2017-05-18
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon18/07/2016
Appointment of Miss Rebecca Anne Ward as a director on 2016-06-10
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon23/12/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-11-06
dot icon30/11/2015
Annual return made up to 2015-11-06 no member list
dot icon28/11/2015
Termination of appointment of George Bernard Higginson as a director on 2015-10-02
dot icon28/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-11-06 no member list
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/11/2013
Annual return made up to 2013-11-06 no member list
dot icon24/05/2013
Termination of appointment of Jon Drake as a director
dot icon18/12/2012
Annual return made up to 2012-11-06 no member list
dot icon06/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon24/08/2012
Appointment of Mr Michael Norman Isaacson as a director
dot icon19/06/2012
Appointment of Mr Jon Charles Howard Drake as a director
dot icon16/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Annual return made up to 2011-11-06 no member list
dot icon11/11/2011
Director's details changed for George Bernard Higginson on 2011-11-11
dot icon11/11/2011
Director's details changed for Mary Mcdermott Stewart on 2011-11-11
dot icon11/11/2011
Director's details changed for Alan Robert Clark on 2011-11-11
dot icon05/09/2011
Registered office address changed from , 2 the Gardens, Office Village, Fareham, Hampshire, PO16 8SS on 2011-09-05
dot icon18/08/2011
Termination of appointment of Cosec Management Services Limited as a secretary
dot icon18/07/2011
Termination of appointment of Daniel Rogers as a director
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-11-06 no member list
dot icon08/11/2010
Secretary's details changed for Cosec Management Services Limited on 2010-11-08
dot icon30/12/2009
Annual return made up to 2009-11-06 no member list
dot icon28/09/2009
Appointment terminated director beryl earl
dot icon09/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/06/2009
Secretary appointed cosec management services LIMITED
dot icon04/06/2009
Registered office changed on 04/06/2009 from, 161 new union street, coventry, west midlands, CV1 2PL
dot icon04/06/2009
Appointment terminated secretary countrywide property management
dot icon12/11/2008
Annual return made up to 06/11/08
dot icon11/11/2008
Registered office changed on 11/11/2008 from, 161 new union street, coventry, west midlands, CV1 2PL
dot icon11/11/2008
Appointment terminated secretary gem estate management LIMITED
dot icon11/11/2008
Registered office changed on 11/11/2008 from, 10 works road, letchworth, herts, SG6 1LB
dot icon16/07/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
New secretary appointed
dot icon19/11/2007
Annual return made up to 06/11/07
dot icon05/07/2007
Director resigned
dot icon03/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon23/05/2007
New director appointed
dot icon13/12/2006
Annual return made up to 06/11/06
dot icon22/06/2006
Registered office changed on 22/06/06 from: 5 bradleys, shipton under wychwood, chipping norton, oxfordshire OX7 6BN
dot icon22/06/2006
New secretary appointed
dot icon31/05/2006
Total exemption full accounts made up to 2006-03-31
dot icon11/05/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon11/01/2006
New director appointed
dot icon10/01/2006
Secretary resigned
dot icon05/12/2005
Annual return made up to 06/11/05
dot icon05/12/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon16/08/2005
Registered office changed on 16/08/05 from: 2 bradleys, shipton under wychwood, chipping norton, oxfordshire OX7 6BN
dot icon10/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon15/11/2004
Annual return made up to 06/11/04
dot icon04/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon29/07/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon24/03/2004
New director appointed
dot icon18/12/2003
Annual return made up to 26/11/03
dot icon05/12/2003
New director appointed
dot icon02/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/04/2003
New director appointed
dot icon15/04/2003
New secretary appointed;new director appointed
dot icon22/03/2003
Registered office changed on 22/03/03 from: greyfriars court, paradise square, oxford, oxfordshire OX1 1BB
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Secretary resigned
dot icon30/11/2002
Annual return made up to 26/11/02
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Memorandum and Articles of Association
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon02/01/2002
Registered office changed on 02/01/02 from: crwys house, 33 crwys road, cardiff, south glamorgan CF24 4YF
dot icon02/01/2002
Secretary resigned;director resigned
dot icon02/01/2002
Director resigned
dot icon02/01/2002
Resolutions
dot icon04/12/2001
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
31/03/2025
dot iconNext confirmation date
06/11/2026
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)
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
04/12/2001 - 04/12/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
04/12/2001 - 04/12/2001
16826
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
21/05/2009 - 17/08/2011
538
GEM ESTATE MANAGEMENT (1995) LIMITED
Corporate Secretary
14/06/2006 - 11/01/2008
75
COUNTRYWIDE PROPERTY MANAGEMENT
Corporate Secretary
11/01/2008 - 21/05/2009
96

Persons with Significant Control

4
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 CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED

CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2001 with the registered office located at 3 Bradleys, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6BN. There are currently 5 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 CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED?

toggle

CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2001 .

Where is CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED located?

toggle

CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED is registered at 3 Bradleys, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6BN.

What does CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED do?

toggle

CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCH VIEW (SHIPTON UNDER WYCHWOOD) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/11/2025: Termination of appointment of Rebecca Anne Ward as a director on 2025-11-12.