Background WavePink WaveYellow Wave

CHICHELE PROPERTY COMPANY (ASC) LIMITED (03228855)

CHICHELE PROPERTY COMPANY (ASC) LIMITED (03228855) is an active UK company. incorporated on 24 July 1996. with registered office in Oxford. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (08120) and 1 other business activities. CHICHELE PROPERTY COMPANY (ASC) LIMITED has been registered for 29 years. Current directors include BACALLAO, Yaima, RENTON, David John Charles, TSE, Chun Hin Lucas.

Company Number
03228855
Status
active
Type
ltd
Incorporated
24 July 1996
Age
29 years
Address
All Souls College, Oxford, OX1 4AL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (08120)
Directors
BACALLAO, Yaima, RENTON, David John Charles, TSE, Chun Hin Lucas
SIC Codes
08120, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHELE PROPERTY COMPANY (ASC) LIMITED

CHICHELE PROPERTY COMPANY (ASC) LIMITED is an active company incorporated on 24 July 1996 with the registered office located in Oxford. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (08120) and 1 other business activity. CHICHELE PROPERTY COMPANY (ASC) LIMITED was registered 29 years ago.(SIC: 08120, 68209)

Status

active

Active since 29 years ago

Company No

03228855

LTD Company

Age

29 Years

Incorporated 24 July 1996

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

HIRSTMILE LIMITED
From: 24 July 1996To: 27 December 1996
Contact
Address

All Souls College High Street Oxford, OX1 4AL,

Previous Addresses

C/O Mrs Diana Mead All Souls College High Street Oxford OX1 4AL
From: 9 September 2014To: 20 September 2023
29 New Inn Hall Street Oxford Oxfordshire OX1 2DH
From: 13 October 2009To: 9 September 2014
Southern House 1 Cambridge Terrace Oxford OX1 1RR
From: 24 July 1996To: 13 October 2009
Timeline

10 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Secretary
Appointed 20 Sept 2023

BACALLAO, Yaima

Active
High Street, OxfordOX1 4AL
Born May 1980
Director
Appointed 20 Sept 2023

RENTON, David John Charles

Active
High Street, OxfordOX1 4AL
Born January 1964
Director
Appointed 01 Oct 2021

TSE, Chun Hin Lucas

Active
High Street, OxfordOX1 4AL
Born June 1994
Director
Appointed 28 Sept 2022

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 24 Jul 1996
Resigned 26 Jul 1996

HEATH, Leonard Brian

Resigned
1 Fettiplace Close, AppletonOX13 5LQ
Secretary
Appointed 26 Jul 1996
Resigned 26 Aug 2014

MEAD, Diana Henrietta Irene

Resigned
High Street, OxfordOX1 4AL
Secretary
Appointed 26 Aug 2014
Resigned 20 Sept 2023

BAILEY, John Donnison, Dr

Resigned
All Souls College, OxfordOX1 4AL
Born August 1931
Director
Appointed 26 Jul 1996
Resigned 14 Nov 1998

BRIGGS, Robin

Resigned
All Souls College High Street, OxfordOX1 4AL
Born May 1942
Director
Appointed 26 Jul 1996
Resigned 28 Sept 2022

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 24 Jul 1996
Resigned 26 Jul 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 24 Jul 1996
Resigned 26 Jul 1996

MEAD, Diana Henrietta Irene

Resigned
High Street, OxfordOX1 4AL
Born September 1957
Director
Appointed 28 Sept 2022
Resigned 20 Sept 2023

SEAMAN, Thomas Wylie

Resigned
High Street, OxfordOX1 4AL
Born November 1952
Director
Appointed 14 Nov 1998
Resigned 30 Sept 2021

Persons with significant control

3

2 Active
1 Ceased

Mr David John Charles Renton

Active
High Street, OxfordOX1 4AL
Born January 1964

Nature of Control

Significant influence or control
Notified 01 Oct 2021

Mr Thomas Wylie Seaman

Ceased
High Street, OxfordOX1 4AL
Born November 1952

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Sept 2021

Sir John Vickers

Active
High Street, OxfordOX1 4AL
Born July 1958

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 July 2025
RP04AP01RP04AP01
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Auditors Resignation Company
11 May 2012
AUDAUD
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2009
AD01Change of Registered Office Address
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
353353
Legacy
18 August 2009
190190
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
7 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
2 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2004
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2002
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 September 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 1997
AAAnnual Accounts
Legacy
29 July 1997
363sAnnual Return (shuttle)
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
14 February 1997
88(2)R88(2)R
Memorandum Articles
27 January 1997
MEM/ARTSMEM/ARTS
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
17 January 1997
287Change of Registered Office
Legacy
17 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288bResignation of Director or Secretary
Resolution
17 January 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 December 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 July 1996
NEWINCIncorporation