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.
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 | : |
|
Registered Address | : | 8 - 12 Turl Street, Oxford, Oxon, OX1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31 Mill Street, Kidlington, OX5 2EE | Secretary | 10 February 1998 | Active |
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN | Director | 17 January 2021 | Active |
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN | Director | 17 January 2021 | Active |
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN | Director | 17 January 2021 | Active |
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN | Director | 17 January 2021 | Active |
31 Mill Street, Kidlington, OX5 2EE | Director | 10 February 1998 | Active |
8 - 12 Turl Street, Oxford, Oxon, OX1 3DN | Director | 17 January 2021 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 November 1997 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 November 1997 | Active |
Portelet Stanville Road, Cumnor Hill, Oxford, OX2 9JF | Director | 10 February 1998 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 November 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Officers | Termination director company with name termination date. | Download |
2021-11-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-28 | Incorporation | Memorandum articles. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.