Background WavePink WaveYellow Wave

BAMBROOKS MEWS LIMITED (08072277)

BAMBROOKS MEWS LIMITED (08072277) is an active UK company. incorporated on 17 May 2012. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BAMBROOKS MEWS LIMITED has been registered for 13 years. Current directors include DUNN, Gillian, FISHER, Clare Megan, FISHER, Paul and 2 others.

Company Number
08072277
Status
active
Type
ltd
Incorporated
17 May 2012
Age
13 years
Address
The Old Dairy 12 Stephen Road, Oxford, OX3 9AY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DUNN, Gillian, FISHER, Clare Megan, FISHER, Paul, HARRISON, Jacqueline, ROWE, Nina Gillian
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAMBROOKS MEWS LIMITED

BAMBROOKS MEWS LIMITED is an active company incorporated on 17 May 2012 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BAMBROOKS MEWS LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08072277

LTD Company

Age

13 Years

Incorporated 17 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

The Old Dairy 12 Stephen Road Headington Oxford, OX3 9AY,

Previous Addresses

Charterford House London Road Headington Oxford OX3 9BB England
From: 16 February 2016To: 8 June 2017
7 Pickenfield Thame Oxfordshire OX9 3HG
From: 27 November 2015To: 16 February 2016
The Hall Barn Church Lane Lewknor Oxon OX49 5TP
From: 17 May 2012To: 27 November 2015
Timeline

11 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Nov 13
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jul 22
Director Left
Oct 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

DUNN, Gillian

Active
ThameOX9 3BU
Born April 1953
Director
Appointed 27 Jul 2015

FISHER, Clare Megan

Active
ThameOX9 3LP
Born January 1968
Director
Appointed 27 Jul 2015

FISHER, Paul

Active
Dadfield Close, AylesburyHP18 0BH
Born December 1976
Director
Appointed 24 Jun 2022

HARRISON, Jacqueline

Active
Bambrooks Mews, ThameOX9 3BU
Born July 1953
Director
Appointed 20 Jul 2015

ROWE, Nina Gillian

Active
ThameOX9 3BU
Born November 1960
Director
Appointed 27 Jul 2015

ASHKEN, Richard Laurence

Resigned
Church Lane, LewknorOX49 5TP
Born May 1952
Director
Appointed 17 May 2012
Resigned 20 Jul 2015

FINCKEN, Paul Edward

Resigned
Church Lane, LewknorOX49 5TP
Born January 1965
Director
Appointed 17 May 2012
Resigned 20 Jul 2015

SHEALES, Susan Burman

Resigned
Pickenfield, ThameOX9 3HG
Born February 1977
Director
Appointed 27 Jul 2015
Resigned 24 Jun 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2014
AAAnnual Accounts
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Resolution
19 November 2012
RESOLUTIONSResolutions
Incorporation Company
17 May 2012
NEWINCIncorporation