Background WavePink WaveYellow Wave

CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED (05422214)

CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED (05422214) is an active UK company. incorporated on 12 April 2005. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include PULMAN, Stephen Guy, Prof.

Company Number
05422214
Status
active
Type
ltd
Incorporated
12 April 2005
Age
21 years
Address
294 Banbury Road, Oxford, OX2 7ED
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PULMAN, Stephen Guy, Prof
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED

CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 April 2005 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHILL COURT (OXFORD) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05422214

LTD Company

Age

21 Years

Incorporated 12 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

294 Banbury Road Oxford, OX2 7ED,

Previous Addresses

8 st. Aldates Oxford OX1 1BS
From: 30 October 2014To: 31 January 2017
5 Tebbit Mews Winchcombe Street Cheltenham Gloucestershire GL52 2NF
From: 23 July 2014To: 30 October 2014
C/O C/O Breckon & Breckon 13 Beaumont Street Oxford OX1 2LP
From: 16 June 2014To: 23 July 2014
Rex House 61 Rodney Road Cheltenham Gloucestershire GL50 1HX
From: 12 April 2005To: 16 June 2014
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Mar 17
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 20
Owner Exit
May 20
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Nov 25
Funding Round
Mar 26
Funding Round
Mar 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BRECKON & BRECKON (ASSET MANAGEMENT & CONSULTANCY) LIMITED

Active
294 Banbury Road, OxfordOX2 7ED
Corporate secretary
Appointed 25 Feb 2019

PULMAN, Stephen Guy, Prof

Active
Banbury Road, OxfordOX2 7ED
Born October 1949
Director
Appointed 14 Jul 2023

BULLINGHAM, Simon David

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Secretary
Appointed 10 Oct 2007
Resigned 16 Jun 2014

HENDERSON, Martin Robert

Resigned
4 Belmont Close, WickfordSS12 0HR
Secretary
Appointed 12 Apr 2005
Resigned 10 Jun 2005

THOMAS, Arthur John, Dr

Resigned
Banbury Road, OxfordOX2 7ED
Secretary
Appointed 16 Jun 2014
Resigned 24 Jul 2018

ING REAL ESTATE INVESTMENT MANAGEMENT (UK) LIMITED

Resigned
2nd Floor, LondonEC2R 7BP
Corporate secretary
Appointed 10 Jun 2005
Resigned 10 Oct 2007

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Born January 1960
Nominee director
Appointed 12 Apr 2005
Resigned 10 Jun 2005

BARTRUM, Oliver Patrick

Resigned
Winton Cottage Sherfield Green, HookRG27 0EN
Born September 1957
Director
Appointed 10 Jun 2005
Resigned 10 Oct 2007

BEATON, Andrew Guy Le Strange

Resigned
20 Pulborough Road, LondonSW18 5UQ
Born October 1950
Director
Appointed 10 Jun 2005
Resigned 10 Oct 2007

BULLINGHAM, Simon David

Resigned
House, CheltenhamGL50 1HX
Born October 1973
Director
Appointed 10 Oct 2007
Resigned 16 Jun 2014

BULLINGHAM, William Victor Peter

Resigned
61 Rodney Road, CheltenhamGL50 1HX
Born February 1943
Director
Appointed 10 Oct 2007
Resigned 16 Jun 2014

DEWHIRST, Andrew David

Resigned
59 Old Park View, EnfieldEN2 7EQ
Born January 1960
Director
Appointed 02 Feb 2007
Resigned 10 Oct 2007

FORBER, Gareth Stephen

Resigned
Banbury Road, OxfordOX2 7ED
Born July 1977
Director
Appointed 16 Jun 2014
Resigned 17 Oct 2016

GIBBS, David John

Resigned
152 Brookside Crescent, CuffleyEN6 4QL
Born August 1944
Director
Appointed 02 Feb 2007
Resigned 10 Oct 2007

GROVES, Richard Jeremy Ferris

Resigned
Banbury Road, OxfordOX2 7ED
Born July 1943
Director
Appointed 16 Jun 2014
Resigned 14 Jul 2023

HOWES, Suzanne

Resigned
Banbury Road, OxfordOX2 7ED
Born September 1948
Director
Appointed 25 Feb 2019
Resigned 23 Aug 2019

LOVE, David Arthur

Resigned
Chesters, Walton On The HillKT20 7UA
Born March 1965
Director
Appointed 10 Jun 2005
Resigned 02 Feb 2007

THOMAS, Arthur John, Dr

Resigned
Banbury Road, OxfordOX2 7ED
Born January 1949
Director
Appointed 16 Jun 2014
Resigned 03 Apr 2019

Persons with significant control

1

0 Active
1 Ceased
Banbury Road, OxfordOX2 7ED

Nature of Control

Right to appoint and remove directors
Notified 23 Mar 2017
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Capital Allotment Shares
18 March 2026
SH01Allotment of Shares
Capital Allotment Shares
16 March 2026
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 May 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
21 March 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
24 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
23 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Restoration Order Of Court
3 November 2009
AC92AC92
Gazette Dissolved Compulsary
23 June 2009
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
4 November 2007
288cChange of Particulars
Legacy
4 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
15 September 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
21 February 2007
288bResignation of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
31 July 2006
288cChange of Particulars
Legacy
11 May 2006
363aAnnual Return
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
225Change of Accounting Reference Date
Legacy
24 June 2005
287Change of Registered Office
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Incorporation Company
12 April 2005
NEWINCIncorporation