Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
Company Information for

CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

C/O EP BARRUS LTD GLEN WAY, LAUNTON ROAD, BICESTER, OXFORDSHIRE, OX26 4UR,
Company Registration Number
02262847
Private Limited Company
Active

Company Overview

About Chaucer Bicester Industrial Estate Management Ltd
CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED was founded on 1988-05-27 and has its registered office in Bicester. The organisation's status is listed as "Active". Chaucer Bicester Industrial Estate Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
 
Legal Registered Office
C/O EP BARRUS LTD GLEN WAY
LAUNTON ROAD
BICESTER
OXFORDSHIRE
OX26 4UR
Other companies in OX26
 
Filing Information
Company Number 02262847
Company ID Number 02262847
Date formed 1988-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB623858030  
Last Datalog update: 2024-01-09 09:41:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES WARING
Company Secretary 1992-10-23
ANTHONY ARTHUR GREEN
Director 2005-10-03
ANDREW SPENCER HERRING
Director 1991-08-02
ROBERT RICHARD MUIR
Director 1994-09-22
STEVEN JAMES THORNTON
Director 2013-10-31
UNITED LAND LTD
Director 2005-08-30
TIMOTHY JAMES WARING
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN CHARLES LACEY
Director 2001-11-30 2013-06-28
MOIZ MOSE PALACI
Director 2002-09-26 2012-06-20
JEAN MOSS
Director 1997-09-18 2012-05-06
GARY BREWERTON
Director 1994-02-10 2007-05-01
NICHOLAS JOHN NEWLAND
Director 2001-11-28 2007-05-01
MARK RUSSELL
Director 2002-01-02 2007-05-01
BIDWELL PROPERTIES LIMITED
Director 1995-03-17 2005-08-30
JOHN WILLIAM DOBSON
Director 2002-09-26 2004-09-24
GEOFFREY EDMUND CLOUGH
Director 1992-10-23 2002-09-26
ROBIN MICHAEL EAST
Director 1991-08-02 2002-09-26
JOHN RAWLINSON
Director 1996-09-18 2001-11-30
KENNETH GEORGE WEBB
Director 1994-02-10 2001-11-28
BRITISH SOAP COMPANY LTD
Director 1996-09-18 1998-04-06
ROSEMARY LLOYD
Director 1991-08-02 1997-09-18
JOHN SIMON NATHAN
Director 1991-08-02 1997-09-18
IAN BATES
Director 1992-03-18 1996-08-09
IAN MARTIN DUNCAN
Director 1994-02-10 1996-07-10
JACK CAPLAN
Director 1991-08-02 1995-03-17
ROBERT GERALD BENNETT
Director 1991-08-02 1994-09-22
AUDREY LOGAN
Director 1992-03-18 1994-02-10
TIMOTHY JAMES WARING
Director 1992-03-18 1994-02-10
LESLIE ROBERT AYRES
Director 1991-08-02 1994-01-06
GEOFFREY EDMUND CLOUGH
Company Secretary 1991-08-02 1992-10-23
RICHARD FRANK HERRINGTON
Director 1991-08-02 1992-10-13
LESLIE BOUSTEAD
Director 1991-08-02 1992-04-19
FIONA HELEN MARTIN
Director 1991-08-02 1991-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SPENCER HERRING SIDALLS LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
ANDREW SPENCER HERRING SIDALLS BICESTER LIMITED Director 1991-12-13 CURRENT 1982-07-19 Active
ROBERT RICHARD MUIR FOGO POWER SYSTEMS LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
ROBERT RICHARD MUIR LONCIN LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active
ROBERT RICHARD MUIR E.P.BARRUS LIMITED Director 2007-11-19 CURRENT 1917-09-18 Active
ROBERT RICHARD MUIR E. P. B. HOLDINGS LIMITED Director 2007-11-19 CURRENT 1997-06-30 Active
ROBERT RICHARD MUIR E.P.BARRUS (PROPERTY) LIMITED Director 2007-11-19 CURRENT 1997-01-28 Active
TIMOTHY JAMES WARING E. RAND & SONS LIMITED Director 2017-10-31 CURRENT 1980-07-16 Active
TIMOTHY JAMES WARING TIMOTHY J WARING LTD Director 2012-12-21 CURRENT 2012-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2022-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER HERRING
2022-08-08CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES
2022-01-11MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ARTHUR GREEN
2018-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-11-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-01-20AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-01-18AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-03AR0102/08/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0102/08/14 ANNUAL RETURN FULL LIST
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM C/O Ep Barrus Ltd Ep Barrus C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire Great Britain
2013-11-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/13 FROM C/O Ep Barrus Ltd Granville Way Bicester Oxfordshire OX26 4JT England
2013-10-31AP01DIRECTOR APPOINTED MR TIMOTHY JAMES WARING
2013-10-31AP01DIRECTOR APPOINTED MR STEVEN JAMES THORNTON
2013-09-03AR0102/08/13 ANNUAL RETURN FULL LIST
2013-09-03CH02Director's details changed for United Land Ltd on 2013-07-22
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LACEY
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Goodhead Group Plc Chaucer Business Park Launton Road Bicester Oxfordshire OX26 4QZ
2012-10-26AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-30AR0102/08/12 ANNUAL RETURN FULL LIST
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MOIS PALACI
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MOSS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN MOSS
2011-12-19AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-11AR0102/08/11 FULL LIST
2011-08-11CH03SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY JAMES WARING / 01/01/2011
2011-01-11AA30/04/10 TOTAL EXEMPTION FULL
2010-08-23AR0102/08/10 FULL LIST
2010-08-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNITED LAND LTD / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN MOSS / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES LACEY / 02/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ARTHUR GREEN / 02/08/2010
2010-02-24AA30/04/09 TOTAL EXEMPTION FULL
2009-08-24288cDIRECTOR'S CHANGE OF PARTICULARS / UNITED LAND LTD / 24/08/2009
2009-08-24363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-02-26AA30/04/08 TOTAL EXEMPTION FULL
2008-09-17363sRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-02-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-09-22363sRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-05-29288bDIRECTOR RESIGNED
2007-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-09-18363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-11-05288bDIRECTOR RESIGNED
2004-09-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-11-19288aNEW DIRECTOR APPOINTED
2003-09-09363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-02-10287REGISTERED OFFICE CHANGED ON 10/02/03 FROM: PO BOX 39 CHAWLEY WORKS CUMNOR HILL OXFORD OX2 9PP
2003-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-10-11288aNEW DIRECTOR APPOINTED
2002-10-03288bDIRECTOR RESIGNED
2002-10-03288bDIRECTOR RESIGNED
2002-09-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-03-08288aNEW DIRECTOR APPOINTED
2002-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-01-21288aNEW DIRECTOR APPOINTED
2001-12-19288aNEW DIRECTOR APPOINTED
2001-12-10288bDIRECTOR RESIGNED
2001-12-10288bDIRECTOR RESIGNED
2001-10-27363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAUCER BICESTER INDUSTRIAL ESTATE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.