OLD CHALFORD ESTATE LIMITED
Overview
| Company Name | OLD CHALFORD ESTATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03238493 |
| 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 OLD CHALFORD ESTATE LIMITED?
- Development of building projects (41100) / Construction
Where is OLD CHALFORD ESTATE LIMITED located?
| Registered Office Address | 2 Bignell Park Barns Chesterton OX26 1TD Bicester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of OLD CHALFORD ESTATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LONDALES LIMITED | Aug 16, 1996 | Aug 16, 1996 |
What are the latest accounts for OLD CHALFORD ESTATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OLD CHALFORD ESTATE LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for OLD CHALFORD ESTATE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||
Satisfaction of charge 032384930011 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 032384930012, created on May 21, 2025 | 39 pages | MR01 | ||
Amended audit exemption subsidiary accounts made up to Mar 31, 2023 | 8 pages | AAMD | ||
legacy | 1 pages | AGREEMENT2 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 6 pages | AA | ||
legacy | 37 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 2 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Notification of Nicholas Hardcastle as a person with significant control on Jan 09, 2024 | 2 pages | PSC01 | ||
Cessation of Andrew Leslie Basson as a person with significant control on Oct 27, 2023 | 1 pages | PSC07 | ||
Termination of appointment of Andrew Leslie Basson as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Registered office address changed from Tsa Marcham Road Abingdon Oxfordshire OX14 1TZ to 2 Bignell Park Barns Chesterton Bicester OX26 1TD on Sep 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 032384930011, created on May 06, 2022 | 44 pages | MR01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of OLD CHALFORD ESTATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EASTAFF, Richie | Director | Chesterton OX26 1TD Bicester 2 Bignell Park Barns England | England | British | 278762220001 | |||||
| HARDCASTLE, Nicholas John | Director | Holly Bank OX20 1AE Woodstock 3 Wootton Edge Barns Oxfordshire | United Kingdom | British | 133161130001 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| MITCHELL, Alister David | Secretary | 5 Sherborne Stables Sherborne GL54 3DW Cheltenham Gloucestershire | British | 98692580001 | ||||||
| OLD CHALFORD FARMS LIMITED | Secretary | Glyme Lodge Old Chalford OX7 5QW Chipping Norton Oxfordshire | 106478900001 | |||||||
| BASSON, Andrew Leslie | Director | Holly Bank OX20 1AE Woodstock 3 Wootton Edge Barns Oxfordshire | England | British | 57478290001 | |||||
| DARNBROUGH, Peter Howard | Director | Lark House Clapton On The Hill GL54 2LG Bourton On The Water Cheltenham Gloucestershire | British | 35819630002 | ||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| JENNINGS, David | Director | Holly Bank OX20 1AE Woodstock 3 Wootton Edge Barns Oxfordshire | United Kingdom | British | 133161360001 | |||||
| PAGE, Kenneth | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire United Kingdom | United Kingdom | British | 166185060001 | |||||
| WALKINSHAW, Ryan William Jean | Director | Manufactory House Bell Lane SG14 1BP Hertford Hertfordshire | England | British | 146804890001 | |||||
| WALKINSHAW, Sean Nathan Thomas | Director | Bell Lane SG14 1BP Hertford Manufactory House Hertfordshire England | Monaco | British | 168777860001 | |||||
| WALKINSHAW, Thomas Dobbie Thomson | Director | Chalford Grange Old Chalford OX7 5QW Chipping Norton Oxfordshire | United Kingdom | British | 5016680004 |
Who are the persons with significant control of OLD CHALFORD ESTATE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas Hardcastle | Jan 09, 2024 | Chesterton OX26 1TD Bicester 2 Bignell Park Barns England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Leslie Basson | Mar 31, 2017 | Chesterton OX26 1TD Bicester 2 Bignell Park Barns England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Martine Mottin | Aug 16, 2016 | Old Chalford OX7 5QW Chipping Norton Chalford Grange Oxfordshire England | Yes |
Nationality: Belgian Country of Residence: England | |||
Natures of Control
| |||
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