Background WavePink WaveYellow Wave

CORNBURY ESTATES COMPANY LIMITED (05818311)

CORNBURY ESTATES COMPANY LIMITED (05818311) is an active UK company. incorporated on 16 May 2006. with registered office in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CORNBURY ESTATES COMPANY LIMITED has been registered for 19 years. Current directors include CAYZER, Herbert Robin, ROTHERWICK, Herbert Robin, Lord, SHAW, Susan Elizabeth and 1 others.

Company Number
05818311
Status
active
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Estate Office; Rangers Lodge Cornbury Park, Chipping Norton, OX7 3HL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAYZER, Herbert Robin, ROTHERWICK, Herbert Robin, Lord, SHAW, Susan Elizabeth, WOOD, Michael David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNBURY ESTATES COMPANY LIMITED

CORNBURY ESTATES COMPANY LIMITED is an active company incorporated on 16 May 2006 with the registered office located in Chipping Norton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CORNBURY ESTATES COMPANY LIMITED was registered 19 years ago.(SIC: 74990)

Status

active

Active since 19 years ago

Company No

05818311

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

CORNBURY ESTATES LIMITED
From: 20 June 2006To: 28 June 2006
BDBCO NO. 796 LIMITED
From: 16 May 2006To: 20 June 2006
Contact
Address

Estate Office; Rangers Lodge Cornbury Park Charlbury Chipping Norton, OX7 3HL,

Previous Addresses

Estates Office, Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EH
From: 16 May 2006To: 30 November 2018
Timeline

7 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Joined
Dec 12
Director Left
Dec 12
Loan Secured
Feb 14
Loan Secured
Dec 16
Loan Secured
Dec 17
Director Joined
Mar 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HART, Karen Anne

Active
Cornbury Park, Chipping NortonOX7 3HL
Secretary
Appointed 26 Mar 2025

CAYZER, Herbert Robin

Active
Cornbury Park, Chipping NortonOX7 3HL
Born July 1989
Director
Appointed 10 Mar 2026

ROTHERWICK, Herbert Robin, Lord

Active
Cornbury Park, Chipping NortonOX7 3EH
Born March 1954
Director
Appointed 30 Jun 2006

SHAW, Susan Elizabeth

Active
21 Chipper Lane, SalisburySP1 1BG
Born May 1964
Director
Appointed 27 Nov 2012

WOOD, Michael David

Active
Warham Road, FakenhamNR21 0DQ
Born August 1954
Director
Appointed 30 Jun 2006

GILLAM, June Patricia

Resigned
Cornbury Park, CharlburyOX7 3EH
Secretary
Appointed 21 Mar 2013
Resigned 26 Mar 2025

STEVENS, Raymond Arthur

Resigned
17 Waller Drive, BanburyOX16 9NS
Secretary
Appointed 30 Jun 2006
Resigned 21 Mar 2013

BROADWAY SECRETARIES LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 16 May 2006
Resigned 30 Jun 2006

BROWN, Edward Nicholas William

Resigned
69 Balham Park Road, LondonSW12 8DZ
Born June 1955
Director
Appointed 30 Jun 2006
Resigned 02 Feb 2007

CLEGG, William Henry

Resigned
The Leys High Street, BedfordMK43 7NJ
Born January 1932
Director
Appointed 30 Jun 2006
Resigned 02 Feb 2007

WATSON, David Saxton

Resigned
The Rubbing House, ChichesterPO18 0SP
Born April 1942
Director
Appointed 02 Feb 2007
Resigned 27 Nov 2012

BROADWAY DIRECTORS LIMITED

Resigned
50 Broadway, LondonSW1H 0BL
Corporate director
Appointed 16 May 2006
Resigned 30 Jun 2006

Persons with significant control

2

The Lord Herbert Robin Rotherwick

Active
Cornbury Park, Chipping NortonOX7 3EH
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017

Mr Michael David Wood

Active
Cornbury Park, Chipping NortonOX7 3HL
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2025
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
26 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
24 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Dormant
20 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 January 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
25 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
19 September 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
30 June 2006
287Change of Registered Office
Legacy
30 June 2006
88(2)R88(2)R
Certificate Change Of Name Company
28 June 2006
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2006
NEWINCIncorporation