UKBizDB.co.uk

SLADE PROJECTS LIMITED

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

This company is commonly known as Slade Projects Limited. The company was founded 8 years ago and was given the registration number 09626963. The firm's registered office is in KIDLINGTON. You can find them at The Management Office Slade Farm, Kirtlington, Kidlington, Oxfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SLADE PROJECTS LIMITED
Company Number:09626963
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2015
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Management Office Slade Farm, Kirtlington, Kidlington, Oxfordshire, England, OX5 3JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Wadham Road, London, England, SW15 2LR

Director01 June 2017Active
The Stables, Kirtlington Park, Kirtlington, Kidlington, United Kingdom, OX5 3JN

Director17 June 2015Active
Flat1 22, Harcourt Terrace, London, England, SW10 9JR

Director01 June 2017Active
5, Shepton Houses, Welwyn Street, London, England, E2 0JN

Director01 June 2017Active
4, Slade Farm Cottages, Kirtlington, Kidlington, England, OX5 3JD

Director15 July 2015Active
77, Church Road, Long Hanborough, Witney, United Kingdom, OX29 8JF

Director06 June 2015Active

People with Significant Control

Mr James Edward Nicholson
Notified on:17 July 2018
Status:Active
Date of birth:November 1983
Nationality:English
Country of residence:England
Address:The Management Office, Slade Farm, Kidlington, England, OX5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Heather Catherine Tylor
Notified on:06 April 2017
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:The Management Office, Slade Farm, Kidlington, England, OX5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Hugo Alexander Tylor
Notified on:06 April 2017
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:England
Address:The Management Office, Slade Farm, Kidlington, England, OX5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mrs Sarah Hazel Nicholson
Notified on:06 April 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Management Office, Slade Farm, Kidlington, England, OX5 3JA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr James Richard Nicholson
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:England
Address:The Management Office, Slade Farm, Kidlington, England, OX5 3JA
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 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
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Change to a person with significant control.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Accounts

Accounts with accounts type micro entity.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-27Accounts

Accounts with accounts type micro entity.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-09-07Officers

Appoint person director company with name date.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-25Officers

Change person director company with change date.

Download
2016-07-25Address

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

Download
2015-09-28Accounts

Change account reference date company current shortened.

Download
2015-07-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.