Background WavePink WaveYellow Wave

OLD CHALFORD ESTATE LIMITED (03238493)

OLD CHALFORD ESTATE LIMITED (03238493) is an active UK company. incorporated on 16 August 1996. with registered office in Bicester. The company operates in the Construction sector, engaged in development of building projects. OLD CHALFORD ESTATE LIMITED has been registered for 29 years. Current directors include EASTAFF, Richie, HARDCASTLE, Nicholas John.

Company Number
03238493
Status
active
Type
ltd
Incorporated
16 August 1996
Age
29 years
Address
2 Bignell Park Barns, Bicester, OX26 1TD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EASTAFF, Richie, HARDCASTLE, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHALFORD ESTATE LIMITED

OLD CHALFORD ESTATE LIMITED is an active company incorporated on 16 August 1996 with the registered office located in Bicester. The company operates in the Construction sector, specifically engaged in development of building projects. OLD CHALFORD ESTATE LIMITED was registered 29 years ago.(SIC: 41100)

Status

active

Active since 29 years ago

Company No

03238493

LTD Company

Age

29 Years

Incorporated 16 August 1996

Size

N/A

Accounts

ARD: 31/3

Overdue

5 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 17 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

LONDALES LIMITED
From: 16 August 1996To: 7 November 2002
Contact
Address

2 Bignell Park Barns Chesterton Bicester, OX26 1TD,

Previous Addresses

Tsa Marcham Road Abingdon Oxfordshire OX14 1TZ
From: 8 May 2017To: 13 September 2022
Manufactory House Bell Lane Hertford Hertfordshire SG14 1BP
From: 16 August 1996To: 8 May 2017
Timeline

28 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 11
Director Joined
Feb 11
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Mar 16
Loan Secured
Jul 16
Director Joined
Sept 16
Loan Cleared
Apr 17
Loan Cleared
Apr 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Left
Jan 21
Director Joined
Jan 21
Loan Secured
May 22
Owner Exit
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Loan Secured
Jun 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

EASTAFF, Richie

Active
Chesterton, BicesterOX26 1TD
Born September 1987
Director
Appointed 13 Jan 2021

HARDCASTLE, Nicholas John

Active
Holly Bank, WoodstockOX20 1AE
Born December 1973
Director
Appointed 31 Mar 2017

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 16 Aug 1996
Resigned 28 Aug 1996

MITCHELL, Alister David

Resigned
5 Sherborne Stables, CheltenhamGL54 3DW
Secretary
Appointed 28 Aug 1996
Resigned 15 Dec 2004

OLD CHALFORD FARMS LIMITED

Resigned
Glyme Lodge, Chipping NortonOX7 5QW
Corporate secretary
Appointed 14 Dec 2004
Resigned 25 Mar 2011

BASSON, Andrew Leslie

Resigned
Holly Bank, WoodstockOX20 1AE
Born January 1954
Director
Appointed 31 Mar 2017
Resigned 27 Oct 2023

DARNBROUGH, Peter Howard

Resigned
Lark House, Bourton On The WaterGL54 2LG
Born May 1951
Director
Appointed 28 Aug 1996
Resigned 20 May 2003

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 16 Aug 1996
Resigned 28 Aug 1996

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 16 Aug 1996
Resigned 28 Aug 1996

JENNINGS, David

Resigned
Holly Bank, WoodstockOX20 1AE
Born June 1957
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2020

PAGE, Kenneth

Resigned
Bell Lane, HertfordSG14 1BP
Born June 1957
Director
Appointed 19 Feb 2016
Resigned 31 Jan 2017

WALKINSHAW, Ryan William Jean

Resigned
Manufactory House, HertfordSG14 1BP
Born December 1987
Director
Appointed 12 Dec 2010
Resigned 31 Mar 2017

WALKINSHAW, Sean Nathan Thomas

Resigned
Bell Lane, HertfordSG14 1BP
Born November 1993
Director
Appointed 07 Sept 2016
Resigned 31 Mar 2017

WALKINSHAW, Thomas Dobbie Thomson

Resigned
Chalford Grange, Chipping NortonOX7 5QW
Born August 1946
Director
Appointed 20 May 2003
Resigned 12 Dec 2010

Persons with significant control

3

1 Active
2 Ceased

Mr Nicholas Hardcastle

Active
Chesterton, BicesterOX26 1TD
Born December 1973

Nature of Control

Significant influence or control
Notified 09 Jan 2024

Mr Andrew Leslie Basson

Ceased
Chesterton, BicesterOX26 1TD
Born January 1954

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 27 Oct 2023

Ms Martine Mottin

Ceased
Old Chalford, Chipping NortonOX7 5QW
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Aug 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

129

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2025
MR01Registration of a Charge
Accounts Amended With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAMDAAMD
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 February 2025
AAAnnual Accounts
Legacy
18 February 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Legacy
9 December 2024
PARENT_ACCPARENT_ACC
Legacy
9 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Auditors Resignation Company
10 May 2017
AUDAUD
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
5 December 2016
MR05Certification of Charge
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
23 June 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 April 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
10 February 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Small
23 April 2009
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
16 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2007
395Particulars of Mortgage or Charge
Legacy
1 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Legacy
21 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 September 2006
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Legacy
19 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2004
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
17 July 2003
353353
Legacy
17 July 2003
325325
Legacy
17 July 2003
287Change of Registered Office
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 2002
403aParticulars of Charge Subject to s859A
Legacy
27 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288cChange of Particulars
Legacy
22 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2001
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
21 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
18 September 1997
395Particulars of Mortgage or Charge
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
8 November 1996
225Change of Accounting Reference Date
Legacy
6 November 1996
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 1996
MEM/ARTSMEM/ARTS
Resolution
18 September 1996
RESOLUTIONSResolutions
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Incorporation Company
16 August 1996
NEWINCIncorporation