Background WavePink WaveYellow Wave

HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) (00628535)

HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) (00628535) is an active UK company. incorporated on 21 May 1959. with registered office in 1 Canterbury Rd. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 2 other business activities. HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) has been registered for 66 years. Current directors include ALTON HONEYWELL, Kevin Maurice Seraphim, ATZEMOGLOU, George Philip, Dr, BHATTACHARJI, Santha Indira, Dr and 8 others.

Company Number
00628535
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 May 1959
Age
66 years
Address
1 Canterbury Rd, OX2 6LU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALTON HONEYWELL, Kevin Maurice Seraphim, ATZEMOGLOU, George Philip, Dr, BHATTACHARJI, Santha Indira, Dr, EVANS, Malcolm David, Professor Sir, FRANCOIS, Pieter Willem, Professor, GRAHAM, Ian Paul Edward, The Very Reverend Protopresbyter Dr, LINGAS, Alexander Leonidas, Professor, O'MAHONY, Anthony Patrick Michael, PLATT, Stephen Tobias Ralph, The Very Reverend Archpriest, TOWNSON, Joshua Christian, WHITE, Torsten St John
SIC Codes
55900, 91011, 91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE)

HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) is an active company incorporated on 21 May 1959 with the registered office located in 1 Canterbury Rd. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 2 other business activities. HOUSE OF ST.GREGORY & ST.MACRINA OXFORD LIMITED(THE) was registered 66 years ago.(SIC: 55900, 91011, 91012)

Status

active

Active since 66 years ago

Company No

00628535

PRIVATE-LIMITED-GUARANT-NSC Company

Age

66 Years

Incorporated 21 May 1959

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

1 Canterbury Rd Oxford , OX2 6LU,

Timeline

22 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
May 59
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 14
Director Joined
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Dec 18
Director Left
Feb 19
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jan 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

WHITE, Rebecca Clare St John

Active
1 Canterbury Road, OxfordOX2 6LU
Secretary
Appointed 01 Jul 2006

ALTON HONEYWELL, Kevin Maurice Seraphim

Active
1 Canterbury RdOX2 6LU
Born July 1950
Director
Appointed 11 Oct 1994

ATZEMOGLOU, George Philip, Dr

Active
1 Canterbury RdOX2 6LU
Born March 1980
Director
Appointed 17 Nov 2022

BHATTACHARJI, Santha Indira, Dr

Active
1 Canterbury RdOX2 6LU
Born February 1952
Director
Appointed 16 Nov 2023

EVANS, Malcolm David, Professor Sir

Active
1 Canterbury RdOX2 6LU
Born December 1959
Director
Appointed 26 Oct 2021

FRANCOIS, Pieter Willem, Professor

Active
1 Canterbury RdOX2 6LU
Born April 1979
Director
Appointed 18 Nov 2021

GRAHAM, Ian Paul Edward, The Very Reverend Protopresbyter Dr

Active
1 Canterbury RdOX2 6LU
Born June 1957
Director
Appointed 13 Feb 2003

LINGAS, Alexander Leonidas, Professor

Active
1 Canterbury RdOX2 6LU
Born November 1965
Director
Appointed 09 Feb 2014

O'MAHONY, Anthony Patrick Michael

Active
1 Canterbury RdOX2 6LU
Born September 1959
Director
Appointed 06 Feb 2014

PLATT, Stephen Tobias Ralph, The Very Reverend Archpriest

Active
1 Canterbury RdOX2 6LU
Born March 1972
Director
Appointed 13 Feb 2003

TOWNSON, Joshua Christian

Active
1 Canterbury RdOX2 6LU
Born March 1992
Director
Appointed 15 Jun 2021

WHITE, Torsten St John

Active
1 Canterbury RdOX2 6LU
Born December 1969
Director
Appointed 03 Nov 2005

STEWART, Jennifer

Resigned
41 New High Street, OxfordOX3 7AL
Secretary
Appointed 13 Dec 1994
Resigned 30 Jun 2006

SYKES, Donald Armstrong, Dr

Resigned
23 Weyland Road, OxfordOX3 8PE
Secretary
Appointed 01 Jan 1992
Resigned 12 Dec 1994

TAYLOR, David

Resigned
St Annes College, OxfordOX2 6HS
Secretary
Appointed N/A
Resigned 01 Jan 1992

BOXALL, Ian Kieran

Resigned
1 Canterbury RdOX2 6LU
Born October 1964
Director
Appointed 13 Feb 2003
Resigned 18 Jun 2013

BREWIN, Wilfred Michael, Revd

Resigned
33 St Andrews Road, OxfordOX3 9DL
Born July 1945
Director
Appointed N/A
Resigned 30 Sept 1993

BRINTON, Mary Clervaux

Resigned
279 Woodstock Road, OxfordOX2 7NY
Born September 1917
Director
Appointed N/A
Resigned 14 Jun 1994

BROCK, Helen Macgill Cherrington

Resigned
12 Richmond Road, OxfordOX1 2JJ
Born July 1938
Director
Appointed N/A
Resigned 11 Oct 1994

DOLL, Peter Michael, The Revd Dr

Resigned
39 The Motte, AbingdonOX14 3NZ
Born June 1962
Director
Appointed 25 Oct 2001
Resigned 30 Jun 2009

DONLEY, Michael James

Resigned
72 Woodstock Road, WitneyOX8 6DY
Born August 1940
Director
Appointed N/A
Resigned 01 Sept 1992

DURBER, Susan, Revd Dr

Resigned
7 Hawkswell Gardens, OxfordOX2 7EX
Born August 1960
Director
Appointed 13 Feb 1997
Resigned 30 Jun 2007

EVERETT, Nevsky James, Revd

Resigned
1 Canterbury RdOX2 6LU
Born April 1989
Director
Appointed 08 Dec 2020
Resigned 10 May 2022

FORBES, Duncan Alastair

Resigned
80 Southfield Road, OxfordOX4 1PA
Born August 1949
Director
Appointed 13 Dec 1994
Resigned 30 Sept 1999

GALLAGHER, Clarence, Rev

Resigned
Campion Hall Brewer Street, OxfordOX1 1QS
Born November 1929
Director
Appointed 27 Oct 1998
Resigned 27 Oct 2004

HONORE, Deborah Mary

Resigned
1 Canterbury RdOX2 6LU
Born March 1926
Director
Appointed N/A
Resigned 06 Jan 2017

JEFFREYS, Elizabeth Mary, Professor

Resigned
1 Canterbury RdOX2 6LU
Born July 1941
Director
Appointed 28 Oct 1997
Resigned 13 Feb 2020

JENNER, Kyril Malcolm Stanley, Archimandrite

Resigned
1 Canterbury RdOX2 6LU
Born December 1946
Director
Appointed 13 Jun 2016
Resigned 08 Dec 2018

MANN, Geoffrey Michael De Lacy

Resigned
1 Canterbury RdOX2 6LU
Born August 1933
Director
Appointed N/A
Resigned 11 Sept 2015

MARSH, Richard St John Jeremy, The Rev'D Canon

Resigned
4 The Cooperage, LondonSW8 1HP
Born April 1960
Director
Appointed 13 Dec 1994
Resigned 24 May 2001

MILLER, Ernest Charles, Revrend Doctor

Resigned
8 Jack Straws Lane, OxfordOX3 0DL
Born August 1952
Director
Appointed 16 May 1994
Resigned 06 Dec 1995

MILLER, Ernest Charles, Revrend Doctor

Resigned
8 Jack Straws Lane, OxfordOX3 0DL
Born August 1952
Director
Appointed N/A
Resigned 30 Sept 1993

MORRISON WELLS, John, Revd Canon

Resigned
The Vicarage Church Walk, OxfordOX2 6LY
Born November 1942
Director
Appointed 19 Oct 1993
Resigned 14 May 1996

NICHOLAS, Hildergard

Resigned
18 Charlbury Road, OxfordOX2 6UU
Born February 1913
Director
Appointed N/A
Resigned 09 Jul 1995

OSBORNE, Basil Alfred, Bishop

Resigned
Banbury Road, OxfordOX2 6JT
Born April 1938
Director
Appointed N/A
Resigned 31 Oct 2009
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 January 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2013
AR01AR01
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Termination Director Company With Name
30 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 January 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Legacy
8 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
8 January 2008
288cChange of Particulars
Legacy
8 January 2008
288cChange of Particulars
Legacy
28 July 2007
288bResignation of Director or Secretary
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 November 2006
AAAnnual Accounts
Legacy
27 June 2006
288aAppointment of Director or Secretary
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
21 November 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 November 2004
AAAnnual Accounts
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
9 November 2004
288cChange of Particulars
Legacy
13 October 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
21 September 2004
288cChange of Particulars
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288cChange of Particulars
Legacy
15 March 2004
288cChange of Particulars
Legacy
15 March 2004
288cChange of Particulars
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
30 May 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2002
AAAnnual Accounts
Legacy
13 November 2002
288cChange of Particulars
Legacy
22 October 2002
288cChange of Particulars
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
19 December 2001
288cChange of Particulars
Legacy
7 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 November 2001
AAAnnual Accounts
Legacy
15 November 2001
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
288cChange of Particulars
Legacy
4 June 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288cChange of Particulars
Legacy
12 January 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
288cChange of Particulars
Accounts With Made Up Date
14 November 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 November 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288cChange of Particulars
Legacy
18 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 December 1998
AAAnnual Accounts
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
6 March 1998
288bResignation of Director or Secretary
Legacy
15 January 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
6 November 1997
AAAnnual Accounts
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
288cChange of Particulars
Accounts With Made Up Date
15 November 1996
AAAnnual Accounts
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 August 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
28 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
27 January 1995
288288
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Legacy
20 December 1994
288288
Accounts With Made Up Date
15 December 1994
AAAnnual Accounts
Legacy
7 March 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 1993
AAAnnual Accounts
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
288288
Legacy
10 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 October 1992
AAAnnual Accounts
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 January 1992
AAAnnual Accounts
Legacy
1 February 1991
363aAnnual Return
Accounts With Made Up Date
14 January 1991
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1990
AAAnnual Accounts
Legacy
16 February 1990
288288
Legacy
16 February 1990
363363
Legacy
25 January 1989
225(1)225(1)
Accounts With Accounts Type Small
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Accounts With Accounts Type Small
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
14 November 1986
AAAnnual Accounts
Legacy
14 November 1986
363363
Incorporation Company
21 May 1959
NEWINCIncorporation