Warning: file_put_contents(c/b4465ffa384628bef7b1bb43b9440be3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Evesbatch Leasing Limited, OX1 3LE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVESBATCH LEASING LIMITED

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

This company is commonly known as Evesbatch Leasing Limited. The company was founded 14 years ago and was given the registration number 07085782. The firm's registered office is in OXFORD. You can find them at 30 St Giles, , Oxford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EVESBATCH LEASING LIMITED
Company Number:07085782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:30 St Giles, Oxford, OX1 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, St Giles, Oxford, United Kingdom, OX1 3LE

Director24 November 2009Active
Boon House, Lauder, Lauder, Scotland, TD2 6SB

Director21 December 2015Active
Unit 2,, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB

Corporate Secretary24 November 2009Active
30, St Giles, Oxford, OX1 3LE

Director17 May 2019Active
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ

Corporate Director24 November 2009Active

People with Significant Control

The Mrs J Blackwell Will Trust
Notified on:31 March 2019
Status:Active
Country of residence:England
Address:Fawler Manor, Fawler, Wantage, England, OX12 9QJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Jennifer Jocelyn Blackwell
Notified on:21 February 2018
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:Osse Field, Netherton Road, Abingdon, England, OX13 5JZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Jennifer Blackwell Discretionary Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Boon House, Lauder, Lauder, United Kingdom, TD2 6SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Change person director company with change date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-17Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Persons with significant control

Notification of a person with significant control.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Officers

Change person director company with change date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Persons with significant control

Change to a person with significant control.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-15Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Capital

Capital allotment shares.

Download
2017-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-15Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.