CHURCHILL COURT (2007) LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL COURT (2007) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06314124

Incorporation date

16/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

294 Banbury Road, Oxford OX2 7EDCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2007)
dot icon27/04/2026
Confirmation statement made on 2026-04-24 with updates
dot icon22/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon12/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon20/07/2023
Micro company accounts made up to 2022-12-31
dot icon19/07/2023
Termination of appointment of Richard Jeremy Ferris Groves as a director on 2023-07-14
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Confirmation statement made on 2022-04-29 with updates
dot icon31/03/2022
Appointment of Mr Stephen Guy Pulman as a director on 2022-03-22
dot icon02/07/2021
Micro company accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon11/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-29 with updates
dot icon01/10/2019
Notification of a person with significant control statement
dot icon18/09/2019
Cessation of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2019-07-01
dot icon18/09/2019
Cessation of Katie Jane Leppard as a person with significant control on 2019-07-01
dot icon18/09/2019
Termination of appointment of Suzanne Howes as a director on 2019-08-23
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with updates
dot icon06/06/2019
Micro company accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Arthur John Thomas as a director on 2019-04-03
dot icon21/03/2019
Termination of appointment of Arthur John Thomas as a secretary on 2019-02-25
dot icon21/03/2019
Appointment of Breckon & Breckon (Asset Management & Consultancy) Ltd as a secretary on 2019-02-25
dot icon21/03/2019
Director's details changed for Dr Arthur John Thomas on 2019-03-20
dot icon21/03/2019
Director's details changed for Suzanne Howes on 2019-03-20
dot icon21/03/2019
Director's details changed for Mr Richard Jeremy Ferris Groves on 2019-03-20
dot icon17/09/2018
Termination of appointment of Anneka Jane Smith as a director on 2018-08-20
dot icon25/07/2018
Micro company accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with no updates
dot icon31/08/2017
Micro company accounts made up to 2016-12-31
dot icon17/07/2017
Confirmation statement made on 2017-07-16 with updates
dot icon17/07/2017
Notification of Breckon & Breckon (Asset Management & Consultancy) Ltd as a person with significant control on 2017-07-15
dot icon09/03/2017
Termination of appointment of Gareth Stephen Forber as a director on 2016-10-17
dot icon31/01/2017
Registered office address changed from 8 st. Aldates Oxford OX1 1BS to 294 Banbury Road Oxford OX2 7ED on 2017-01-31
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon16/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Registered office address changed from 13 Beaumont Street Oxford Oxon OX1 2LP to 8 St. Aldates Oxford OX1 1BS on 2014-10-30
dot icon21/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon20/06/2013
Appointment of Dr Arthur John Thomas as a secretary
dot icon20/06/2013
Termination of appointment of Christine Williams as a secretary
dot icon20/06/2013
Termination of appointment of Christine Williams as a director
dot icon26/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon20/08/2012
Appointment of Dr Arthur John Thomas as a director
dot icon19/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/09/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/02/2011
Appointment of Christine Williams as a director
dot icon18/01/2011
Appointment of Miss Anneka Jane Smith as a director
dot icon18/01/2011
Appointment of Mr Gareth Stephen Forber as a director
dot icon01/10/2010
Appointment of Christine Margaret Williams as a secretary
dot icon27/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon27/09/2010
Termination of appointment of Robert Young as a director
dot icon27/09/2010
Termination of appointment of Suzanne Howes as a secretary
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Registered office address changed from Cwttons Llp Seacourt Tower West Way Oxford Oxon OX2 0JJ on 2009-12-03
dot icon29/09/2009
Return made up to 16/07/09; change of members
dot icon24/09/2009
Director appointed robert james craig young
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Accounting reference date extended from 31/07/2008 to 31/12/2008
dot icon26/09/2008
Return made up to 16/07/08; full list of members
dot icon19/09/2008
Registered office changed on 19/09/2008 from anchor house, 269 banbury rd summertown oxford OX2 7JF
dot icon13/12/2007
Ad 25/10/07--------- £ si 11@1=11 £ ic 1/12
dot icon08/09/2007
Resolutions
dot icon22/08/2007
New director appointed
dot icon22/08/2007
New secretary appointed;new director appointed
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon16/07/2007
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
24/04/2026
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
24.00K
-
0.00
-
-
2022
0
22.40K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED
Corporate Secretary
25/02/2019 - Present
54
Dwyer, Daniel James
Director
16/07/2007 - 16/07/2007
2783
D & D SECRETARIAL LTD
Corporate Secretary
16/07/2007 - 16/07/2007
429
Thomas, Arthur John, Dr
Director
15/08/2012 - 03/04/2019
6
Smith, Anneka Jane
Director
12/07/2010 - 20/08/2018
3

Persons with Significant Control

2
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 CHURCHILL COURT (2007) LIMITED

CHURCHILL COURT (2007) LIMITED is an(a) Active company incorporated on 16/07/2007 with the registered office located at 294 Banbury Road, Oxford OX2 7ED. 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 CHURCHILL COURT (2007) LIMITED?

toggle

CHURCHILL COURT (2007) LIMITED is currently Active. It was registered on 16/07/2007 .

Where is CHURCHILL COURT (2007) LIMITED located?

toggle

CHURCHILL COURT (2007) LIMITED is registered at 294 Banbury Road, Oxford OX2 7ED.

What does CHURCHILL COURT (2007) LIMITED do?

toggle

CHURCHILL COURT (2007) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHURCHILL COURT (2007) LIMITED?

toggle

The latest filing was on 27/04/2026: Confirmation statement made on 2026-04-24 with updates.