UKBizDB.co.uk

RURAL PROPERTIES (HINDON) LIMITED

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

This company is commonly known as Rural Properties (hindon) Limited. The company was founded 27 years ago and was given the registration number 03216040. The firm's registered office is in BICESTER. You can find them at Oddington Grange, Weston On The Green, Bicester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RURAL PROPERTIES (HINDON) LIMITED
Company Number:03216040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1996
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Oddington Grange, Weston On The Green, Bicester, England, OX25 3QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oddington Grange, Weston On The Green, Bicester, England, OX25 3QW

Secretary13 August 2019Active
Oddington Grange, Weston-On-The-Green, Bicester, England, OX25 3QW

Director25 February 2016Active
Oddiington Grange, Weston-On-The-Green, Bicester, England, OX25 3WQ

Director16 August 2018Active
Knoyle, Down Farm, Hindon, Salisbury, SP3 5SW

Director01 January 1998Active
Roundhill Farm, Tusmore, Bicester, OX6 9SJ

Secretary25 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 June 1996Active
Roundhill Farm, Tusmore, Bicester, OX6 9SJ

Director25 June 1996Active
Roundhill Farm, Tusmore, Bicester, OX6 9SJ

Director25 June 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 June 1996Active

People with Significant Control

Rural Properties (Holdings) Limited
Notified on:11 March 2024
Status:Active
Country of residence:England
Address:Oddington Grange, Oddington Grange, Bicester, England, OX25 3QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Janet Browne
Notified on:24 June 2017
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:Roundhill Farm, Tusmore, Bicester, England, OX27 7SJ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Robert Thomas Browne
Notified on:24 June 2017
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Aynho Fields, Croughton Road, Banbury, England, OX17 3AU
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mrs Deana Janette Barbour
Notified on:24 June 2017
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:Oddington Grange, Weston-On-The-Green, Bicester, England, OX25 3QW
Nature of control:
  • Ownership of shares 25 to 50 percent 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Persons with significant control

Notification of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-11Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Officers

Appoint person secretary company with name date.

Download
2019-08-13Officers

Termination secretary company with name termination date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-02Address

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

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.