Background WavePink WaveYellow Wave

HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED (01509988)

HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED (01509988) is an active UK company. incorporated on 30 July 1980. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include COX, Paul Richard.

Company Number
01509988
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 1980
Age
45 years
Address
Wenrisc House Meadow Court, Witney, OX28 6ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Paul Richard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED

HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 July 1980 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HONOR CLOSE (KIDLINGTON) MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 68209)

Status

active

Active since 45 years ago

Company No

01509988

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 30 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Wenrisc House Meadow Court High Street Witney, OX28 6ER,

Previous Addresses

Wenrisc House 4 Meadow Court High Street Witney OX28 6ER England
From: 1 March 2023To: 5 September 2025
2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England
From: 15 August 2022To: 1 March 2023
4 Honor Close Kidlington Oxon OX5 2XL
From: 12 September 2018To: 15 August 2022
35/37 Brent Street, London. NW4 2EF
From: 30 July 1980To: 12 September 2018
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Director Joined
Feb 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Jan 21
Director Left
May 21
Owner Exit
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COVENANT MANAGEMENT LIMITED

Active
4 Meadow Court, WitneyOX28 6ER
Corporate secretary
Appointed 20 Jan 2022

COX, Paul Richard

Active
Meadow Court, WitneyOX28 6ER
Born November 1963
Director
Appointed 12 Aug 2022

ARTHUR, Joan

Resigned
Honor Close, KidlingtonOX5 2XL
Secretary
Appointed 05 Jan 2021
Resigned 31 Jul 2022

CAMP, William Ivor

Resigned
20 Honor Close, KidlingtonOX5 2XL
Secretary
Appointed 21 Oct 1998
Resigned 16 Oct 2017

TANNEN, Daniel Asher

Resigned
36 Brampton Grove, LondonNW4 4AQ
Secretary
Appointed N/A
Resigned 12 Jan 1999

THOMPSON, Antony Peter

Resigned
Honor Close, KidlingtonOX5 2XL
Secretary
Appointed 03 Sept 2018
Resigned 04 Jan 2021

ARTHUR, Joan

Resigned
4 Honor Close, KidlingtonOX5 2XL
Born December 1958
Director
Appointed 21 Oct 1998
Resigned 31 Jul 2022

CAMP, William Ivor

Resigned
20 Honor Close, KidlingtonOX5 2XL
Born August 1936
Director
Appointed 21 Oct 1998
Resigned 16 Oct 2017

COX, Paul Richard

Resigned
Honor Close, KidlingtonOX5 2XL
Born November 1963
Director
Appointed 01 Jul 2017
Resigned 02 May 2021

RAKIEC, Ewa, Mse

Resigned
1 High Street, WitneyOX28 6HW
Born December 1978
Director
Appointed 01 Jul 2017
Resigned 12 Aug 2022

TANNEN, David

Resigned
Green Walk, LondonNW4 2AJ
Born October 1929
Director
Appointed N/A
Resigned 12 Jan 1999

THOMPSON, Adrian Gerald

Resigned
35/37 Brent Street,NW4 2EF
Born September 1958
Director
Appointed 12 Feb 2015
Resigned 09 Jan 2017

THOMPSON, Antony Peter

Resigned
Honor Close, KidlingtonOX5 2XL
Born August 1985
Director
Appointed 01 Jul 2017
Resigned 04 Jan 2021

THOMPSON, Catherine Mary

Resigned
5 Honor Close, KidlingtonOX5 2XL
Born September 1944
Director
Appointed 21 Oct 1998
Resigned 09 Jan 2017

Persons with significant control

2

0 Active
2 Ceased

Mr William Ivor Camp

Ceased
35/37 Brent Street,NW4 2EF
Born August 1936

Nature of Control

Significant influence or control
Notified 07 Jun 2016
Ceased 16 Oct 2017

Joan Arthur

Ceased
1 High Street, WitneyOX28 6HW
Born December 1958

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Ceased 31 Jul 2022
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Memorandum Articles
21 July 2023
MAMA
Resolution
21 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 March 2023
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
9 September 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2022
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 September 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Legacy
16 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
20 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
363sAnnual Return (shuttle)
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1992
AAAnnual Accounts
Legacy
7 February 1992
363sAnnual Return (shuttle)
Legacy
5 April 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1991
AAAnnual Accounts
Legacy
26 October 1990
287Change of Registered Office
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 March 1990
288288
Legacy
7 March 1990
363363
Legacy
7 March 1990
363363
Legacy
2 October 1989
287Change of Registered Office
Legacy
5 September 1988
363363
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
17 February 1988
287Change of Registered Office
Legacy
18 June 1987
363363
Accounts With Accounts Type Full
31 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts