Background WavePink WaveYellow Wave

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED (02262847)

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED (02262847) is an active UK company. incorporated on 27 May 1988. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED has been registered for 37 years. Current directors include MAWBY-GROOM, Thomas Allen, THORNTON, Steven James, WARING, Timothy James and 1 others.

Company Number
02262847
Status
active
Type
ltd
Incorporated
27 May 1988
Age
37 years
Address
C/O Ep Barrus Ltd Glen Way, Bicester, OX26 4UR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MAWBY-GROOM, Thomas Allen, THORNTON, Steven James, WARING, Timothy James, UNITED LAND LTD
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED is an active company incorporated on 27 May 1988 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02262847

LTD Company

Age

37 Years

Incorporated 27 May 1988

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Ep Barrus Ltd Glen Way Launton Road Bicester, OX26 4UR,

Previous Addresses

C/O Ep Barrus Ltd Ep Barrus C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire Great Britain
From: 31 October 2013To: 28 August 2014
C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire OX26 4JT England
From: 3 September 2013To: 31 October 2013
Goodhead Group Plc Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ
From: 27 May 1988To: 3 September 2013
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Apr 19
Director Left
Aug 22
Director Joined
Jun 24
Director Left
Dec 24
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WARING, Timothy James

Active
Orlingbury Road, WellingboroughNN9 5AF
Secretary
Appointed 23 Oct 1992

MAWBY-GROOM, Thomas Allen

Active
Glen Way, BicesterOX26 4UR
Born July 1976
Director
Appointed 04 Mar 2025

THORNTON, Steven James

Active
Glen Way, BicesterOX26 4UR
Born March 1971
Director
Appointed 31 Oct 2013

WARING, Timothy James

Active
Glen Way, BicesterOX26 4UR
Born November 1956
Director
Appointed 31 Oct 2013

UNITED LAND LTD

Active
Valsheda Court, HytheSO45 6DW
Corporate director
Appointed 30 Aug 2005

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Secretary
Appointed N/A
Resigned 23 Oct 1992

AYRES, Leslie Robert

Resigned
11 Copperbeech Close, WindsorSL4 5RS
Born July 1937
Director
Appointed N/A
Resigned 06 Jan 1994

BATES, Ian

Resigned
Culvercroft Barn, WoodeatonOX3 9TP
Born September 1955
Director
Appointed 18 Mar 1992
Resigned 09 Aug 1996

BENNETT, Robert Gerald

Resigned
Glory Farm Winchmore Hill, AmershamHP7 0PQ
Born July 1930
Director
Appointed N/A
Resigned 22 Sept 1994

BOUSTEAD, Leslie

Resigned
Mallory Heyford Road, KidlingtonOX5 3HS
Born March 1937
Director
Appointed N/A
Resigned 19 Apr 1992

BREWERTON, Gary

Resigned
150 Rutten Lane, KidlingtonOX5 1LS
Born March 1953
Director
Appointed 10 Feb 1994
Resigned 01 May 2007

CAPLAN, Jack

Resigned
39 Silverston Way, StanmoreHA7 4HS
Born January 1933
Director
Appointed N/A
Resigned 17 Mar 1995

CLARKE, Keryn

Resigned
Glen Way, BicesterOX26 4UR
Born July 1968
Director
Appointed 01 Jun 2024
Resigned 27 Jun 2024

CLOUGH, Geoffrey Edmund

Resigned
46 Laurel Drive, AbingdonOX13 5DJ
Born March 1950
Director
Appointed 23 Oct 1992
Resigned 26 Sept 2002

DOBSON, John William

Resigned
Japonica Cottage Blacksmith Lane, KidlingtonOX5 2UH
Born December 1951
Director
Appointed 26 Sept 2002
Resigned 24 Sept 2004

DUNCAN, Ian Martin

Resigned
27 Batchelors Way, AmershamHP7 9AH
Born August 1953
Director
Appointed 10 Feb 1994
Resigned 10 Jul 1996

EAST, Robin Michael

Resigned
The Elms Station Road, BicesterOX26 5DX
Born December 1947
Director
Appointed N/A
Resigned 26 Sept 2002

GREEN, Anthony Arthur

Resigned
Little Spinney, Gerrards CrossSL9 7PG
Born October 1967
Director
Appointed 03 Oct 2005
Resigned 18 Mar 2019

HERRING, Andrew Spencer

Resigned
Primrose Cottage George Street, BicesterOX26 2EE
Born March 1950
Director
Appointed N/A
Resigned 09 Aug 2022

HERRINGTON, Richard Frank

Resigned
31 West Way, CarshaltonSM5 4EN
Born June 1942
Director
Appointed N/A
Resigned 13 Oct 1992

LACEY, Alan Charles

Resigned
37 Beauchamp Avenue, Leamington SpaCV32 5TD
Born July 1945
Director
Appointed 30 Nov 2001
Resigned 28 Jun 2013

LLOYD, Rosemary

Resigned
16 Lerwick Croft, BicesterOX6 7XL
Born May 1956
Director
Appointed N/A
Resigned 18 Sept 1997

LOGAN, Audrey

Resigned
The Old Station, BicesterOX6 0AX
Born May 1942
Director
Appointed 18 Mar 1992
Resigned 10 Feb 1994

MARTIN, Fiona Helen

Resigned
Drumdak 55 Idbury Close, WitneyOX8 5FE
Born July 1959
Director
Appointed N/A
Resigned 28 Oct 1991

MOSS, Jean

Resigned
45 Leach Road, BicesterOX26 2JS
Born December 1947
Director
Appointed 18 Sept 1997
Resigned 06 May 2012

MUIR, Robert Richard

Resigned
Christmas Cottage, OxfordOX33 1AX
Born August 1956
Director
Appointed 22 Sept 1994
Resigned 06 Dec 2024

NATHAN, John Simon

Resigned
70 The Marlowes, LondonNW8 6NA
Born January 1947
Director
Appointed N/A
Resigned 18 Sept 1997

NEWLAND, Nicholas John

Resigned
Manor Farm, CurbridgeOX29 7NT
Born December 1947
Director
Appointed 28 Nov 2001
Resigned 01 May 2007

PALACI, Moiz Mose

Resigned
34 Staverton Road, LondonNW2 5HL
Born March 1954
Director
Appointed 26 Sept 2002
Resigned 20 Jun 2012

RAWLINSON, John

Resigned
34 Hornbeam Road, BicesterOX6 9XY
Born March 1948
Director
Appointed 18 Sept 1996
Resigned 30 Nov 2001

RUSSELL, Mark

Resigned
9 Prices Way, BrackleyNN13 6NR
Born July 1968
Director
Appointed 02 Jan 2002
Resigned 01 May 2007

WARING, Timothy James

Resigned
10 Lukes Close, BrackleyNN13 5UQ
Born November 1956
Director
Appointed 18 Mar 1992
Resigned 10 Feb 1994

WEBB, Kenneth George

Resigned
2 Thornbury Road, WitneyOX8 1PW
Born December 1945
Director
Appointed 10 Feb 1994
Resigned 28 Nov 2001

BIDWELL PROPERTIES LIMITED

Resigned
Hit Or Miss Farm, East End LymingtonSO41 5SR
Corporate director
Appointed 17 Mar 1995
Resigned 30 Aug 2005

BRITISH SOAP COMPANY LTD

Resigned
Granville Way, BicesterOX6 0JT
Corporate director
Appointed 18 Sept 1996
Resigned 06 Apr 1998

Persons with significant control

1

London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
31 October 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Corporate Director Company With Change Date
3 September 2013
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Secretary Company With Change Date
11 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Corporate Director Company With Change Date
23 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2009
AAAnnual Accounts
Legacy
17 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 February 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 February 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 January 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
3 January 2003
AAAnnual Accounts
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Legacy
8 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 January 2002
AAAnnual Accounts
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
20 April 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
12 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1996
AAAnnual Accounts
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Legacy
20 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
288288
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
24 March 1994
288288
Legacy
11 March 1994
288288
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
2 October 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Legacy
20 November 1992
363sAnnual Return (shuttle)
Legacy
21 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Legacy
13 October 1992
288288
Accounts With Accounts Type Full
9 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363b363b
Legacy
18 December 1990
288288
Legacy
18 December 1990
287Change of Registered Office
Legacy
19 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Legacy
25 September 1990
288288
Accounts With Accounts Type Dormant
7 August 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Dormant
10 October 1989
AAAnnual Accounts
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
363363
Legacy
25 October 1988
288288
Legacy
23 September 1988
PUC 2PUC 2
Legacy
19 September 1988
224224
Legacy
15 June 1988
287Change of Registered Office
Legacy
15 June 1988
288288
Incorporation Company
27 May 1988
NEWINCIncorporation