UKBizDB.co.uk

GRAVEN HILL VILLAGE HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF

Director23 March 2023Active
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF

Director30 June 2022Active
2 Minton Place, Victoria Road, Bicester, Oxfordshire, England, England, OX26 6QB

Corporate Secretary19 May 2015Active
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF

Director07 December 2018Active
Graven Hill Site Office, Building E25, Graven Hill Road, Bicester, United Kingdom, OX25 2BF

Director21 March 2018Active
Cherwell District Council, Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA

Director25 June 2014Active
Paddock Cottage, Thrupp, Kidlington, United Kingdom, OX5 1JY

Director25 June 2014Active
Lesbra House, Main Street, Grendon Underwood, United Kingdom, HP18 0SW

Director07 July 2014Active
Heyford Manor, Church Lane, Lower Heyford, United Kingdom, OX25 5NZ

Director25 June 2014Active
The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU

Director30 January 2015Active
27, Shearwater Drive, Bicester, United Kingdom, OX26 6YR

Director07 December 2018Active
Cherwell District Council, Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4AA

Director25 June 2014Active
Cherwell District Council, Bodicote House, Bodicote, Banbury, OX15 4AA

Director04 January 2016Active
The Plot Shop, Pioneer Square, Bicester, United Kingdom, OX26 6JU

Director26 July 2018Active
Cdc Bodicote House, Bodicote, Banbury, United Kingdom, OX15 4FZ

Director27 April 2017Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-10Accounts

Accounts with accounts type full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-05-26Persons with significant control

Change to a person with significant control.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-12-09Officers

Termination director company with name termination date.

Download
2022-09-26Accounts

Accounts with accounts type full.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-21Capital

Capital allotment shares.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Address

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

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-08-20Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Capital

Capital allotment shares.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type full.

Download
2019-08-14Incorporation

Memorandum articles.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.