UKBizDB.co.uk

VENABLES PROPERTIES LIMITED

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

This company is commonly known as Venables Properties Limited. The company was founded 26 years ago and was given the registration number 03473463. The firm's registered office is in OXON. You can find them at 8 - 12 Turl Street, Oxford, Oxon, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:VENABLES PROPERTIES LIMITED
Company Number:03473463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:8 - 12 Turl Street, Oxford, Oxon, OX1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31 Mill Street, Kidlington, OX5 2EE

Secretary10 February 1998Active
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN

Director17 January 2021Active
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN

Director17 January 2021Active
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN

Director17 January 2021Active
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN

Director17 January 2021Active
31 Mill Street, Kidlington, OX5 2EE

Director10 February 1998Active
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN

Director17 January 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 November 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 November 1997Active
Portelet Stanville Road, Cumnor Hill, Oxford, OX2 9JF

Director10 February 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 November 1997Active

People with Significant Control

Mr John Richard Venables
Notified on:28 November 2016
Status:Active
Date of birth:May 1937
Nationality:British
Country of residence:England
Address:Portelet, Stanville Road, Oxford, England, OX2 9JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Turrill Venables
Notified on:28 November 2016
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:31, Mill Street, Kidlington, England, OX5 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-11-12Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Incorporation

Memorandum articles.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-01Mortgage

Mortgage satisfy charge full.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.