Background WavePink WaveYellow Wave

WEBBS YARD RESIDENTS ASSOCIATION LIMITED (04942590)

WEBBS YARD RESIDENTS ASSOCIATION LIMITED (04942590) is an active UK company. incorporated on 23 October 2003. with registered office in Chipping Norton. The company operates in the Real Estate Activities sector, engaged in residents property management. WEBBS YARD RESIDENTS ASSOCIATION LIMITED has been registered for 22 years. Current directors include BILL, Andrew Kerr, BURCHELL, Robert John, HALL, Sharon and 1 others.

Company Number
04942590
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
The Garden House Webbs Yard, Chipping Norton, OX7 6FW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BILL, Andrew Kerr, BURCHELL, Robert John, HALL, Sharon, HORNBY, Prudence Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEBBS YARD RESIDENTS ASSOCIATION LIMITED

WEBBS YARD RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Chipping Norton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WEBBS YARD RESIDENTS ASSOCIATION LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04942590

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

The Garden House Webbs Yard Kingham Chipping Norton, OX7 6FW,

Previous Addresses

1 Church Street Kingham Chipping Norton Oxfordshire OX7 6YA
From: 23 October 2003To: 12 November 2011
Timeline

8 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Jun 12
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Nov 16
Director Left
Nov 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BURCHELL, Sarah Ann

Active
1 Church Street, Chipping NortonOX7 6YA
Secretary
Appointed 23 Oct 2011

BILL, Andrew Kerr

Active
23 Downshire Park, HillsboroughBT26 6HB
Born July 1966
Director
Appointed 14 Mar 2006

BURCHELL, Robert John

Active
The Garden House, KinghamOX7 6FW
Born February 1967
Director
Appointed 14 Mar 2006

HALL, Sharon

Active
Webbs Yard, Chipping NortonOX7 6FW
Born November 1970
Director
Appointed 06 Dec 2013

HORNBY, Prudence Ann

Active
Church Street, Chipping NortonOX7 6YA
Born July 1944
Director
Appointed 06 Nov 2016

BAILEY, Timothy Carew

Resigned
Draycot Manor, ThameOX9 2LX
Secretary
Appointed 23 Oct 2003
Resigned 14 Mar 2006

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Secretary
Appointed 23 Oct 2003
Resigned 23 Oct 2003

HEYWOOD, Ann, Dr

Resigned
Number One, KinghamOX7 6YA
Secretary
Appointed 11 Oct 2006
Resigned 22 Oct 2011

BAILEY, Judith Ann

Resigned
Draycot Manor, ThameOX9 2LX
Born March 1943
Director
Appointed 23 Oct 2003
Resigned 14 Mar 2006

BAILEY, Timothy Carew

Resigned
Draycot Manor, ThameOX9 2LX
Born February 1947
Director
Appointed 23 Oct 2003
Resigned 14 Mar 2006

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 23 Oct 2003
Resigned 23 Oct 2003

HEYWOOD, Ann, Dr

Resigned
Number One, KinghamOX7 6YA
Born March 1955
Director
Appointed 14 Mar 2006
Resigned 26 Jun 2012

SHIELDS, Christopher, Dr

Resigned
The Old Stables, KinghamOX7 6YA
Born July 1958
Director
Appointed 17 Apr 2006
Resigned 06 Dec 2013

THORNETT, Raymond Victor

Resigned
Church Street, Chipping NortonOX7 6YA
Born December 1955
Director
Appointed 26 Jun 2012
Resigned 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2013
AR01AR01
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Termination Director Company With Name
15 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Secretary Company With Name
12 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 November 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
12 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 November 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
15 December 2006
363sAnnual Return (shuttle)
Legacy
26 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 July 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
88(2)R88(2)R
Legacy
5 April 2006
287Change of Registered Office
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Incorporation Company
23 October 2003
NEWINCIncorporation