Background WavePink WaveYellow Wave

WITNEY RFC PROPERTY COMPANY LIMITED (06169325)

WITNEY RFC PROPERTY COMPANY LIMITED (06169325) is an active UK company. incorporated on 19 March 2007. with registered office in Witney. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. WITNEY RFC PROPERTY COMPANY LIMITED has been registered for 19 years. Current directors include CRUMP, Daniel John Rees, MERRIMAN, Andrew Steven, MOSS, Andrew John.

Company Number
06169325
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 March 2007
Age
19 years
Address
Witney Rugby Club Witney Road, Witney, OX29 9UH
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
CRUMP, Daniel John Rees, MERRIMAN, Andrew Steven, MOSS, Andrew John
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNEY RFC PROPERTY COMPANY LIMITED

WITNEY RFC PROPERTY COMPANY LIMITED is an active company incorporated on 19 March 2007 with the registered office located in Witney. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. WITNEY RFC PROPERTY COMPANY LIMITED was registered 19 years ago.(SIC: 94990)

Status

active

Active since 19 years ago

Company No

06169325

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 19 March 2007

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 19 December 2025 (3 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

6 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Witney Rugby Club Witney Road Hailey Witney, OX29 9UH,

Previous Addresses

Wood Green, Church Street Stonesfield Oxon OX29 8PS
From: 19 March 2007To: 27 July 2019
Timeline

10 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Apr 17
Director Joined
Jul 19
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CRUMP, Daniel John Rees

Active
16 Gardiner Close, AbingdonOX14 3YA
Born January 1945
Director
Appointed 28 Dec 2007

MERRIMAN, Andrew Steven

Active
Witney Road, WitneyOX29 9UH
Born February 1970
Director
Appointed 30 Apr 2025

MOSS, Andrew John

Active
Witney Road, WitneyOX29 9UH
Born March 1965
Director
Appointed 30 Apr 2025

HOLT, Roy James

Resigned
5 Quarry Road, WitneyOX28 1JS
Secretary
Appointed 19 Mar 2007
Resigned 18 Jul 2008

COPPERWHEAT, Paul Francis

Resigned
Sunny Haven East End, WitneyOX29 6PZ
Born November 1954
Director
Appointed 28 Dec 2007
Resigned 10 Oct 2022

FISK, Robert David

Resigned
Witney Road, WitneyOX29 9UH
Born October 1960
Director
Appointed 06 Jun 2019
Resigned 20 Aug 2025

GRANT, Francis Paul

Resigned
Witney Road, WitneyOX29 9UH
Born July 1966
Director
Appointed 10 Oct 2022
Resigned 20 Aug 2025

HALL, Patrick

Resigned
2 Cornfield Close, WitneyOX28 5BU
Born February 1941
Director
Appointed 28 Dec 2007
Resigned 31 Mar 2017

HOLT, Roy James

Resigned
5 Quarry Road, WitneyOX28 1JS
Born August 1945
Director
Appointed 28 Dec 2007
Resigned 18 Jul 2008

TACON, Andrew

Resigned
Wood Green, StonesfieldOX29 8PS
Born September 1956
Director
Appointed 19 Mar 2007
Resigned 30 Apr 2025
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Legacy
1 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2010
AR01AR01
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 December 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Incorporation Company
19 March 2007
NEWINCIncorporation