Background WavePink WaveYellow Wave

CHARLBURY HOUSE ESTATE LIMITED (08006472)

CHARLBURY HOUSE ESTATE LIMITED (08006472) is an active UK company. incorporated on 26 March 2012. with registered office in Oxford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CHARLBURY HOUSE ESTATE LIMITED has been registered for 14 years. Current directors include BAMFORD, Alex Victoria, BAMFORD, Joseph Cyril Edward.

Company Number
08006472
Status
active
Type
ltd
Incorporated
26 March 2012
Age
14 years
Address
North Bailey House, Oxford, OX1 2RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BAMFORD, Alex Victoria, BAMFORD, Joseph Cyril Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARLBURY HOUSE ESTATE LIMITED

CHARLBURY HOUSE ESTATE LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Oxford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CHARLBURY HOUSE ESTATE LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

08006472

LTD Company

Age

14 Years

Incorporated 26 March 2012

Size

N/A

Accounts

ARD: 30/3

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

KALEBOND LIMITED
From: 26 March 2012To: 14 October 2022
Contact
Address

North Bailey House 12 New Inn Hall Street Oxford, OX1 2RP,

Previous Addresses

Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 7 April 2021To: 27 February 2024
Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 30 March 2021To: 7 April 2021
Union House 12-16 st Michael's Street Oxford OX1 2DU England
From: 30 March 2021To: 30 March 2021
Union House 12-14 st Michael's Street Oxford OX1 2DU England
From: 9 October 2020To: 30 March 2021
Eight Floor 6 New Street Square New Lane London EC4 3AQ
From: 4 April 2012To: 9 October 2020
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 26 March 2012To: 4 April 2012
Timeline

5 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Joined
May 12
Funding Round
May 12
Director Joined
Mar 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BAMFORD, Alex Victoria

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1975
Director
Appointed 23 Mar 2023

BAMFORD, Joseph Cyril Edward

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977
Director
Appointed 04 Apr 2012

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Mar 2012
Resigned 30 Mar 2012

Persons with significant control

2

Mrs Alex Victoria Bamford

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Joseph Cyril Edward Bamford

Active
12 New Inn Hall Street, OxfordOX1 2RP
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
21 March 2026
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 March 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 March 2026
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Change Sail Address Company With Old Address New Address
9 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Dormant
17 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Capital Allotment Shares
17 May 2012
SH01Allotment of Shares
Move Registers To Sail Company
15 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 May 2012
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 April 2012
AD01Change of Registered Office Address
Incorporation Company
26 March 2012
NEWINCIncorporation