UKBizDB.co.uk

J.A. PYE (OXFORD) ESTATES LIMITED

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

This company is commonly known as J.a. Pye (oxford) Estates Limited. The company was founded 50 years ago and was given the registration number 01143191. The firm's registered office is in OXFORDSHIRE. You can find them at Langford Locks, Kidlington, Oxford, Oxfordshire, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:J.A. PYE (OXFORD) ESTATES LIMITED
Company Number:01143191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Secretary03 July 2023Active
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Director03 July 2023Active
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Director12 September 2011Active
The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP

Director01 November 2023Active
Home Farm House, Holton, Oxford, OX33 1QA

Secretary07 April 2006Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Secretary15 September 2022Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Secretary17 June 2022Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Secretary21 December 2011Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

Secretary12 June 1998Active
17 Nurseries Road, Kidlington, OX5 1AN

Secretary08 July 1997Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Secretary01 April 2021Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

Secretary-Active
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD

Secretary14 January 1999Active
Home Farm House, Holton, Oxford, OX33 1QA

Director01 March 2007Active
24 Nursery View, Faringdon, SN7 8SJ

Director-Active
105 Foscote Rise, Banbury, OX16 9XS

Director11 March 2002Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Director01 November 2021Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Director05 July 2006Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Director01 November 2012Active
Davenant Place, Davenant Road, Oxford, OX2 8BX

Director-Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Director11 March 2002Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

Director-Active
Picketts Heath Farmhouse, Boars Hill, Oxford, OX1 5HD

Director09 February 1999Active
The Last Drop, Sheephouse Road, Maidenhead, SL6 8HJ

Director05 July 2006Active

People with Significant Control

Vanbrugh Trustees Ltd
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:Estate Office, Blenheim Palace Grounds, Woodstock, England, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Pye Homes Limited
Notified on:20 December 2018
Status:Active
Country of residence:United Kingdom
Address:The Estate Office, Blenheim Palace, Woodstock, United Kingdom, OX20 1PP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Graham Anthony Flint
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
Nature of control:
  • Significant influence or control
Mr John Simon Stubbings
Notified on:06 April 2016
Status:Active
Date of birth:January 1945
Nationality:British
Address:Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Seymour Tallon
Notified on:06 April 2016
Status:Active
Date of birth:October 1940
Nationality:British
Address:Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr David Stuart Wilkinson
Notified on:06 April 2016
Status:Active
Date of birth:September 1942
Nationality:British
Address:Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Persons with significant control

Change to a person with significant control.

Download
2023-12-01Officers

Appoint person director company with name date.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-07-25Address

Move registers to sail company with new address.

Download
2023-07-25Address

Change sail address company with new address.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Appoint person secretary company with name date.

Download
2023-07-24Address

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

Download
2023-05-16Officers

Termination secretary company with name termination date.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-15Gazette

Gazette filings brought up to date.

Download
2023-03-14Gazette

Gazette notice compulsory.

Download
2023-03-10Officers

Termination secretary company with name termination date.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Change account reference date company current extended.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-16Accounts

Accounts with accounts type small.

Download
2022-06-21Officers

Appoint person secretary company with name date.

Download
2022-06-21Officers

Termination secretary company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-10-11Accounts

Accounts with accounts type small.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.