CROWN HOUSE BANBURY LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE BANBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09593139

Incorporation date

15/05/2015

Size

Small

Contacts

Registered address

Registered address

39 Castle Quay, Banbury, Oxfordshire OX16 5FDCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2015)
dot icon07/01/2026
Confirmation statement made on 2025-11-05 with no updates
dot icon15/12/2025
Accounts for a small company made up to 2025-03-31
dot icon16/04/2025
Registered office address changed from Bodicote House Bodicote Banbury Oxfordshire OX15 4AA to 39 Castle Quay Banbury Oxfordshire OX16 5FD on 2025-04-16
dot icon04/04/2025
Accounts for a small company made up to 2024-03-31
dot icon02/12/2024
Change of details for Cherwell District Council as a person with significant control on 2017-08-04
dot icon02/12/2024
Confirmation statement made on 2024-11-05 with updates
dot icon01/08/2024
Second filing for the appointment of Rob Pattenden as a director
dot icon25/07/2024
Director's details changed for Councillor Rob Pattenden on 2024-07-24
dot icon24/07/2024
Appointment of Councillor Rob Pattenden as a director on 2024-07-22
dot icon24/07/2024
Director's details changed for Councillor Rob Pattenden on 2024-07-24
dot icon11/06/2024
Termination of appointment of Simon Paul Thomas Mackenzie Holland as a director on 2024-05-07
dot icon20/02/2024
Accounts for a small company made up to 2023-03-31
dot icon28/11/2023
Confirmation statement made on 2023-11-05 with updates
dot icon15/12/2022
Accounts for a small company made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon08/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon26/10/2021
Accounts for a small company made up to 2021-03-31
dot icon18/08/2021
Appointment of Mrs Nicola Justine Riley as a director on 2021-08-13
dot icon18/08/2021
Termination of appointment of Gillian Douglas as a director on 2021-07-17
dot icon10/03/2021
Accounts for a small company made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon20/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon22/08/2019
Termination of appointment of Karen Elizabeth Broadbent-Edwards as a director on 2019-07-29
dot icon16/08/2019
Second filing of Confirmation Statement dated 05/11/2018
dot icon24/07/2019
Cessation of Gillian Douglas as a person with significant control on 2019-02-27
dot icon24/07/2019
Cessation of Karen Elizabeth Broadbent-Edwards as a person with significant control on 2019-02-27
dot icon24/07/2019
Cessation of Simon Paul Thomas Mackenzie Holland as a person with significant control on 2019-02-27
dot icon15/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-08-07
dot icon03/07/2019
Cessation of Nicholas Patrick Turner as a person with significant control on 2019-04-09
dot icon12/06/2019
Termination of appointment of Nicholas Patrick Turner as a director on 2019-04-09
dot icon10/04/2019
Accounts for a small company made up to 2018-03-31
dot icon26/03/2019
Notification of Gillian Douglas as a person with significant control on 2019-02-26
dot icon26/03/2019
Cessation of Graeme Andrew Kane as a person with significant control on 2019-02-26
dot icon26/03/2019
Termination of appointment of Graeme Andrew Kane as a director on 2019-02-26
dot icon26/03/2019
Appointment of Ms Gillian Douglas as a director on 2019-03-21
dot icon21/12/2018
05/11/18 Statement of Capital gbp 10.10
dot icon07/12/2018
Termination of appointment of Clark Howes Business Services Limited as a secretary on 2018-12-07
dot icon15/11/2018
Cessation of Sean Robert Martin Gaul as a person with significant control on 2018-10-26
dot icon15/11/2018
Termination of appointment of Sean Robert Martin Gaul as a director on 2018-10-26
dot icon23/08/2018
Notification of Sean Robert Martin Gaul as a person with significant control on 2018-05-22
dot icon23/08/2018
Cessation of David Ian Davies as a person with significant control on 2018-03-29
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-08-07
dot icon04/07/2018
Appointment of Mr Sean Robert Martin Gaul as a director on 2018-05-22
dot icon06/06/2018
Notification of Graeme Andrew Kane as a person with significant control on 2018-05-22
dot icon06/06/2018
Notification of Karen Elizabeth Broadbent-Edwards as a person with significant control on 2018-05-22
dot icon06/06/2018
Appointment of Mrs Karen Elizabeth Broadbent-Edwards as a director on 2018-05-22
dot icon06/06/2018
Appointment of Mr Graeme Andrew Kane as a director on 2018-05-22
dot icon04/04/2018
Termination of appointment of David Ian Davies as a director on 2018-03-29
dot icon29/03/2018
Notification of Cherwell District Council as a person with significant control on 2017-08-04
dot icon29/03/2018
Cessation of Oxford Property Investments Ltd as a person with significant control on 2017-11-06
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon17/01/2018
Director's details changed for Mr Nicholas Patrick Turner on 2018-01-17
dot icon17/01/2018
Director's details changed for Mr Simon Paul Thomas Mackenzie Holland on 2018-01-17
dot icon16/01/2018
Appointment of Clark Howes Business Services Limited as a secretary on 2018-01-10
dot icon10/01/2018
Confirmation statement made on 2017-11-05 with no updates
dot icon10/01/2018
Notification of Simon Paul Thomas Mackenzie Holland as a person with significant control on 2017-10-10
dot icon10/01/2018
Notification of Nicholas Patrick Turner as a person with significant control on 2017-10-10
dot icon10/01/2018
Notification of David Ian Davies as a person with significant control on 2017-08-04
dot icon22/12/2017
Previous accounting period shortened from 2017-04-01 to 2017-03-31
dot icon06/12/2017
Appointment of Mr Simon Paul Thomas Mackenzie Holland as a director on 2017-10-10
dot icon06/12/2017
Appointment of Mr Nicholas Patrick Turner as a director on 2017-10-10
dot icon06/12/2017
Termination of appointment of Louise Catherine Butters as a director on 2017-08-09
dot icon08/09/2017
Termination of appointment of Nicholas James Sellman as a director on 2017-08-04
dot icon08/09/2017
Termination of appointment of Shaun Terence Savage as a director on 2017-08-04
dot icon08/09/2017
Termination of appointment of Anthony Simon Christofis as a director on 2017-08-04
dot icon08/09/2017
Termination of appointment of Matthew John Williams as a director on 2017-08-04
dot icon08/09/2017
Termination of appointment of Guillaume Pierre, Marie, Edouard De La Gorce as a director on 2017-08-04
dot icon08/09/2017
Appointment of Louise Catherine Butters as a director on 2017-08-04
dot icon08/09/2017
Previous accounting period shortened from 2017-04-30 to 2017-04-01
dot icon08/09/2017
Appointment of David Ian Davies as a director on 2017-08-04
dot icon08/09/2017
Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW England to Bodicote House Bodicote Banbury Oxfordshire OX15 4AA on 2017-09-08
dot icon30/08/2017
Satisfaction of charge 095931390007 in full
dot icon30/08/2017
Satisfaction of charge 095931390006 in full
dot icon27/07/2017
Satisfaction of charge 095931390005 in full
dot icon30/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon01/03/2017
Registration of charge 095931390007, created on 2017-02-28
dot icon01/03/2017
Registration of charge 095931390006, created on 2017-02-28
dot icon14/02/2017
Previous accounting period shortened from 2016-05-31 to 2016-04-30
dot icon15/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon13/12/2016
Appointment of Mr Matthew John Williams as a director on 2016-11-04
dot icon13/12/2016
Appointment of Mr Shaun Terence Savage as a director on 2016-11-04
dot icon13/12/2016
Appointment of Mr Anthony Simon Christofis as a director on 2016-11-04
dot icon05/12/2016
Sub-division of shares on 2016-11-04
dot icon29/11/2016
Change of share class name or designation
dot icon17/09/2016
Satisfaction of charge 095931390002 in full
dot icon01/09/2016
Registration of charge 095931390005, created on 2016-08-25
dot icon27/08/2016
Satisfaction of charge 095931390001 in full
dot icon27/08/2016
Satisfaction of charge 095931390004 in full
dot icon27/08/2016
Satisfaction of charge 095931390003 in full
dot icon14/06/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon14/06/2016
Director's details changed for Mr Guillaume Pierre Marie Edouard De La Gorce on 2016-02-01
dot icon29/01/2016
Registered office address changed from 268 Highbridge Road Birmingham B73 5RB United Kingdom to 118 Piccadilly Mayfair London W1J 7NW on 2016-01-29
dot icon16/09/2015
Appointment of Mr Guillaume Pierre Marie Edouard De La Gorce as a director on 2015-09-16
dot icon04/09/2015
Registration of charge 095931390003, created on 2015-08-27
dot icon04/09/2015
Registration of charge 095931390004, created on 2015-08-27
dot icon03/09/2015
Registration of charge 095931390001, created on 2015-08-27
dot icon03/09/2015
Registration of charge 095931390002, created on 2015-08-27
dot icon15/05/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CROWN HOUSE BANBURY LIMITED

CROWN HOUSE BANBURY LIMITED is an(a) Active company incorporated on 15/05/2015 with the registered office located at 39 Castle Quay, Banbury, Oxfordshire OX16 5FD. 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 CROWN HOUSE BANBURY LIMITED?

toggle

CROWN HOUSE BANBURY LIMITED is currently Active. It was registered on 15/05/2015 .

Where is CROWN HOUSE BANBURY LIMITED located?

toggle

CROWN HOUSE BANBURY LIMITED is registered at 39 Castle Quay, Banbury, Oxfordshire OX16 5FD.

What does CROWN HOUSE BANBURY LIMITED do?

toggle

CROWN HOUSE BANBURY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CROWN HOUSE BANBURY LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-05 with no updates.