Cornbury Maintenance Company Limited CHIPPING NORTON


Cornbury Maintenance Company started in year 2006 as Private Limited Company with registration number 05818312. The Cornbury Maintenance Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Chipping Norton at Estate Office; Rangers Lodge Cornbury Park. Postal code: OX7 3HL. Since 2006/06/28 Cornbury Maintenance Company Limited is no longer carrying the name Cornbury Maintenance.

Currently there are 3 directors in the the firm, namely Susan S., Herbert R. and Michael W.. In addition one secretary - June G. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Raymond S. who worked with the the firm until 21 March 2013.

Cornbury Maintenance Company Limited Address / Contact

Office Address Estate Office; Rangers Lodge Cornbury Park
Office Address2 Charlbury
Town Chipping Norton
Post code OX7 3HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05818312
Date of Incorporation Tue, 16th May 2006
Industry Non-trading company
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

June G.

Position: Secretary

Appointed: 21 March 2013

Susan S.

Position: Director

Appointed: 27 November 2012

Herbert R.

Position: Director

Appointed: 15 November 2012

Michael W.

Position: Director

Appointed: 30 June 2006

David W.

Position: Director

Appointed: 02 February 2007

Resigned: 27 November 2012

Raymond S.

Position: Secretary

Appointed: 30 June 2006

Resigned: 21 March 2013

Bruce B.

Position: Director

Appointed: 30 June 2006

Resigned: 27 November 2012

Edward B.

Position: Director

Appointed: 30 June 2006

Resigned: 02 February 2007

William C.

Position: Director

Appointed: 30 June 2006

Resigned: 02 February 2007

Broadway Directors Limited

Position: Corporate Director

Appointed: 16 May 2006

Resigned: 30 June 2006

Broadway Secretaries Limited

Position: Corporate Secretary

Appointed: 16 May 2006

Resigned: 30 June 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats researched, there is Herbert R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Michael W. This PSC owns 25-50% shares.

Herbert R.

Notified on 1 April 2017
Nature of control: 25-50% shares

Michael W.

Notified on 29 May 2018
Nature of control: 25-50% shares

Company previous names

Cornbury Maintenance June 28, 2006
Bdbco No. 797 June 20, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/03/31
filed on: 19th, May 2023
Free Download (3 pages)

Company search