Background WavePink WaveYellow Wave

THE MIRROR HOUSES - KIRTLINGTON LIMITED (14661175)

THE MIRROR HOUSES - KIRTLINGTON LIMITED (14661175) is an active UK company. incorporated on 14 February 2023. with registered office in Kirtlington. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. THE MIRROR HOUSES - KIRTLINGTON LIMITED has been registered for 3 years. Current directors include AUBREY-FLETCHER, Harry Buchanan, BUDGETT, Charles George Arthur, BUDGETT, Lucy.

Company Number
14661175
Status
active
Type
ltd
Incorporated
14 February 2023
Age
3 years
Address
Park Farm Akeman Street, Kirtlington, OX5 3JQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
AUBREY-FLETCHER, Harry Buchanan, BUDGETT, Charles George Arthur, BUDGETT, Lucy
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIRROR HOUSES - KIRTLINGTON LIMITED

THE MIRROR HOUSES - KIRTLINGTON LIMITED is an active company incorporated on 14 February 2023 with the registered office located in Kirtlington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. THE MIRROR HOUSES - KIRTLINGTON LIMITED was registered 3 years ago.(SIC: 55209)

Status

active

Active since 3 years ago

Company No

14661175

LTD Company

Age

3 Years

Incorporated 14 February 2023

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

Park Farm Akeman Street Kirtlington Kirtlington, OX5 3JQ,

Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
New Owner
Feb 24
Director Joined
Jul 24
Owner Exit
Dec 24
0
Funding
1
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

BUDGETT, Charles

Active
Akeman Street, KirtlingtonOX5 3JQ
Secretary
Appointed 14 Feb 2023

AUBREY-FLETCHER, Harry Buchanan

Active
Dorton Road, AylesburyHP18 9LR
Born March 1982
Director
Appointed 16 Jul 2024

BUDGETT, Charles George Arthur

Active
Akeman Street, KirtlingtonOX5 3JQ
Born November 1981
Director
Appointed 14 Feb 2023

BUDGETT, Lucy

Active
Akeman Street, KirtlingtonOX5 3JQ
Born March 1985
Director
Appointed 14 Feb 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Harry Buchanan Aubrey-Fletcher

Ceased
Dorton Road, AylesburyHP18 9LR
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2023
Ceased 06 Aug 2024

Mrs Lucy Budgett

Ceased
Akeman Street, KirtlingtonOX5 3JQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 01 Jun 2023

Mr Charles George Arthur Budgett

Ceased
Akeman Street, KirtlingtonOX5 3JQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Ceased 01 Jun 2023

Mrs Lucy Budgett

Active
Akeman Street, KirtlingtonOX5 3JQ
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023

Mr Charles George Arthur Budgett

Active
Akeman Street, KirtlingtonOX5 3JQ
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2023
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
17 December 2025
AAMDAAMD
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 April 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 February 2023
NEWINCIncorporation