66 PEMBRIDGE VILLAS LIMITED - OXFORD
Company Profile | Company Filings |
Overview
66 PEMBRIDGE VILLAS LIMITED is a Private Limited Company from OXFORD and has the status: Active.
66 PEMBRIDGE VILLAS LIMITED was incorporated 25 years ago on 30/10/1998 and has the registered number: 03659440. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
66 PEMBRIDGE VILLAS LIMITED was incorporated 25 years ago on 30/10/1998 and has the registered number: 03659440. The accounts status is MICRO ENTITY and accounts are next due on 31/07/2024.
66 PEMBRIDGE VILLAS LIMITED - OXFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
THE OLD RECTORY
OXFORD
OXFORDSHIRE
OX29 8AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/10/2023 | 13/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER ROBERT BOWLES | Jan 1957 | British | Director | 2007-07-02 | CURRENT |
JULIA RAE BOWLES | Oct 1957 | British | Director | 2007-07-02 | CURRENT |
CHARLES EDWARD PETER BOWLES | Feb 1986 | British | Director | 2007-07-02 | CURRENT |
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1998-10-30 UNTIL 1998-10-30 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1998-10-30 UNTIL 1998-10-30 | RESIGNED | ||
PETER WOODROFFE | Jun 1961 | British | Director | 1998-10-30 UNTIL 2001-02-28 | RESIGNED |
IVAN SEERY | Jan 1963 | Irish | Director | 1998-10-30 UNTIL 2007-07-02 | RESIGNED |
VIRGINIA ANNE HENLEY | British | Director | 2001-03-01 UNTIL 2009-11-01 | RESIGNED | |
JASON MATHEW DANIEL | Jan 1970 | British | Director | 2001-03-01 UNTIL 2004-08-20 | RESIGNED |
IVAN SEERY | Jan 1963 | Irish | Secretary | 1998-10-30 UNTIL 2009-01-19 | RESIGNED |
MR PETER ROBERT BOWLES | Secretary | 2009-01-19 UNTIL 2009-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Peter Robert Bowles | 2016-04-06 | 1/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mrs Julia Rae Bowles | 2016-04-06 | 10/1957 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2023-06-23 | 31-10-2022 | £7,511 equity |
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2022-07-30 | 31-10-2021 | £7,511 equity |
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2021-07-23 | 31-10-2020 | £7,511 equity |
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2020-10-30 | 31-10-2019 | £7,511 equity |
Accounts filed on 31-10-2018 | 2019-07-19 | 31-10-2018 | |
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2018-08-01 | 31-10-2017 | £7,511 equity |
Micro-entity Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2017-07-27 | 31-10-2016 | £7,511 equity |
Abbreviated Company Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2016-07-08 | 31-10-2015 | £5,965 Cash £7,511 equity |
Abbreviated Company Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2015-07-22 | 31-10-2014 | £4,662 Cash £7,511 equity |
Abbreviated Company Accounts - 66 PEMBRIDGE VILLAS LIMITED | 2014-07-30 | 31-10-2013 | £5,573 Cash £7,511 equity |