CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED

Register to unlock more data on OkredoRegister

CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06708296

Incorporation date

25/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Lower Icknield Way, Chinnor OX39 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2008)
dot icon21/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon21/10/2024
Confirmation statement made on 2024-10-08 with no updates
dot icon24/06/2024
Micro company accounts made up to 2023-09-30
dot icon20/10/2023
Cessation of John Munger as a person with significant control on 2022-10-01
dot icon20/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon27/06/2023
Micro company accounts made up to 2022-09-30
dot icon29/10/2022
Termination of appointment of John Munger as a director on 2022-10-28
dot icon29/10/2022
Confirmation statement made on 2022-10-08 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-09-30
dot icon01/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon12/06/2020
Micro company accounts made up to 2019-09-30
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon24/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/10/2018
Confirmation statement made on 2018-09-25 with updates
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon04/10/2017
Registered office address changed from 11 Lower Icknield Way Chinnor OX39 4DZ to 9 Lower Icknield Way Chinnor OX39 4DZ on 2017-10-04
dot icon03/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon18/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Termination of appointment of John Sear as a director on 2015-11-12
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon18/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon16/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon18/03/2013
Accounts for a dormant company made up to 2012-09-30
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon25/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon13/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon02/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon22/04/2011
Director's details changed for Mr John Monger on 2011-01-27
dot icon22/04/2011
Appointment of Miss Julie Louise Elliott as a secretary
dot icon15/04/2011
Appointment of Miss Julie Elliott as a director
dot icon15/04/2011
Appointment of Mr John Monger as a director
dot icon15/04/2011
Appointment of Mr John Sear as a director
dot icon10/03/2011
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/03/2011
Director's details changed for Mr David George Simpson on 2010-09-25
dot icon08/02/2011
Termination of appointment of David Simpson as a director
dot icon25/05/2010
Termination of appointment of Richard Kinsey as a director
dot icon22/01/2010
Annual return made up to 2009-09-25 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/01/2010
Termination of appointment of Vincent Webb as a director
dot icon20/01/2010
Termination of appointment of David Simpson as a secretary
dot icon19/01/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon19/01/2010
First Gazette notice for compulsory strike-off
dot icon24/02/2009
Ad 20/02/09\gbp si 1@1=1\gbp ic 3/4\
dot icon23/02/2009
Ad 18/02/09\gbp si 2@1=2\gbp ic 1/3\
dot icon18/02/2009
Director appointed richard mark kinsey
dot icon25/09/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.92K
-
0.00
-
-
2022
0
3.06K
-
0.00
-
-
2022
0
3.06K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.06K £Ascended59.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Julie
Director
27/01/2011 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED

CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED is an(a) Active company incorporated on 25/09/2008 with the registered office located at 9 Lower Icknield Way, Chinnor OX39 4DZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED?

toggle

CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED is currently Active. It was registered on 25/09/2008 .

Where is CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED located?

toggle

CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED is registered at 9 Lower Icknield Way, Chinnor OX39 4DZ.

What does CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED do?

toggle

CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CROMWELL COURT (CHINNOR) MANAGEMENT CO. LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-08 with no updates.