Background WavePink WaveYellow Wave

CARDINAL HOUSE (OXFORD) LIMITED (03623525)

CARDINAL HOUSE (OXFORD) LIMITED (03623525) is an active UK company. incorporated on 28 August 1998. with registered office in Abingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CARDINAL HOUSE (OXFORD) LIMITED has been registered for 27 years. Current directors include STEPHENSON, Robert Oliver.

Company Number
03623525
Status
active
Type
ltd
Incorporated
28 August 1998
Age
27 years
Address
The Dovecote, Abingdon, OX14 4QN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEPHENSON, Robert Oliver
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARDINAL HOUSE (OXFORD) LIMITED

CARDINAL HOUSE (OXFORD) LIMITED is an active company incorporated on 28 August 1998 with the registered office located in Abingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CARDINAL HOUSE (OXFORD) LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03623525

LTD Company

Age

27 Years

Incorporated 28 August 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

The Dovecote Long Wittenham Abingdon, OX14 4QN,

Previous Addresses

3 Isis Court Wyndyke Furlong Abingdon Oxfordshire OX14 1DZ
From: 8 September 2010To: 10 September 2015
18 Marcham Road Abingdon Oxfordshire OX14 1AA
From: 28 August 1998To: 8 September 2010
Timeline

5 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Apr 20
Loan Cleared
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

STEPHENSON, Robert Oliver

Active
The Dovecote, AbingdonOX14 4QN
Born May 1951
Director
Appointed 28 Aug 1998

JONES, Gavin Mark

Resigned
109 High Street, KidlingtonOX5 2DS
Secretary
Appointed 28 Aug 1998
Resigned 22 Jul 1999

PARKINSON, Gary Paul

Resigned
Long Wittenham, AbingdonOX14 4QN
Secretary
Appointed 29 Aug 2003
Resigned 10 Sept 2015

SMITH, Pauline Ann

Resigned
15 Highlands, BanburyOX15 5SR
Secretary
Appointed 07 Feb 2003
Resigned 31 Aug 2003

SMITH, Pauline Ann

Resigned
Realpage House, AbingdonOX14 3NB
Secretary
Appointed 22 Jul 1999
Resigned 01 Mar 2002

TRUMPER, Ian Carl

Resigned
Melbury, Aspley HeathMK17 8TE
Secretary
Appointed 28 Feb 2002
Resigned 07 Feb 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Aug 1998
Resigned 28 Aug 1998

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Aug 1998
Resigned 28 Aug 1998

Persons with significant control

1

Mr Robert Oliver Stephenson

Active
Long Wittenham, AbingdonOX14 4QN
Born May 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 October 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
10 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2006
AAAnnual Accounts
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
5 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 January 2004
AAAnnual Accounts
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 December 2001
AAAnnual Accounts
Legacy
15 November 2001
287Change of Registered Office
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
11 June 2001
288cChange of Particulars
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288cChange of Particulars
Legacy
23 September 1999
363sAnnual Return (shuttle)
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
14 October 1998
225Change of Accounting Reference Date
Incorporation Company
28 August 1998
NEWINCIncorporation