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..
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 | : |
|
Registered Address | : | The Studio Witney Lakes Resort, Downs Road, Witney, Oxfordshire, OX29 0SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Henrietta House, Henrietta Place, London, England, W1G 0NB | Director | 15 March 2022 | Active |
4, Main Street, Coln St Aldwyns, Cirencester, United Kingdom, GL7 5AN | Director | 08 December 2010 | Active |
Forest Farm, House, Elsfield, Oxford, United Kingdom, OX3 9UW | Director | 08 December 2010 | Active |
West End, Combe, Witney, United Kingdom, OX29 8NP | Director | 08 December 2010 | Active |
Worlds End, Collice Street, Islip, United Kingdom, OX5 2TB | Director | 08 December 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Address | Change registered office address company with date old address new address. | Download |
2023-09-22 | Accounts | Change account reference date company previous extended. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Address | Change registered office address company with date old address new address. | Download |
2022-10-13 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Capital | Capital alter shares consolidation. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-14 | Resolution | Resolution. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-12 | Capital | Capital name of class of shares. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.