Background WavePink WaveYellow Wave

E.P.BARRUS (PROPERTY) LIMITED (03308479)

E.P.BARRUS (PROPERTY) LIMITED (03308479) is an active UK company. incorporated on 28 January 1997. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. E.P.BARRUS (PROPERTY) LIMITED has been registered for 29 years. Current directors include GLEN, Robert Duncan, GLEN, Tara Louise Owen.

Company Number
03308479
Status
active
Type
ltd
Incorporated
28 January 1997
Age
29 years
Address
Glen Way, Bicester, OX26 4UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLEN, Robert Duncan, GLEN, Tara Louise Owen
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E.P.BARRUS (PROPERTY) LIMITED

E.P.BARRUS (PROPERTY) LIMITED is an active company incorporated on 28 January 1997 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. E.P.BARRUS (PROPERTY) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03308479

LTD Company

Age

29 Years

Incorporated 28 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Glen Way Launton Road Bicester, OX26 4UR,

Previous Addresses

. Glen Way Launton Road Bicester Oxfordshire OX26 4UR
From: 17 February 2014To: 8 December 2014
Launton Road Bicester Oxfordshire OX26 4UR
From: 28 January 1997To: 17 February 2014
Timeline

14 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Dec 21
Director Left
Jan 24
Loan Cleared
Jun 24
Director Left
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MAWBY-GROOM, Thomas Allen

Active
Launton Road, BicesterOX26 4UR
Secretary
Appointed 02 Jan 2025

GLEN, Robert Duncan

Active
Launton Road, BicesterOX26 4UR
Born February 1939
Director
Appointed 30 Jun 1997

GLEN, Tara Louise Owen

Active
Launton Road, BicesterOX26 4UR
Born February 1971
Director
Appointed 30 Jun 1997

DARLING, Lee Andrew

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed 31 Dec 2023
Resigned 02 Aug 2024

MUIR, Robert Richard

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed 30 Jun 1997
Resigned 31 Dec 2023

PREECE, Paul Stuart

Resigned
Launton Road, BicesterOX26 4UR
Secretary
Appointed 02 Aug 2024
Resigned 13 Nov 2024

COLE AND COLE (NOMINEES) LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee secretary
Appointed 28 Jan 1997
Resigned 30 Jun 1997

DEUCH, Jeffrey Carter Van

Resigned
Launton Road, BicesterOX26 4UR
Born July 1966
Director
Appointed 14 Oct 2014
Resigned 07 May 2019

DOCHERTY JNR, William

Resigned
Cpc Building, Valley City
Born July 1947
Director
Appointed 13 Dec 2004
Resigned 06 Feb 2009

FEILDEN, Andrew James

Resigned
Launton Road, BicesterOX26 4UR
Born February 1941
Director
Appointed 30 Jun 1997
Resigned 30 Sept 2025

HOUSER, Ronald Carl

Resigned
5695 Grafton Road, Ohio
Born April 1946
Director
Appointed 30 Jun 1997
Resigned 20 Jun 2002

JANSSEN, Peter

Resigned
13 Rue Des Aulves, Sarregueuliues
Born August 1959
Director
Appointed 15 Dec 1999
Resigned 13 Dec 2004

KAESGEN, Dietrich

Resigned
Launton Road, BicesterOX26 4UR
Born July 1936
Director
Appointed 13 Dec 2004
Resigned 07 May 2019

MILINSKI, Jim

Resigned
Cpc Building 5903 Grafton Road, Valley City 44280
Born August 1949
Director
Appointed 19 Dec 2006
Resigned 14 Oct 2014

MILINSKI, Jim

Resigned
5695 Grafton Road, Cleveland
Born August 1949
Director
Appointed 20 Jun 2002
Resigned 13 Dec 2004

MOLL, Charles Merideth

Resigned
Launton Road, BicesterOX26 4UR
Born February 1971
Director
Appointed 17 Dec 2012
Resigned 07 May 2019

MOLL, Curtis

Resigned
Launton Road, BicesterOX26 4UR
Born June 1939
Director
Appointed 06 Feb 2009
Resigned 07 May 2019

MOLL, Curtis

Resigned
5965, Cleveland
Born June 1939
Director
Appointed 30 Jun 1997
Resigned 13 Dec 2004

MOLL, Robert

Resigned
2531 North Park Blvd., Cleveland Heights
Born April 1968
Director
Appointed 19 Nov 2007
Resigned 17 Dec 2012

MUIR, Robert Richard

Resigned
Launton Road, BicesterOX26 4UR
Born August 1956
Director
Appointed 19 Nov 2007
Resigned 31 Dec 2023

OUTCALT, Andrew

Resigned
5 Rue Des Saerifies, L-8021 LuxembourgFOREIGN
Born July 1960
Director
Appointed 30 Jun 1997
Resigned 15 Dec 1999

SMITH, Steven

Resigned
Cpc Building, Valley City
Born August 1969
Director
Appointed 13 Dec 2004
Resigned 19 Dec 2006

COLE AND COLE LIMITED

Resigned
Buxton Court, OxfordOX2 0SZ
Corporate nominee director
Appointed 28 Jan 1997
Resigned 30 Jun 1997

Persons with significant control

1

Glen Way, Launton Road, BicesterOX26 4UR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2022
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Legacy
26 February 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
7 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
17 February 2006
363aAnnual Return
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2005
AAAnnual Accounts
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2003
AAAnnual Accounts
Legacy
4 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Legacy
22 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
20 December 2000
288bResignation of Director or Secretary
Auditors Resignation Company
7 August 2000
AUDAUD
Auditors Resignation Company
3 August 2000
AUDAUD
Accounts With Accounts Type Full
19 June 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 1999
AAAnnual Accounts
Legacy
22 February 1999
363sAnnual Return (shuttle)
Legacy
17 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 February 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
14 July 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
395Particulars of Mortgage or Charge
Legacy
7 July 1997
88(2)R88(2)R
Legacy
7 July 1997
225Change of Accounting Reference Date
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
287Change of Registered Office
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Incorporation Company
28 January 1997
NEWINCIncorporation