Background WavePink WaveYellow Wave

CROWN HOUSE BANBURY LIMITED (09593139)

CROWN HOUSE BANBURY LIMITED (09593139) is an active UK company. incorporated on 15 May 2015. with registered office in Banbury. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CROWN HOUSE BANBURY LIMITED has been registered for 10 years. Current directors include PATTENDEN, Rob, RILEY, Nicola Justine.

Company Number
09593139
Status
active
Type
ltd
Incorporated
15 May 2015
Age
10 years
Address
39 Castle Quay, Banbury, OX16 5FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PATTENDEN, Rob, RILEY, Nicola Justine
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROWN HOUSE BANBURY LIMITED

CROWN HOUSE BANBURY LIMITED is an active company incorporated on 15 May 2015 with the registered office located in Banbury. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CROWN HOUSE BANBURY LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

09593139

LTD Company

Age

10 Years

Incorporated 15 May 2015

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

39 Castle Quay Banbury, OX16 5FD,

Previous Addresses

Bodicote House Bodicote Banbury Oxfordshire OX15 4AA
From: 8 September 2017To: 16 April 2025
118 Piccadilly Mayfair London W1J 7NW England
From: 29 January 2016To: 8 September 2017
268 Highbridge Road Birmingham B73 5RB United Kingdom
From: 15 May 2015To: 29 January 2016
Timeline

59 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Sept 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Share Issue
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Owner Exit
Mar 18
Director Left
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Funding Round
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Jun 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Left
Aug 19
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jun 24
Director Joined
Jul 24
2
Funding
27
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

PATTENDEN, Rob

Active
Bodicote, BanburyOX15 4AA
Born May 1981
Director
Appointed 22 Jul 2024

RILEY, Nicola Justine

Active
Castle Quay, BanburyOX16 5FD
Born July 1966
Director
Appointed 13 Aug 2021

CLARK HOWES BUSINESS SERVICES LIMITED

Resigned
59 Lichfield Street, WalsallWS4 2BX
Corporate secretary
Appointed 10 Jan 2018
Resigned 07 Dec 2018

BROADBENT-EDWARDS, Karen Elizabeth

Resigned
Bodicote, BanburyOX15 4AA
Born July 1964
Director
Appointed 22 May 2018
Resigned 29 Jul 2019

BUTTERS, Louise Catherine

Resigned
Bodicote House, BanburyOX15 4AA
Born May 1980
Director
Appointed 04 Aug 2017
Resigned 09 Aug 2017

CHRISTOFIS, Anthony Simon

Resigned
LondonN21 3NA
Born June 1976
Director
Appointed 04 Nov 2016
Resigned 04 Aug 2017

DAVIES, David Ian

Resigned
Bodicote House, BanburyOX15 4AA
Born January 1957
Director
Appointed 04 Aug 2017
Resigned 29 Mar 2018

DE LA GORCE, Guillaume Pierre Marie Edouard

Resigned
Bodicote, BanburyOX15 4AA
Born July 1980
Director
Appointed 16 Sept 2015
Resigned 04 Aug 2017

DOUGLAS, Gillian

Resigned
Bodicote, BanburyOX15 4AA
Born June 1966
Director
Appointed 21 Mar 2019
Resigned 17 Jul 2021

GAUL, Sean Robert Martin

Resigned
Bodicote, BanburyOX15 4AA
Born March 1987
Director
Appointed 22 May 2018
Resigned 26 Oct 2018

HOLLAND, Simon Paul Thomas Mackenzie

Resigned
Bodicote, BanburyOX15 4AA
Born May 1962
Director
Appointed 10 Oct 2017
Resigned 07 May 2024

KANE, Graeme Andrew

Resigned
Bodicote, BanburyOX15 4AA
Born February 1979
Director
Appointed 22 May 2018
Resigned 26 Feb 2019

SAVAGE, Shaun Terence

Resigned
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 04 Nov 2016
Resigned 04 Aug 2017

SELLMAN, Nicholas James

Resigned
Highbridge Road, BirminghamB73 5RB
Born January 1981
Director
Appointed 15 May 2015
Resigned 04 Aug 2017

TURNER, Nicholas Patrick

Resigned
Bodicote, BanburyOX15 4AA
Born January 1962
Director
Appointed 10 Oct 2017
Resigned 09 Apr 2019

WILLIAMS, Matthew John

Resigned
LondonN21 3NA
Born September 1984
Director
Appointed 04 Nov 2016
Resigned 04 Aug 2017

Persons with significant control

9

1 Active
8 Ceased

Ms Gillian Douglas

Ceased
Bodicote, BanburyOX15 4AA
Born June 1966

Nature of Control

Significant influence or control
Notified 26 Feb 2019
Ceased 27 Feb 2019

Mrs Karen Elizabeth Broadbent-Edwards

Ceased
Bodicote, BanburyOX15 4AA
Born July 1964

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 27 Feb 2019

Mr Graeme Andrew Kane

Ceased
Bodicote, BanburyOX15 4AA
Born February 1979

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 26 Feb 2019

Mr Sean Robert Martin Gaul

Ceased
Bodicote, BanburyOX15 4AA
Born March 1987

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 26 Oct 2018

Mr Nicholas Patrick Turner

Ceased
Bodicote, BanburyOX15 4AA
Born January 1962

Nature of Control

Significant influence or control
Notified 10 Oct 2017
Ceased 09 Apr 2019

Mr Simon Paul Thomas Mackenzie Holland

Ceased
Bodicote, BanburyOX15 4AA
Born May 1962

Nature of Control

Significant influence or control
Notified 10 Oct 2017
Ceased 27 Feb 2019

Mr David Ian Davies

Ceased
Bodicote, BanburyOX15 4AA
Born January 1957

Nature of Control

Significant influence or control
Notified 04 Aug 2017
Ceased 29 Mar 2018

Cherwell District Council

Active
White Post Road, BanburyOX15 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2017
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2016
Ceased 06 Nov 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
1 August 2024
RP04AP01RP04AP01
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Legacy
16 August 2019
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
15 July 2019
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
26 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement
21 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 December 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
15 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
16 January 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
22 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
8 September 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 September 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
5 December 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 November 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
17 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Person Director Company With Change Date
14 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Incorporation Company
15 May 2015
NEWINCIncorporation