Background WavePink WaveYellow Wave

8 STAVERTON ROAD LIMITED (01240275)

8 STAVERTON ROAD LIMITED (01240275) is an active UK company. incorporated on 13 January 1976. with registered office in 8 Staverton Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 STAVERTON ROAD LIMITED has been registered for 50 years. Current directors include CHIRNSIDE, Alastair John, CHIRNSIDE, Suzannah Clare, JOSEPH, Rosemary Margaret Francesca and 5 others.

Company Number
01240275
Status
active
Type
ltd
Incorporated
13 January 1976
Age
50 years
Address
8 Staverton Road, OX2 6XJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHIRNSIDE, Alastair John, CHIRNSIDE, Suzannah Clare, JOSEPH, Rosemary Margaret Francesca, ORR, Alva Clifford Joy, POWELL, Natalie Marie, SACHSENMEIER, Natasha Katherine Rani, SCHRODER, Krzysztof Jacek, ZACZYNSKA, Patrycja Joanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 STAVERTON ROAD LIMITED

8 STAVERTON ROAD LIMITED is an active company incorporated on 13 January 1976 with the registered office located in 8 Staverton Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 STAVERTON ROAD LIMITED was registered 50 years ago.(SIC: 98000)

Status

active

Active since 50 years ago

Company No

01240275

LTD Company

Age

50 Years

Incorporated 13 January 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

8 Staverton Road Oxford , OX2 6XJ,

Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Apr 12
Director Left
Mar 15
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

JOSEPH, Rosemary Margaret Francesca

Active
Flat 4, OxfordOX2 6XJ
Secretary
Appointed 22 Mar 2004

CHIRNSIDE, Alastair John

Active
Woodstock Road, OxfordOX2 7NN
Born May 1976
Director
Appointed 15 Oct 2024

CHIRNSIDE, Suzannah Clare

Active
Woodstock Road, OxfordOX2 7NN
Born September 1975
Director
Appointed 15 Sept 2024

JOSEPH, Rosemary Margaret Francesca

Active
Flat 4, OxfordOX2 6XJ
Born October 1951
Director
Appointed 28 Jan 2002

ORR, Alva Clifford Joy

Active
Flat 7, OxfordOX2 6XJ
Born January 1997
Director
Appointed 01 Oct 2023

POWELL, Natalie Marie

Active
Flat 2, OxfordOX2 6XJ
Born June 1971
Director
Appointed 01 Oct 2023

SACHSENMEIER, Natasha Katherine Rani

Active
Flat 6, OxfordOX2 6XJ
Born August 1988
Director
Appointed 01 Oct 2023

SCHRODER, Krzysztof Jacek

Active
108 Devonport Road, LondonW12 8NU
Born July 1977
Director
Appointed 17 Oct 2025

ZACZYNSKA, Patrycja Joanna

Active
108 Devonport Road, LondonW12 8NU
Born January 1978
Director
Appointed 17 Oct 2025

ADLAM, John Harry

Resigned
8 Staverton Road, OxfordOX2 6XJ
Secretary
Appointed N/A
Resigned 04 Feb 2004

MANDER, Sara Ann

Resigned
8 Staverton Road, OxfordOX2 6XJ
Secretary
Appointed 18 Jun 2009
Resigned 05 Mar 2010

ADLAM, John Harry

Resigned
8 Staverton Road, OxfordOX2 6XJ
Born July 1924
Director
Appointed N/A
Resigned 04 Feb 2004

BISHOP, Sian Samantha

Resigned
New Road, BamptonOX18 2LF
Born July 1971
Director
Appointed 22 Mar 2004
Resigned 17 Oct 2014

BUXTON, Heather Morwenna Marie

Resigned
Flat 1, OxfordOX2 6XJ
Born October 1943
Director
Appointed 01 Oct 2023
Resigned 15 Oct 2024

COPELIN, Sharon

Resigned
10 Rowan Drive, WitneyOX28 1BL
Born September 1960
Director
Appointed 01 Sept 2005
Resigned 19 Nov 2007

COTTRELL, Arabella

Resigned
Burford Road, WitneyOX28 6DP
Born April 1955
Director
Appointed 22 Feb 2008
Resigned 21 Nov 2011

LANSDOWN, Seraphina

Resigned
8 Staverton Road, OxfordOX2 6XJ
Born November 1941
Director
Appointed N/A
Resigned 03 Sept 1991

LYE, Geoffrey Brian

Resigned
The Lodge, OxfordOX2 6LX
Born October 1949
Director
Appointed 01 Jun 2000
Resigned 22 Mar 2004

MANDER, Sara Ann

Resigned
8 Staverton Road, OxfordOX2 6XJ
Born June 1955
Director
Appointed 18 Jun 2009
Resigned 01 Oct 2023

MARTIN, Jane

Resigned
8 Staverton Road, OxfordOX2 6XJ
Born March 1959
Director
Appointed N/A
Resigned 20 Jul 1999

MAXWELL, Neville

Resigned
33 Oxford Road, OxfordOX3 0PQ
Born June 1926
Director
Appointed 28 Jan 2002
Resigned 01 Jan 2003

PAXTON, Anthony Thomas

Resigned
2651 Alma Street, Ca 94306FOREIGN
Director
Appointed N/A
Resigned 12 Aug 1991
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
2 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363sAnnual Return (shuttle)
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 June 2006
AAAnnual Accounts
Legacy
6 April 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 May 2005
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
23 April 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
13 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1997
AAAnnual Accounts
Legacy
6 March 1997
363sAnnual Return (shuttle)
Legacy
1 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
24 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Legacy
4 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
23 March 1990
288288
Legacy
23 March 1990
363363
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
288288
Accounts With Accounts Type Full
30 June 1988
AAAnnual Accounts
Legacy
29 September 1987
225(1)225(1)
Legacy
3 September 1987
363363
Accounts With Made Up Date
23 July 1987
AAAnnual Accounts
Legacy
16 February 1987
363363
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
24 July 1986
AAAnnual Accounts
Legacy
24 July 1986
288288