Company Name10 Cumnor Hill Ltd
DirectorsDavid Joseph Billham and Dene Marc Taylor
Company StatusActive
Company Number05164845
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Joseph Billham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2009(5 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address31 Greek Street
Stockport
SK3 8AX
Director NameMr Dene Marc Taylor
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleProduct Manager
Country of ResidenceEngland
Correspondence Address95a The Street The Street
Crowmarsh Gifford
Wallingford
Oxfordshire
OX10 8EF
Secretary NameUkems Limited (Corporation)
StatusCurrent
Appointed24 June 2021(17 years after company formation)
Appointment Duration2 years, 10 months
Correspondence Address31 Greek Street
Stockport
SK3 8AX
Director NameMr Christopher Anthony Shaw Brotherton
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDowns View House
Garford
Abingdon
Oxon
OX13 5PF
Director NameMr Hugh Morton Thomas
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Green
Aldbourne
Marlborough
Wiltshire
SN8 2BW
Secretary NameMr Hugh Morton Thomas
NationalityBritish
StatusResigned
Appointed28 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11 The Green
Aldbourne
Marlborough
Wiltshire
SN8 2BW
Director NameMr James Simon Thomas
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(9 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 January 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 St. Bernards Road
Oxford
OX2 6EH
Secretary NameMartin Cleaver
NationalityBritish
StatusResigned
Appointed06 February 2006(1 year, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressAscot House Finchampstead Road
Wokingham
Berkshire
RG40 2NW
Director NameErica Martin
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2011)
RolePicture Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
10 Cumnor Hill
Oxford
Oxfordshire
OX2 9FZ
Secretary NameMrs Deborah Louise Swailes
StatusResigned
Appointed24 August 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 2019)
RoleCompany Director
Correspondence Address47 Walton Street
Oxford
OX2 6AD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOxford Residential Block Management Limited (Corporation)
StatusResigned
Appointed20 November 2019(15 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 June 2021)
Correspondence Address47 Walton Street
Oxford
OX2 6AD

Location

Registered Address31 Greek Street
Stockport
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£2,344
Cash£2,797
Current Liabilities£699

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

28 June 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
16 January 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
28 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
14 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
5 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
8 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Oxford Residential Block Management Limited as a secretary on 24 June 2021 (1 page)
7 July 2021Appointment of Ukems Limited as a secretary on 24 June 2021 (2 pages)
7 July 2021Change of details for Mr Dene Taylor as a person with significant control on 28 June 2021 (2 pages)
7 July 2021Registered office address changed from 2 Meadow Court High Street Witney Oxfordshire OX28 6ER England to 31 Greek Street Stockport SK3 8AX on 7 July 2021 (1 page)
3 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
20 November 2019Appointment of Oxford Residential Block Management Limited as a secretary on 20 November 2019 (2 pages)
20 November 2019Termination of appointment of Deborah Louise Swailes as a secretary on 20 November 2019 (1 page)
29 July 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 August 2017Appointment of Mrs Deborah Louise Swales as a secretary on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Mrs Deborah Louise Swales on 24 August 2017 (1 page)
24 August 2017Appointment of Mrs Deborah Louise Swales as a secretary on 24 August 2017 (2 pages)
24 August 2017Secretary's details changed for Mrs Deborah Louise Swales on 24 August 2017 (1 page)
16 August 2017Director's details changed for Mr David Joseph Billham on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr David Joseph Billham on 16 August 2017 (2 pages)
8 August 2017Notification of Dene Taylor as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of David Billham as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of David Billham as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Dene Taylor as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 1 August 2017 (1 page)
1 August 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
1 August 2017Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 1 August 2017 (1 page)
31 July 2017Termination of appointment of Martin Cleaver as a secretary on 7 September 2016 (1 page)
31 July 2017Termination of appointment of Martin Cleaver as a secretary on 7 September 2016 (1 page)
1 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
1 July 2016Secretary's details changed for Martin Cleaver on 1 January 2016 (1 page)
1 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
1 July 2016Secretary's details changed for Martin Cleaver on 1 January 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 March 2016Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 115 Crockhamwell Road, Woodley Reading Berkshire RG5 3JP to Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL on 16 March 2016 (1 page)
15 September 2015Appointment of Mr Dene Marc Taylor as a director on 11 September 2015 (2 pages)
15 September 2015Appointment of Mr Dene Marc Taylor as a director on 11 September 2015 (2 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
3 July 2015Annual return made up to 28 June 2015 no member list (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
11 July 2014Annual return made up to 28 June 2014 no member list (3 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
4 July 2013Annual return made up to 28 June 2013 no member list (3 pages)
9 May 2013Termination of appointment of Erica Martin as a director (1 page)
9 May 2013Termination of appointment of Erica Martin as a director (1 page)
8 May 2013Appointment of Mr David Joseph Billham as a director (2 pages)
8 May 2013Appointment of Mr David Joseph Billham as a director (2 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (3 pages)
29 June 2012Annual return made up to 28 June 2012 no member list (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 June 2011Annual return made up to 28 June 2011 no member list (3 pages)
30 June 2011Annual return made up to 28 June 2011 no member list (3 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 July 2010Director's details changed for Erica Martin on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
6 July 2010Director's details changed for Erica Martin on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Erica Martin on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 28 June 2010 no member list (2 pages)
22 January 2010Termination of appointment of James Thomas as a director (2 pages)
22 January 2010Termination of appointment of James Thomas as a director (2 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 June 2009Annual return made up to 28/06/09 (2 pages)
30 June 2009Annual return made up to 28/06/09 (2 pages)
1 July 2008Annual return made up to 28/06/08 (2 pages)
1 July 2008Annual return made up to 28/06/08 (2 pages)
30 June 2008Secretary's change of particulars / martin cleaver / 01/06/2007 (1 page)
30 June 2008Secretary's change of particulars / martin cleaver / 01/06/2007 (1 page)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 June 2007Annual return made up to 28/06/07 (2 pages)
29 June 2007Annual return made up to 28/06/07 (2 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 28/06/06 (2 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
7 August 2006Annual return made up to 28/06/06 (2 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
15 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
9 November 2005Director's particulars changed (1 page)
9 November 2005Director's particulars changed (1 page)
1 September 2005Annual return made up to 28/06/05 (2 pages)
1 September 2005Location of debenture register (1 page)
1 September 2005Location of register of members (1 page)
1 September 2005Location of debenture register (1 page)
1 September 2005Registered office changed on 01/09/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP (1 page)
1 September 2005Registered office changed on 01/09/05 from: 115 crockhamwell road woodley reading berkshire RG5 3JP (1 page)
1 September 2005Annual return made up to 28/06/05 (2 pages)
1 September 2005Location of register of members (1 page)
23 August 2005Registered office changed on 23/08/05 from: 2 the longyard baydon road shefford woodlands hungerford berkshire RG17 7EH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 2 the longyard baydon road shefford woodlands hungerford berkshire RG17 7EH (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
19 April 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
18 April 2005New director appointed (1 page)
18 April 2005New director appointed (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
28 June 2004Incorporation (23 pages)
28 June 2004Incorporation (23 pages)