Background WavePink WaveYellow Wave

CHURCHILL COURT (2007) LIMITED (06314124)

CHURCHILL COURT (2007) LIMITED (06314124) is an active UK company. incorporated on 16 July 2007. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. CHURCHILL COURT (2007) LIMITED has been registered for 18 years. Current directors include PULMAN, Stephen Guy, Prof.

Company Number
06314124
Status
active
Type
ltd
Incorporated
16 July 2007
Age
18 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 (2007) LIMITED

CHURCHILL COURT (2007) LIMITED is an active company incorporated on 16 July 2007 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHURCHILL COURT (2007) LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06314124

LTD Company

Age

18 Years

Incorporated 16 July 2007

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: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

294 Banbury Road Oxford, OX2 7ED,

Previous Addresses

8 st. Aldates Oxford OX1 1BS
From: 30 October 2014To: 31 January 2017
13 Beaumont Street Oxford Oxon OX1 2LP
From: 3 December 2009To: 30 October 2014
Cwttons Llp Seacourt Tower West Way Oxford Oxon OX2 0JJ
From: 16 July 2007To: 3 December 2009
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Joined
Aug 12
Director Left
Jun 13
Director Left
Mar 17
Director Left
Sept 18
Director Left
Apr 19
Owner Exit
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 22
Director Left
Jul 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 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 22 Mar 2022

HOWES, Suzanne

Resigned
Churchill Court, OxfordOX2 6QX
Secretary
Appointed 16 Jul 2007
Resigned 12 Jul 2010

THOMAS, Arthur John, Dr

Resigned
Banbury Road, OxfordOX2 7ED
Secretary
Appointed 26 Mar 2013
Resigned 25 Feb 2019

WILLIAMS, Christine Margaret

Resigned
Beaumont Street, OxfordOX1 2LP
Secretary
Appointed 12 Jul 2010
Resigned 26 Mar 2013

D & D SECRETARIAL LTD

Resigned
Linden House, ChelsfieldBR6 6ER
Corporate secretary
Appointed 16 Jul 2007
Resigned 16 Jul 2007

DWYER, Daniel James

Resigned
Clovers End, BrightonBN1 8PJ
Born May 1975
Director
Appointed 16 Jul 2007
Resigned 16 Jul 2007

FORBER, Gareth Stephen

Resigned
Merrivale Square, OxfordOX2 6QX
Born July 1977
Director
Appointed 12 Jul 2010
Resigned 17 Oct 2016

GROVES, Richard Jeremy Ferris

Resigned
Banbury Road, OxfordOX2 7ED
Born July 1943
Director
Appointed 16 Jul 2007
Resigned 14 Jul 2023

HOWES, Suzanne

Resigned
Banbury Road, OxfordOX2 7ED
Born September 1948
Director
Appointed 16 Jul 2007
Resigned 23 Aug 2019

SMITH, Anneka Jane

Resigned
Merrivale Square, OxfordOX2 6QX
Born April 1986
Director
Appointed 12 Jul 2010
Resigned 20 Aug 2018

THOMAS, Arthur John, Dr

Resigned
Banbury Road, OxfordOX2 7ED
Born January 1949
Director
Appointed 15 Aug 2012
Resigned 03 Apr 2019

WILLIAMS, Christine

Resigned
Beaumont Street, OxfordOX1 2LP
Born December 1949
Director
Appointed 12 Jul 2010
Resigned 26 Mar 2013

YOUNG, Robert James Craig

Resigned
Merrivale Square, OxfordOX2 6QX
Born June 1950
Director
Appointed 13 Jul 2009
Resigned 12 Jul 2010

Persons with significant control

2

0 Active
2 Ceased
Banbury Road, OxfordOX2 7ED

Nature of Control

Right to appoint and remove directors
Notified 15 Jul 2017
Ceased 01 Jul 2019

Miss Katie Jane Leppard

Ceased
Banbury Road, OxfordOX2 7ED
Born December 1969

Nature of Control

Right to appoint and remove directors
Notified 16 Jul 2016
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
22 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
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
21 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 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 Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Appoint Person Secretary Company With Name
20 June 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Termination Secretary Company With Name
20 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 September 2010
AR01AR01
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Legacy
24 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
25 February 2009
225Change of Accounting Reference Date
Legacy
26 September 2008
363sAnnual Return (shuttle)
Legacy
19 September 2008
287Change of Registered Office
Legacy
13 December 2007
88(2)R88(2)R
Resolution
8 September 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Incorporation Company
16 July 2007
NEWINCIncorporation