UKBizDB.co.uk

376 DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 376 Developments Limited. The company was founded 8 years ago and was given the registration number 10118367. The firm's registered office is in OXFORD. You can find them at 78 Cumnor Road, Boars Hill, Oxford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:376 DEVELOPMENTS LIMITED
Company Number:10118367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:78 Cumnor Road, Boars Hill, Oxford, England, OX1 5JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Henley Court, Hernes Crescent, Oxford, United Kingdom, OX2 7PS

Director12 April 2016Active
8, Beaumont Green, Sutton, Witney, United Kingdom, OX29 5AA

Secretary12 April 2016Active
1, Willow Court, Wendlebury, Bicester, United Kingdom, OX25 2JY

Director12 April 2016Active
8, Beaumont Green, Sutton, Witney, England, OX29 5AA

Director12 April 2016Active

People with Significant Control

Grange Mill (Holdings) Ltd
Notified on:18 November 2017
Status:Active
Country of residence:England
Address:8, Beaumont Green, Witney, England, OX29 5AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Abson
Notified on:12 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:8, Beaumont Green, Witney, United Kingdom, OX29 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert John Rendell
Notified on:12 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:8, Beaumont Green, Witney, United Kingdom, OX29 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Address

Change registered office address company with date old address new address.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Persons with significant control

Notification of a person with significant control.

Download
2018-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-04-16Officers

Termination secretary company with name termination date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-01-11Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Accounts

Change account reference date company current extended.

Download
2016-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.