UKBizDB.co.uk

VENABLES SHERROTT LOCKHART AND PARTNERS LIMITED

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

This company is commonly known as Venables Sherrott Lockhart And Partners Limited. The company was founded 13 years ago and was given the registration number 07464536. The firm's registered office is in WITNEY. You can find them at The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:VENABLES SHERROTT LOCKHART AND PARTNERS LIMITED
Company Number:07464536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 2010
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Henrietta House, Henrietta Place, London, England, W1G 0NB

Director15 March 2022Active
4, Main Street, Coln St Aldwyns, Cirencester, United Kingdom, GL7 5AN

Director08 December 2010Active
Forest Farm, House, Elsfield, Oxford, United Kingdom, OX3 9UW

Director08 December 2010Active
West End, Combe, Witney, United Kingdom, OX29 8NP

Director08 December 2010Active
Worlds End, Collice Street, Islip, United Kingdom, OX5 2TB

Director08 December 2010Active

People with Significant Control

Vbsl Limited
Notified on:14 March 2022
Status:Active
Country of residence:United Kingdom
Address:3 The Old Estate Yard High Street, East Hendred, Wantage, United Kingdom, OX12 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rrat Limited
Notified on:11 March 2022
Status:Active
Country of residence:England
Address:3 The Old Estate Yard High Street, East Hendred, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Charles Lockhart
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard David Venables
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tom Johnathan Barton
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:British
Country of residence:England
Address:3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Iain Sherrott
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:3 The Old Estate Yard, High Street, Wantage, England, OX12 8JY
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
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Address

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

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Address

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

Download
2022-10-13Accounts

Accounts amended with accounts type total exemption full.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Appoint person director company with name date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Persons with significant control

Notification of a person with significant control.

Download
2022-03-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Capital

Capital alter shares consolidation.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-14Resolution

Resolution.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-12Capital

Capital name of class of shares.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.