CHALET DES MELEZES LIMITED (THE)
Overview
| Company Name | CHALET DES MELEZES LIMITED (THE) |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00984039 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHALET DES MELEZES LIMITED (THE)?
- First-degree level higher education (85421) / Education
Where is CHALET DES MELEZES LIMITED (THE) located?
| Registered Office Address | Willow Barn Calcroft Lane Clanfield OX18 2SA Nr Bampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHALET DES MELEZES LIMITED (THE)?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHALET DES MELEZES LIMITED (THE)?
| Last Confirmation Statement Made Up To | May 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 30, 2025 |
| Overdue | No |
What are the latest filings for CHALET DES MELEZES LIMITED (THE)?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Simon Marcus Phillips as a director on Nov 18, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on May 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Favara as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on May 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Appointment of Mrs Helen Beryl Taylor as a secretary on Sep 01, 2020 | 2 pages | AP03 | ||
Termination of appointment of Julie Diane Wetherall as a secretary on Sep 01, 2020 | 1 pages | TM02 | ||
Registered office address changed from 18 Norwood Avenue Southmoor Abingdon Oxon OX13 5AD England to Willow Barn Calcroft Lane Clanfield Nr Bampton OX18 2SA on Sep 09, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mrs Julie Diane Wetherall on May 29, 2019 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on May 30, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Dr Jack Matthews as a director on May 12, 2018 | 2 pages | AP01 | ||
Director's details changed for Mr Mark Stuart Byford on May 07, 2018 | 2 pages | CH01 | ||
Termination of appointment of Thomas Gregory Smith as a director on May 07, 2018 | 1 pages | TM01 | ||
Who are the officers of CHALET DES MELEZES LIMITED (THE)?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Helen Beryl | Secretary | Clanfield OX18 2SA Bampton Willow Barn Calcroft Lane England | 274032890001 | |||||||
| BYFORD, Mark Stuart, Dr | Director | Marlborough Road W4 4ET London 20 England | England | British | 23628040003 | |||||
| DORRINGTON, Keith Leonard | Director | 3 Feilden Grove Headington OX3 0DU Oxford Oxon | United Kingdom | British | 35404280001 | |||||
| FAVARA, David | Director | 10 Long Road CB2 8BA Cambridge Flat 9, Lexington House England | England | British | 323744730001 | |||||
| GOLDING, Stephen, Dr | Director | University College High Street OX1 4BH Oxford Oxfordshire | England | British | 85854800002 | |||||
| KINSEY, Bruce Richard Lawrence, Rev | Director | Broad Street OX1 3BJ Oxford Balliol College England | England | British | 85882390002 | |||||
| MATTHEWS, Jack, Dr | Director | High Street OX1 4BH Oxford University College, Oxford England | England | British | 246901130001 | |||||
| O'BRIEN, Dominic, Professor | Director | St. Margarets Road OX2 6LD Oxford 37a England | England | British | 85854680004 | |||||
| PHILLIPS, Simon Marcus | Director | Bishop Kirk Place OX2 7HJ Oxford 9 England | England | British | 163139380001 | |||||
| POOLE, William Everitt, Dr | Director | Holywell Street OX1 3BN Oxford New College Oxfordshire England | England | British | 156675760001 | |||||
| TROTT, Nicola Zoe, Dr | Director | Broad Street OX1 3BJ Oxford Balliol College Oxfordshire England | England | British | 156688500001 | |||||
| HAMILTON, Brian John | Secretary | Glenham Road OX9 3WD Thame 7 Oxfordshire United Kingdom | British | 64853580003 | ||||||
| ORAM, David Anthony John | Secretary | 51 Kennet Road OX14 3SU Abingdon Oxfordshire | British | 35501750001 | ||||||
| WETHERALL, Julie Diane | Secretary | Norwood Avenue Southmoor OX13 5AD Abingdon 18 England | 203305910001 | |||||||
| BARNES, Jonathan, Professor | Director | Balliol College OX1 3BJ Oxford Oxfordshire | British | 1461550001 | ||||||
| DUPREE, Hugh Douglas, Reverend Dr | Director | Balliol College OX1 3BJ Oxford | United Kingdom | British | 48455160001 | |||||
| FORREST, William George, Professor | Director | New College OX1 3BN Oxford Oxfordshire | British | 1461560001 | ||||||
| KENNY, Anthony John Patrick, Sir | Director | Rhodes House South Parks Road OX1 3RG Oxford Oxfordshire | British | 1461590001 | ||||||
| LEVER, Jeremy Frederick | Director | Grays Inn Chambers Grays Inn WC1R 5TA London | British | 48301730001 | ||||||
| MCGREGOR, Harvey, Dr | Director | New College OX1 3BN Oxford Oxfordshire | United Kingdom | British | 64673520001 | |||||
| NEWTON, Mark Edward, Dr | Director | University College High Street OX1 4BH Oxford | British | 48569660001 | ||||||
| RYAN, Alan, Professor | Director | New College OX1 3BN Oxford | British | 54330880001 | ||||||
| SMITH, Thomas Gregory, Dr | Director | High Street OX1 4BH Oxford University College Oxfordshire England | England | British | 156676430001 | |||||
| SWIFT, Adam Richard George | Director | Balliol College Broad Street OX1 3BJ Oxford Oxfordshire | United Kingdom | British | 48418740001 | |||||
| SYKES, William George David, Reverend | Director | University College OX1 4BH Oxford Oxfordshire | British | 1461600001 | ||||||
| TROTT, Nicola Zoe, Dr | Director | Broad Street OX1 3BJ Oxford Balliol College Oxfordshire England | England | British | 156688500001 | |||||
| TUCKER, Stephen Reid, The Reverend | Director | New College OX1 3BN Oxford Oxfordshire | United Kingdom | British | 41066990001 | |||||
| WOODS, Ngaire Tui, Dr. | Director | University College High Street OX1 4BH Oxford | United Kingdom | New Zealander | 62049210001 | |||||
| WORSWICK, Noel Denis | Director | New College Holywell Street OX1 3BN Oxford | British | 53989520001 |
What are the latest statements on persons with significant control for CHALET DES MELEZES LIMITED (THE)?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0