UKBizDB.co.uk

J.A. PYE (OXFORD) HOMES LIMITED

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

This company is commonly known as J.a. Pye (oxford) Homes Limited. The company was founded 50 years ago and was given the registration number 01142242. 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) HOMES LIMITED
Company Number:01142242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 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
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Secretary21 December 2011Active
Langford Locks, Kidlington, Oxford, Oxfordshire, OX5 1HZ

Director21 December 2011Active
Fox Cottage, Abingdon Road, Tubney, Abingdon, England, OX13 5QL

Director01 February 2011Active
Home Farm House, Holton, Oxford, OX33 1QA

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

Secretary01 July 2009Active
Fox Cottage 1a Abingdon Road, Tubney, Abingdon, OX13 5QL

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

Secretary08 July 1997Active
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

Director24 March 2006Active
24 Nursery View, Faringdon, SN7 8SJ

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

Director11 March 2002Active
Davenant Place, Davenant Road, Oxford, OX2 8BX

Director-Active
1 Chaffinch Way, Brackley, NN13 6PS

Director11 March 2002Active
Leander Cottage 30 East Street, Osney, Oxford, OX2 0AU

Director08 July 2009Active
Mercer & Hole, 72 London Road, St Albans, AL1 1NS

Director12 June 2009Active
Marfurlong Farm, Ebrington, Chipping Campden, GL55 6XZ

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

Director09 February 1999Active

People with Significant Control

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 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 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 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
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-01-18Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type total exemption full.

Download
2015-01-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-02Officers

Change person director company with change date.

Download
2014-12-29Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.