Background WavePink WaveYellow Wave

COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED (04604648)

COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED (04604648) is an active UK company. incorporated on 29 November 2002. with registered office in Witney. The company operates in the Real Estate Activities sector, engaged in residents property management. COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED has been registered for 23 years. Current directors include EDE, Jonathan.

Company Number
04604648
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
Park House, Witney, OX28 4EJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EDE, Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED

COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Witney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. COXWELL GATE MANAGEMENT COMPANY (FARINGDON) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04604648

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Park House Station Lane Witney, OX28 4EJ,

Previous Addresses

Eden House Two Rivers Station Lane Witney Oxfordshire OX28 4BL
From: 29 November 2002To: 8 October 2024
Timeline

6 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 21
Owner Exit
Dec 21
Owner Exit
Dec 21
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

INGLEDEW, Steven David

Active
9 West Bar Street, BanburyOX16 9SD
Secretary
Appointed 29 Nov 2002

EDE, Jonathan

Active
Station Lane, WitneyOX28 4EJ
Born August 1949
Director
Appointed 01 Aug 2011

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 29 Nov 2002
Resigned 29 Nov 2002

GOODGAME, Colin Bryan

Resigned
Salutation Farmhouse, WitneyOX29 6UZ
Born July 1957
Director
Appointed 10 Jun 2005
Resigned 01 Aug 2011

INGLEDEW, Steven David

Resigned
9 West Bar Street, BanburyOX16 9SD
Born June 1959
Director
Appointed 29 Nov 2002
Resigned 28 Nov 2021

RUMSEY, Ernest Edwin

Resigned
123 Mill Street, KidlingtonOX5 2EE
Born June 1940
Director
Appointed 29 Nov 2002
Resigned 10 Jun 2005

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 29 Nov 2002
Resigned 29 Nov 2002

Persons with significant control

4

2 Active
2 Ceased
Station Lane, WitneyOX28 4EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2021
London Road, StroudGL5 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Nov 2021

Mr Steven David Ingledew

Ceased
Eden House, WitneyOX28 4BL
Born June 1959

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 30 Nov 2021

Mr Jonathan Ede

Ceased
Eden House, WitneyOX28 4BL
Born August 1949

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
29 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Dormant
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Dormant
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
6 December 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
22 March 2007
AAAnnual Accounts
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 January 2006
AAAnnual Accounts
Legacy
12 December 2005
363sAnnual Return (shuttle)
Legacy
12 December 2005
287Change of Registered Office
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
7 May 2003
225Change of Accounting Reference Date
Incorporation Company
29 November 2002
NEWINCIncorporation