VENABLES PROPERTIES LIMITED
OXON

Hellopages » Oxfordshire » Oxford » OX1 3DN

Company number 03473463
Status Active
Incorporation Date 28 November 1997
Company Type Private Limited Company
Address 8 - 12 TURL STREET, OXFORD, OXON, OX1 3DN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 280 . The most likely internet sites of VENABLES PROPERTIES LIMITED are www.venablesproperties.co.uk, and www.venables-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Venables Properties Limited is a Private Limited Company. The company registration number is 03473463. Venables Properties Limited has been working since 28 November 1997. The present status of the company is Active. The registered address of Venables Properties Limited is 8 12 Turl Street Oxford Oxon Ox1 3dn. . VENABLES, Peter Turrill is a Secretary of the company. VENABLES, John Richard is a Director of the company. VENABLES, Peter Turrill is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
VENABLES, Peter Turrill
Appointed Date: 10 February 1998

Director
VENABLES, John Richard
Appointed Date: 10 February 1998
88 years old

Director
VENABLES, Peter Turrill
Appointed Date: 10 February 1998
85 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1998
Appointed Date: 28 November 1997

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 10 February 1998
Appointed Date: 28 November 1997
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 10 February 1998
Appointed Date: 28 November 1997

Persons With Significant Control

Mr Peter Turrill Venables
Notified on: 28 November 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Richard Venables
Notified on: 28 November 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VENABLES PROPERTIES LIMITED Events

08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
01 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 280

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
17 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 280

...
... and 43 more events
17 Feb 1998
Registered office changed on 17/02/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Feb 1998
Registered office changed on 17/02/98 from: crwys house 33 crwys road cardiff CF2 4YF
17 Feb 1998
New secretary appointed;new director appointed
17 Feb 1998
New director appointed
28 Nov 1997
Incorporation

VENABLES PROPERTIES LIMITED Charges

22 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 73 and 75 london road headington…