CULHAM CHAPEL TRUST

Register to unlock more data on OkredoRegister

CULHAM CHAPEL TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08350378

Incorporation date

07/01/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Coach House Culham Court, Aston, Henley On Thames, Oxfordshire RG9 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2013)
dot icon21/01/2026
Confirmation statement made on 2026-01-07 with no updates
dot icon08/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon20/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon10/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Termination of appointment of Karen Tracey Cooper as a director on 2022-03-01
dot icon17/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon20/07/2021
Appointment of Mrs Karen Tracey Cooper as a director on 2021-07-20
dot icon12/03/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/02/2020
Director's details changed for Mr Woody Clark on 2016-02-02
dot icon20/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon17/01/2019
Register inspection address has been changed from C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW England to 71 Queen Victoria Street London EC4V 4BE
dot icon08/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/02/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Previous accounting period extended from 2016-12-31 to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-01-07 with updates
dot icon10/01/2017
Termination of appointment of Guido Urbach as a director on 2016-12-12
dot icon10/01/2017
Termination of appointment of Ulrich Kohli as a director on 2016-12-12
dot icon07/12/2016
Appointment of Bishop Nicholas Gilbert Erskine Hudson as a director on 2016-10-24
dot icon06/12/2016
Appointment of Ms Caroline Therese Armstrong-Jones as a director on 2016-10-24
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/06/2016
Resolutions
dot icon02/06/2016
Resolutions
dot icon02/06/2016
Miscellaneous
dot icon02/06/2016
Change of name notice
dot icon22/04/2016
Appointment of Mr Alexander John Sherbrooke as a director on 2016-04-14
dot icon22/04/2016
Appointment of Ms Linda Veronica Thomson as a director on 2016-04-14
dot icon04/02/2016
Annual return made up to 2016-01-07 no member list
dot icon04/02/2016
Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to C/O Boodle Hatfield Llp 240 Blackfriars Road London SE1 8NW
dot icon04/02/2016
Appointment of Mr Craig Robert Hamilton as a director on 2016-02-02
dot icon04/02/2016
Appointment of Mr Woody Clark as a director on 2016-02-02
dot icon09/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-07 no member list
dot icon29/01/2015
Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX
dot icon06/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-07 no member list
dot icon28/08/2013
Register(s) moved to registered inspection location
dot icon28/08/2013
Register inspection address has been changed
dot icon24/05/2013
Current accounting period shortened from 2014-01-31 to 2013-12-31
dot icon07/01/2013
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
07/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Craig Robert
Director
02/02/2016 - Present
4
Armstrong-Jones, Caroline Therese
Director
24/10/2016 - Present
4
Cooper, Karen Tracey
Director
20/07/2021 - 01/03/2022
4
Hudson, Nicholas Gilbert Erskine, Bishop
Director
24/10/2016 - Present
5
Clark, Peter Beckford
Director
02/02/2016 - Present
1

Persons with Significant Control

1
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 CULHAM CHAPEL TRUST

CULHAM CHAPEL TRUST is an(a) Active company incorporated on 07/01/2013 with the registered office located at The Coach House Culham Court, Aston, Henley On Thames, Oxfordshire RG9 3DL. There are currently 6 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 CULHAM CHAPEL TRUST?

toggle

CULHAM CHAPEL TRUST is currently Active. It was registered on 07/01/2013 .

Where is CULHAM CHAPEL TRUST located?

toggle

CULHAM CHAPEL TRUST is registered at The Coach House Culham Court, Aston, Henley On Thames, Oxfordshire RG9 3DL.

What does CULHAM CHAPEL TRUST do?

toggle

CULHAM CHAPEL TRUST operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CULHAM CHAPEL TRUST?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2026-01-07 with no updates.