Background WavePink WaveYellow Wave

NORTHMOOR PARK LIMITED (02881955)

NORTHMOOR PARK LIMITED (02881955) is an active UK company. incorporated on 17 December 1993. with registered office in South Leigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHMOOR PARK LIMITED has been registered for 32 years. Current directors include BULL, Charles Rex.

Company Number
02881955
Status
active
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
Station Road, South Leigh, OX29 6XJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BULL, Charles Rex
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHMOOR PARK LIMITED

NORTHMOOR PARK LIMITED is an active company incorporated on 17 December 1993 with the registered office located in South Leigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHMOOR PARK LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02881955

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Station Road South Leigh, OX29 6XJ,

Previous Addresses

30 Bankside Court Station Fields Kidlington Oxford OX5 1JE
From: 17 December 1993To: 31 May 2022
Timeline

15 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Jul 14
Director Joined
Jul 14
New Owner
Feb 18
New Owner
Feb 18
Director Left
Apr 19
Director Left
May 21
Owner Exit
Jun 22
New Owner
Aug 22
Director Left
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
New Owner
Feb 24
Owner Exit
Jan 26
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BULL, Helen

Active
Stationfields, OxfordOX5 1JE
Secretary
Appointed 20 Mar 2023

BULL, Charles Rex

Active
Stationfields, OxfordOX5 1JE
Born November 1963
Director
Appointed 09 Jul 2014

MOORE, James Robert

Resigned
30 Bankside, KidlingtonOX5 1JE
Secretary
Appointed 17 Dec 1993
Resigned 06 May 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 17 Dec 1993

BLANCHARD, Philip Dominic

Resigned
67 Five Mile Drive, OxfordOX2 8HW
Born February 1964
Director
Appointed 10 Mar 1995
Resigned 06 May 2021

BULL, Charles Rex

Resigned
1 Lowells Place, WitneyOX8 7DX
Born November 1963
Director
Appointed 17 Dec 1993
Resigned 28 Feb 1995

MOORE, James Robert

Resigned
Stationfields, OxfordOX5 1JE
Born June 1950
Director
Appointed 09 Jul 2014
Resigned 06 May 2021

RICHARDS, Helen Denise

Resigned
Church Farm House Church Road, WitneyOX8 1SX
Born May 1966
Director
Appointed 28 Feb 1995
Resigned 29 Apr 2021

Persons with significant control

4

1 Active
3 Ceased

Mrs Helen Bull

Active
Stationfields, OxfordOX5 1JE
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2023

Mrs Helen Denise Bull

Ceased
South LeighOX29 6XJ
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2021
Ceased 29 Apr 2021

Mr Charles Rex Bull

Ceased
Stationfields, OxfordOX5 1JE
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Philip Dominic Blanchard

Ceased
Bankside Court, KidlingtonOX5 1JE
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Apr 2021
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2024
TM02Termination of Secretary
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2023
PSC04Change of PSC Details
Termination Director Company
15 February 2023
TM01Termination of Director
Change To A Person With Significant Control
14 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2019
AAAnnual Accounts
Termination Director Company
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2008
AAAnnual Accounts
Legacy
6 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2006
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 September 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
7 June 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 May 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
3 May 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
11 February 1998
288cChange of Particulars
Legacy
11 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1996
AAAnnual Accounts
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 March 1996
363sAnnual Return (shuttle)
Legacy
10 January 1996
288288
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Legacy
15 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
88(2)R88(2)R
Legacy
29 March 1994
395Particulars of Mortgage or Charge
Legacy
24 January 1994
224224
Legacy
5 January 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation