Background WavePink WaveYellow Wave

NUNEHAM COURTENAY GLEBE LIMITED (05409231)

NUNEHAM COURTENAY GLEBE LIMITED (05409231) is an active UK company. incorporated on 31 March 2005. with registered office in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NUNEHAM COURTENAY GLEBE LIMITED has been registered for 21 years. Current directors include BAILEY-WOODS, Christopher, GREENWOOD, Colin, SELLARS, Carol Ann.

Company Number
05409231
Status
active
Type
ltd
Incorporated
31 March 2005
Age
21 years
Address
The Old Town House Nuneham Park, Oxford, OX44 9PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY-WOODS, Christopher, GREENWOOD, Colin, SELLARS, Carol Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUNEHAM COURTENAY GLEBE LIMITED

NUNEHAM COURTENAY GLEBE LIMITED is an active company incorporated on 31 March 2005 with the registered office located in Oxford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NUNEHAM COURTENAY GLEBE LIMITED was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05409231

LTD Company

Age

21 Years

Incorporated 31 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026
Contact
Address

The Old Town House Nuneham Park Nuneham Courtenay Oxford, OX44 9PE,

Previous Addresses

The Old Rectory Nuneham Park Nuneham Courtenay Oxford OX44 9PD
From: 27 May 2012To: 15 November 2020
the Old Town House Nuneham Park Nuneham Courtnay Oxford OX44 9PE
From: 31 March 2005To: 27 May 2012
Timeline

7 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Mar 05
Director Left
Jan 10
Director Joined
May 12
Director Left
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Oct 21
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SELLARS, Ian

Active
1 Ranelagh Avenue, LondonSW6 3PJ
Secretary
Appointed 31 Mar 2005

BAILEY-WOODS, Christopher

Active
8 Finsbury Circus, LondonEC2M 7AZ
Born May 1971
Director
Appointed 28 Oct 2021

GREENWOOD, Colin

Active
Rectory Cottage, OxfordOX44 9PD
Born June 1969
Director
Appointed 01 Jun 2006

SELLARS, Carol Ann

Active
1 Ranelagh Avenue, LondonSW6 3PJ
Born May 1952
Director
Appointed 31 Mar 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 31 Mar 2005
Resigned 31 Mar 2005

BROWN, Jonathan Richard Alistair

Resigned
10 Warwick Avenue, LondonW2 1XB
Born June 1958
Director
Appointed 01 Jun 2006
Resigned 12 Nov 2009

DEAKIN, Ashley Martin

Resigned
Nuneham Park, OxfordOX44 9PD
Born November 1963
Director
Appointed 01 May 2012
Resigned 07 Oct 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Christopher Bailey-Woods

Active
OX44
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Oct 2020

Mr Ashley Martin Deakin

Ceased
Nuneham Park, OxfordOX44 9PD
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 07 Oct 2020

Mrs Carol Sellars

Active
Nuneham Park, OxfordOX44 9PE
Born May 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016

Mr Colin Greenwood

Active
Nuneham Park, OxfordOX44 9PE
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 December 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Incorporation Company
31 March 2005
NEWINCIncorporation