Background WavePink WaveYellow Wave

6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED (04889199)

6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED (04889199) is an active UK company. incorporated on 5 September 2003. with registered office in Bicester. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. 6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BLEIMSCHEIN, Clare Louise, BROWN, Christine, SNOUCKAERT VAN SCHAUBURG, Renee Gabrielle, Barones.

Company Number
04889199
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2003
Age
22 years
Address
Units 1 And 2 Field View Baynards Green Business Park, Bicester, OX27 7SG
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BLEIMSCHEIN, Clare Louise, BROWN, Christine, SNOUCKAERT VAN SCHAUBURG, Renee Gabrielle, Barones
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED

6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 5 September 2003 with the registered office located in Bicester. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. 6 CHAPEL LANE (BENSON) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 68201)

Status

active

Active since 22 years ago

Company No

04889199

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 5 September 2003

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 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Units 1 And 2 Field View Baynards Green Business Park Baynards Green Bicester, OX27 7SG,

Previous Addresses

Unit 2 Hall Farm Workshops South Moreton Didcot Oxfordshire OX11 9FD
From: 5 September 2003To: 10 September 2010
Timeline

13 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Left
May 13
Director Joined
Jun 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Feb 15
Director Left
Feb 19
Director Joined
Jun 19
Director Joined
Aug 19
Director Left
Jul 21
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HUNTINGTON, David Mark

Active
Port Hill Road, WallingfordOX10 6NF
Secretary
Appointed 13 Jan 2015

BLEIMSCHEIN, Clare Louise

Active
Baynards Green Business Park, BicesterOX27 7SG
Born June 1957
Director
Appointed 29 Oct 2014

BROWN, Christine

Active
Fyfield Manor, BensonOX10 6HA
Born December 1949
Director
Appointed 30 Mar 2005

SNOUCKAERT VAN SCHAUBURG, Renee Gabrielle, Barones

Active
Kit Lane, CheckendonRG8 0TY
Born June 1954
Director
Appointed 27 Apr 2019

BROWN, Christine

Resigned
Fifield Manor, OxfordOX10 6HA
Secretary
Appointed 18 May 2005
Resigned 13 Jan 2015

LINNELLS SECRETARIAL SERVICES LIMITED

Resigned
Seacourt Tower, OxfordOX2 0FB
Corporate secretary
Appointed 05 Sept 2003
Resigned 30 Mar 2005

GUTTERIDGE, Paul William

Resigned
Chapel Lane, WallingfordOX10 6LU
Born March 1984
Director
Appointed 27 Apr 2019
Resigned 30 Apr 2021

HUNTINGTON, David Mark

Resigned
6f Chapel Lane, WallingfordOX10 6LU
Born August 1968
Director
Appointed 30 Mar 2005
Resigned 29 Oct 2014

KEYS, Victoria Anne

Resigned
6c Chapel Lane, BensonOX10 6LU
Born April 1973
Director
Appointed 30 Mar 2005
Resigned 03 May 2013

MACAULEY, Suzanna

Resigned
Chapel Lane, WallingfordOX10 6LU
Born May 1993
Director
Appointed 01 Jun 2023
Resigned 30 Sept 2025

POWELL, Terence

Resigned
Trindlewell Lane, CrewkerneTA18 7SR
Born October 1950
Director
Appointed 20 May 2013
Resigned 01 Jun 2023

TAPPIN, Robert William

Resigned
Watlington Road, WallingfordOX10 6LS
Born November 1946
Director
Appointed 28 Oct 2013
Resigned 14 Jan 2019

LINNELLS NOMINEES LIMITED

Resigned
Seacourt Tower, OxfordOX2 0FB
Corporate director
Appointed 05 Sept 2003
Resigned 30 Mar 2005
Fundings
Financials
Latest Activities

Filing History

78

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Change Person Secretary Company With Change Date
30 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 February 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 September 2013
AR01AR01
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 June 2008
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 May 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 June 2005
AAAnnual Accounts
Legacy
31 May 2005
287Change of Registered Office
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
287Change of Registered Office
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
287Change of Registered Office
Incorporation Company
5 September 2003
NEWINCIncorporation