CROWN HOUSE PROPERTIES (OXFORD) LIMITED

Register to unlock more data on OkredoRegister

CROWN HOUSE PROPERTIES (OXFORD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01009121

Incorporation date

27/04/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

48 Crown Road, Kidlington, Oxfordshire OX5 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1971)
dot icon28/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon28/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/11/2022
Cessation of Ian Ronald Brooke (Deceased) as a person with significant control on 2022-11-18
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with no updates
dot icon14/10/2022
Amended total exemption full accounts made up to 2022-04-30
dot icon15/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon28/03/2022
Termination of appointment of Simon Edward Ian Hodgkins as a secretary on 2022-03-28
dot icon28/03/2022
Change of details for Ms Alison Brooke as a person with significant control on 2022-03-28
dot icon28/03/2022
Director's details changed for Mr Simon Edward Ian Hodgkins on 2022-03-28
dot icon28/03/2022
Director's details changed for Ms Alison Brooke on 2022-03-28
dot icon25/03/2022
Registered office address changed from The Court House 42 Crown Road Kidlington Oxford Oxfordshire OX5 1AG to 48 Crown Road Kidlington Oxfordshire OX5 1AG on 2022-03-25
dot icon01/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon15/10/2021
Change of details for Mr Ian Ronald Brooke as a person with significant control on 2021-04-14
dot icon14/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon12/04/2021
Termination of appointment of Ian Ronald Brooke as a director on 2021-04-12
dot icon29/01/2021
Director's details changed for Mr Simon Edward Ian Hodgkins on 2021-01-29
dot icon29/01/2021
Appointment of Mr Simon Edward Ian Hodgkins as a director on 2021-01-29
dot icon01/10/2020
Secretary's details changed for Mr Simon Edward Ian Hodgkins on 2020-10-01
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon20/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon15/10/2019
Change of details for Mr Ian Ronald Brooke as a person with significant control on 2019-07-29
dot icon14/10/2019
Notification of Alison Brooke as a person with significant control on 2019-07-29
dot icon14/10/2019
Notification of Ian Ronald Brooke as a person with significant control on 2019-07-29
dot icon09/10/2019
Cessation of Ian Ronald Brooke as a person with significant control on 2019-07-29
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon14/03/2019
Appointment of Mr Simon Edward Ian Hodgkins as a secretary on 2019-03-14
dot icon14/03/2019
Termination of appointment of Alison Brooke as a secretary on 2019-03-14
dot icon10/11/2018
Satisfaction of charge 010091210066 in full
dot icon10/11/2018
Satisfaction of charge 010091210065 in full
dot icon03/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon17/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon25/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon25/01/2016
Director's details changed for Mr Ian Ronald Brooke on 2016-01-25
dot icon22/01/2016
Director's details changed for Alison Brooke on 2016-01-06
dot icon22/01/2016
Secretary's details changed for Alison Brooke on 2016-01-06
dot icon10/12/2015
Satisfaction of charge 46 in full
dot icon10/12/2015
Satisfaction of charge 64 in full
dot icon10/12/2015
Satisfaction of charge 63 in full
dot icon03/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon30/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon16/07/2013
Registration of charge 010091210066
dot icon18/06/2013
Registration of charge 010091210065
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon23/08/2011
Registered office address changed from the Court Hse Crown Road Kidlington Oxon OX5 1AG on 2011-08-23
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/01/2011
Particulars of a mortgage or charge / charge no: 64
dot icon04/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon04/11/2010
Director's details changed for Alison Brooke on 2010-09-30
dot icon04/11/2010
Director's details changed for Mr Ian Ronald Brooke on 2010-09-30
dot icon17/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62
dot icon15/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59
dot icon26/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon28/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon17/09/2009
Particulars of a mortgage or charge / charge no: 63
dot icon09/03/2009
Gbp ic 20000/12000\13/02/09\gbp sr 8000@1=8000\
dot icon24/02/2009
Appointment terminated director janet jackson
dot icon24/02/2009
Appointment terminated secretary janet jackson
dot icon19/02/2009
Director and secretary appointed alison brooke
dot icon22/01/2009
Accounts for a small company made up to 2008-04-30
dot icon14/10/2008
Return made up to 30/09/08; full list of members
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 62
dot icon09/11/2007
Return made up to 30/09/07; no change of members
dot icon27/10/2007
Accounts for a small company made up to 2007-04-30
dot icon28/03/2007
Particulars of mortgage/charge
dot icon05/12/2006
Accounts for a small company made up to 2006-04-30
dot icon02/11/2006
Particulars of mortgage/charge
dot icon31/10/2006
Return made up to 30/09/06; full list of members
dot icon09/02/2006
Accounts for a small company made up to 2005-04-30
dot icon15/11/2005
Return made up to 30/09/05; full list of members
dot icon27/10/2005
£ ic 22000/20000 27/04/05 £ sr 2000@1=2000
dot icon03/06/2005
New secretary appointed
dot icon03/06/2005
Secretary resigned
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon05/11/2004
Accounts for a small company made up to 2004-04-30
dot icon18/10/2004
Return made up to 30/09/04; full list of members
dot icon16/01/2004
Accounts for a small company made up to 2003-04-30
dot icon04/12/2003
Declaration of satisfaction of mortgage/charge
dot icon04/12/2003
Return made up to 30/09/03; full list of members
dot icon03/12/2003
Particulars of mortgage/charge
dot icon13/01/2003
Accounts for a small company made up to 2002-04-30
dot icon23/10/2002
Return made up to 30/09/02; full list of members
dot icon03/11/2001
Accounts for a small company made up to 2001-04-30
dot icon03/11/2001
Return made up to 30/09/01; full list of members
dot icon26/04/2001
Particulars of mortgage/charge
dot icon05/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/10/2000
Return made up to 30/09/00; full list of members
dot icon03/03/2000
Declaration of satisfaction of mortgage/charge
dot icon23/02/2000
Accounts for a small company made up to 1999-04-30
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon11/11/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1999
Return made up to 30/09/99; full list of members
dot icon22/04/1999
Ad 07/04/99--------- £ si 2000@1=2000 £ ic 20000/22000
dot icon18/11/1998
Accounts for a small company made up to 1998-04-30
dot icon26/10/1998
Return made up to 30/09/98; full list of members
dot icon07/10/1998
Declaration of satisfaction of mortgage/charge
dot icon29/07/1998
Particulars of mortgage/charge
dot icon24/11/1997
Return made up to 13/10/97; no change of members
dot icon12/11/1997
Accounts for a small company made up to 1997-04-30
dot icon18/10/1997
Declaration of satisfaction of mortgage/charge
dot icon18/08/1997
Particulars of mortgage/charge
dot icon19/07/1997
Declaration of satisfaction of mortgage/charge
dot icon19/07/1997
Particulars of mortgage/charge
dot icon03/03/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon19/12/1996
Particulars of mortgage/charge
dot icon03/10/1996
Return made up to 30/09/96; no change of members
dot icon29/09/1996
Accounts for a small company made up to 1996-04-30
dot icon30/07/1996
Particulars of mortgage/charge
dot icon16/04/1996
Declaration of satisfaction of mortgage/charge
dot icon27/02/1996
Declaration of satisfaction of mortgage/charge
dot icon28/11/1995
Particulars of mortgage/charge
dot icon20/11/1995
Accounts for a small company made up to 1995-04-30
dot icon05/10/1995
Return made up to 30/09/95; full list of members
dot icon04/09/1995
Particulars of mortgage/charge
dot icon01/06/1995
Particulars of mortgage/charge
dot icon13/04/1995
Declaration of satisfaction of mortgage/charge
dot icon27/03/1995
Particulars of mortgage/charge
dot icon17/01/1995
Accounts for a small company made up to 1994-04-30
dot icon02/12/1994
Declaration of satisfaction of mortgage/charge
dot icon02/12/1994
Declaration of satisfaction of mortgage/charge
dot icon28/10/1994
Director resigned
dot icon13/10/1994
Return made up to 30/09/94; full list of members
dot icon10/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon10/10/1994
Particulars of mortgage/charge
dot icon12/01/1994
Accounts for a small company made up to 1993-04-30
dot icon11/12/1993
Return made up to 30/09/93; no change of members
dot icon05/02/1993
Accounts for a small company made up to 1992-04-30
dot icon18/10/1992
Return made up to 30/09/92; full list of members
dot icon21/09/1992
Particulars of mortgage/charge
dot icon18/02/1992
Accounts for a small company made up to 1991-04-30
dot icon09/12/1991
Particulars of mortgage/charge
dot icon18/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon08/10/1991
Return made up to 30/09/91; no change of members
dot icon22/10/1990
Return made up to 17/10/90; no change of members
dot icon15/10/1990
Group accounts for a small company made up to 1990-04-30
dot icon05/10/1990
Declaration of satisfaction of mortgage/charge
dot icon22/09/1990
Declaration of satisfaction of mortgage/charge
dot icon05/07/1990
Particulars of mortgage/charge
dot icon24/04/1990
Particulars of mortgage/charge
dot icon27/02/1990
Particulars of mortgage/charge
dot icon21/12/1989
Particulars of mortgage/charge
dot icon18/12/1989
Accounts for a small company made up to 1989-04-30
dot icon18/12/1989
Return made up to 10/11/89; full list of members
dot icon02/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Particulars of mortgage/charge
dot icon05/04/1989
Declaration of satisfaction of mortgage/charge
dot icon30/12/1988
Accounts for a small company made up to 1988-04-30
dot icon30/12/1988
Return made up to 10/11/88; full list of members
dot icon05/07/1988
Particulars of mortgage/charge
dot icon28/04/1988
Accounts for a small company made up to 1987-04-30
dot icon28/04/1988
Return made up to 06/11/87; full list of members
dot icon25/03/1988
Declaration of satisfaction of mortgage/charge
dot icon25/03/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon23/03/1988
Particulars of mortgage/charge
dot icon11/03/1988
Particulars of mortgage/charge
dot icon30/09/1987
Particulars of mortgage/charge
dot icon21/09/1987
Particulars of mortgage/charge
dot icon25/02/1987
Particulars of mortgage/charge
dot icon05/02/1987
Particulars of mortgage/charge
dot icon02/02/1987
Director resigned;new director appointed
dot icon03/12/1986
Particulars of mortgage/charge
dot icon28/11/1986
Accounts for a small company made up to 1986-04-30
dot icon28/11/1986
Annual return made up to 10/11/86
dot icon08/10/1986
Particulars of mortgage/charge
dot icon27/04/1971
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon+497.91 % *

* during past year

Cash in Bank

£11,163.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
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
1.31M
-
0.00
1.24K
-
2022
1
1.36M
-
0.00
1.87K
-
2023
2
1.28M
-
0.00
11.16K
-
2023
2
1.28M
-
0.00
11.16K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

1.28M £Descended-5.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

11.16K £Ascended497.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkins, Simon Edward Ian
Director
29/01/2021 - Present
3
Brooke, Alison
Director
11/02/2009 - 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+
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 CROWN HOUSE PROPERTIES (OXFORD) LIMITED

CROWN HOUSE PROPERTIES (OXFORD) LIMITED is an(a) Active company incorporated on 27/04/1971 with the registered office located at 48 Crown Road, Kidlington, Oxfordshire OX5 1AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN HOUSE PROPERTIES (OXFORD) LIMITED?

toggle

CROWN HOUSE PROPERTIES (OXFORD) LIMITED is currently Active. It was registered on 27/04/1971 .

Where is CROWN HOUSE PROPERTIES (OXFORD) LIMITED located?

toggle

CROWN HOUSE PROPERTIES (OXFORD) LIMITED is registered at 48 Crown Road, Kidlington, Oxfordshire OX5 1AG.

What does CROWN HOUSE PROPERTIES (OXFORD) LIMITED do?

toggle

CROWN HOUSE PROPERTIES (OXFORD) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CROWN HOUSE PROPERTIES (OXFORD) LIMITED have?

toggle

CROWN HOUSE PROPERTIES (OXFORD) LIMITED had 2 employees in 2023.

What is the latest filing for CROWN HOUSE PROPERTIES (OXFORD) LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-15 with updates.