Background WavePink WaveYellow Wave

28 EAST STREET FRITWELL LIMITED (03568005)

28 EAST STREET FRITWELL LIMITED (03568005) is an active UK company. incorporated on 21 May 1998. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 EAST STREET FRITWELL LIMITED has been registered for 27 years. Current directors include GALLAGHER, Sharon, LOPES, Etevaldo Da Silva.

Company Number
03568005
Status
active
Type
ltd
Incorporated
21 May 1998
Age
27 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALLAGHER, Sharon, LOPES, Etevaldo Da Silva
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 EAST STREET FRITWELL LIMITED

28 EAST STREET FRITWELL LIMITED is an active company incorporated on 21 May 1998 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 EAST STREET FRITWELL LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03568005

LTD Company

Age

27 Years

Incorporated 21 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Tackley Kidlington Oxfordshire OX5 3AL
From: 24 May 2013To: 6 March 2018
54 Broad Street Banbury Oxfordshire OX16 5BL
From: 21 May 1998To: 24 May 2013
Timeline

9 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
May 98
Director Left
Jan 11
Director Joined
May 13
Director Left
Jul 13
Director Left
Jun 14
Director Joined
Oct 19
Director Left
Aug 21
Director Left
May 25
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

PEERLESS PROPERTIES (OXFORD) LTD

Active
Tackley, KidlingtonOX5 3AL
Corporate secretary
Appointed 06 Nov 2013

GALLAGHER, Sharon

Active
28 East Street, BicesterOX27 7FX
Born March 1972
Director
Appointed 13 Aug 2024

LOPES, Etevaldo Da Silva

Active
Medcroft Road, KidlingtonOX5 3AL
Born August 1955
Director
Appointed 25 Jan 2002

COCKLE, James Berry

Resigned
19 Wychwood Paddocks, Chipping NortonOX7 3RW
Secretary
Appointed 01 Mar 2000
Resigned 21 Aug 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 21 May 1998
Resigned 21 May 1998

HENMAN, Richard Peter

Resigned
The Top Floor East Street, FritwellOX27 7PX
Secretary
Appointed 21 Aug 2001
Resigned 04 Apr 2003

HOFSTEDE, Katy

Resigned
Tackley, KidlingtonOX5 3AL
Secretary
Appointed 10 May 2010
Resigned 12 Jul 2013

PEARCE, David Walter

Resigned
99 Fir Tree Avenue, WallingfordOX10 0PL
Secretary
Appointed 21 May 1998
Resigned 01 Mar 2000

WALSH, David Anthony

Resigned
The Old Shop, BicesterOX27 7PX
Secretary
Appointed 11 Feb 2003
Resigned 22 Feb 2005

WAY, Sally

Resigned
Church View, FritwellOX27 7PX
Secretary
Appointed 22 Feb 2005
Resigned 10 May 2010

BAILEY, Nicholas Alexander Kitchener

Resigned
The Garden Flat 28 East Street, FritwellOX27 7PX
Born December 1972
Director
Appointed 23 Sept 2004
Resigned 03 Jan 2006

BAILEY, Tom Andrew John

Resigned
14 Pullens Field, OxfordOX3 0BU
Born February 1981
Director
Appointed 01 Sept 2004
Resigned 09 Sept 2005

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 21 May 1998
Resigned 21 May 1998

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 21 May 1998
Resigned 21 May 1998

FORD, Helen

Resigned
The Old Shop, FritwellOX27 7PX
Born July 1972
Director
Appointed 21 Aug 2001
Resigned 07 Jun 2002

FURNESS, Margaret Elizabeth

Resigned
28 East Street, BicesterOX27 7DX
Born March 1951
Director
Appointed 23 Feb 2018
Resigned 19 Sept 2024

HENMAN, Richard Peter

Resigned
The Top Floor East Street, FritwellOX27 7PX
Born December 1970
Director
Appointed 21 Aug 2001
Resigned 04 Apr 2003

HOFSTEDE, Katy

Resigned
Tackley, KidlingtonOX5 3AL
Born January 1980
Director
Appointed 03 Jan 2006
Resigned 12 Jul 2013

LINCOLN, Anthony Martin

Resigned
Orchard Cottage, OxfordshireOX27 7NP
Born March 1953
Director
Appointed 21 Aug 2001
Resigned 25 Jan 2002

LODDER, Charlie Ann

Resigned
Churchview, FritwellOX27 7PX
Born December 1970
Director
Appointed 04 Apr 2003
Resigned 25 Jun 2004

QUIGLEY, Paul Francis

Resigned
27 Sheep Street, BicesterOX6 7JG
Born January 1955
Director
Appointed 01 Mar 2000
Resigned 21 Aug 2001

ROWBOTHAM, Dominic Guy

Resigned
53a Brackenbury Road, LondonW6 0BG
Born November 1969
Director
Appointed 21 Aug 2001
Resigned 23 Aug 2004

SHAW ROBERTS, Fiona Helen

Resigned
The Hurst Stocks Road, WorcesterWR6 5EE
Born January 1963
Director
Appointed 21 Aug 2001
Resigned 29 Jul 2002

STACEY, Keith Antony

Resigned
22 The Lane, FritwellOX27 7QW
Born May 1967
Director
Appointed 21 May 1998
Resigned 01 Mar 2000

WALSH, David Anthony

Resigned
Tackley, KidlingtonOX5 3AL
Born January 1975
Director
Appointed 07 Jun 2002
Resigned 14 Aug 2012

WAY, Sally

Resigned
54 Broad Street, OxfordshireOX16 5BL
Born December 1975
Director
Appointed 26 Jun 2004
Resigned 07 May 2010

WILLIAMSON, David Graham

Resigned
TackleyOX5 3AL
Born September 1953
Director
Appointed 12 Apr 2013
Resigned 10 Jun 2021

WILLIAMSON, David Graham

Resigned
Manor Cottage, BicesterOX27 9BJ
Born September 1953
Director
Appointed 29 Jul 2002
Resigned 31 Aug 2004
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 August 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Secretary Company With Name
5 June 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
5 June 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Secretary Company With Name
13 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
9 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 September 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 March 2003
AAAnnual Accounts
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 April 2002
AAAnnual Accounts
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
287Change of Registered Office
Legacy
24 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
13 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288aAppointment of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Memorandum Articles
21 March 2000
MEM/ARTSMEM/ARTS
Resolution
11 February 2000
RESOLUTIONSResolutions
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288bResignation of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
287Change of Registered Office
Incorporation Company
21 May 1998
NEWINCIncorporation