This company is commonly known as Graven Hill Village Holdings Limited. The company was founded 9 years ago and was given the registration number 09102490. The firm's registered office is in BICESTER. You can find them at The Plot Shop, Pioneer Square, Bicester, Oxon. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GRAVEN HILL VILLAGE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 09102490 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2014 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Plot Shop, Pioneer Square, Bicester, Oxon, United Kingdom, OX26 6JU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF | Director | 23 March 2023 | Active |
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF | Director | 30 June 2022 | Active |
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB | Corporate Secretary | 19 May 2015 | Active |
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF | Director | 07 December 2018 | Active |
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF | Director | 21 March 2018 | Active |
Cherwell District Council, Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA | Director | 25 June 2014 | Active |
Paddock Cottage, Thrupp, Kidlington, United Kingdom, OX5 1JY | Director | 25 June 2014 | Active |
Lesbra House, Main Street, Grendon Underwood, United Kingdom, HP18 0SW | Director | 07 July 2014 | Active |
Heyford Manor, Church Lane, Lower Heyford, United Kingdom, OX25 5NZ | Director | 25 June 2014 | Active |
The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU | Director | 30 January 2015 | Active |
27, Shearwater Drive, Bicester, United Kingdom, OX26 6YR | Director | 07 December 2018 | Active |
Cherwell District Council, Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA | Director | 25 June 2014 | Active |
Cherwell District Council, Bodicote House, Bodicote, Banbury, OX15 4AA | Director | 04 January 2016 | Active |
The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU | Director | 26 July 2018 | Active |
Cdc Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4FZ | Director | 27 April 2017 | Active |
Mr Ian Corkin | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU |
Nature of control | : |
|
Mr Nicholas Patrick Turner | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU |
Nature of control | : |
|
Miss Karen Curtin | ||
Notified on | : | 21 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU |
Nature of control | : |
|
Mr Adrian David Unitt | ||
Notified on | : | 09 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2 Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB |
Nature of control | : |
|
Mr Maldwyn Hedd Vaughan-Evans | ||
Notified on | : | 27 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherwell District Council Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA |
Nature of control | : |
|
Mr David Leonard Hughes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherwell District Council Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA |
Nature of control | : |
|
Cllr, Lt Col Timothy Thomas Hallchurch (Mbe) | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherwell District Council Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA |
Nature of control | : |
|
Mr Nigel John Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cherwell District Council Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA |
Nature of control | : |
|
Cherwell District Council | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bodicote House, White Post Road, Banbury, England, OX15 4AA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type full. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-05-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2022-12-09 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type full. | Download |
2022-08-03 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-21 | Capital | Capital allotment shares. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-10 | Address | Change registered office address company with date old address new address. | Download |
2020-10-08 | Capital | Capital allotment shares. | Download |
2020-08-20 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Capital | Capital allotment shares. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Accounts | Accounts with accounts type full. | Download |
2019-08-14 | Incorporation | Memorandum articles. | Download |
2019-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.