Keble Homes Mill Development Limited OXFORD


Founded in 2016, Keble Homes Mill Development, classified under reg no. 10353218 is a active - proposal to strike off company. Currently registered at Cranbrook House OX2 7JQ, Oxford the company has been in the business for eight years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2021.

Keble Homes Mill Development Limited Address / Contact

Office Address Cranbrook House
Office Address2 287/291 Banbury Road
Town Oxford
Post code OX2 7JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10353218
Date of Incorporation Wed, 31st Aug 2016
Industry Development of building projects
End of financial Year 31st August
Company age 8 years old
Account next due date Wed, 31st May 2023 (334 days after)
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Wed, 13th Sep 2023 (2023-09-13)
Last confirmation statement dated Tue, 30th Aug 2022

Company staff

Peter Y.

Position: Director

Appointed: 09 December 2016

Oliver M.

Position: Director

Appointed: 31 August 2016

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Novatrust Limited from Cahnnel Islands, Jersey. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Keble Homes Limited that put Abingdon, United Kingdom as the address. This PSC has a legal form of "a companies act 2006", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Princella Investments Ltd, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Novatrust Limited

2 The Forum Grenville Street, St Helier, Cahnnel Islands, JE1 4HH, Jersey

Legal authority Jersey
Legal form Limited Company
Country registered Jersey
Place registered Jersey
Registration number 57071
Notified on 1 September 2019
Nature of control: significiant influence or control

Keble Homes Limited

The House All Saints Lane, Abingdon, United Kingdom

Legal authority Limited Company
Legal form Companies Act 2006
Country registered England & Wales
Place registered England & Wales
Registration number 04998217
Notified on 31 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Princella Investments Ltd

Tropic Isle Building PO BOX 438, Road Town, Tortola, Virgin Islands, British

Legal authority British Virgin Isles
Legal form Limited Company
Country registered British Virgin Isles
Place registered Tortola
Registration number Oc303295
Notified on 9 December 2016
Ceased on 1 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand162 53028 5762 674508 
Current Assets1 570 3182 781 0232 083 1781 229 979957 134
Debtors4 35426 70132 64233 05785 816
Net Assets Liabilities-18 444-111 866-133 309-97 415-130 686
Other Debtors4 35426 70132 64233 05785 816
Total Inventories1 403 4342 725 7462 047 8621 196 414871 318
Other
Accrued Liabilities Deferred Income1 8003 9256 9261 9253 925
Average Number Employees During Period22222
Bank Borrowings Overdrafts892 2852 310 5891 495 932678 31037 501
Creditors-1 588 762-2 892 889-2 216 487-1 327 394-1 050 319
Net Current Assets Liabilities-18 444-111 866-133 309-97 415-93 185
Other Creditors568 388568 388699 263635 829635 829
Total Assets Less Current Liabilities   -97 415-93 185
Trade Creditors Trade Payables126 2899 98714 36611 33017 927

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Change of registered address from Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ England on 29th December 2023 to C9, Glyme Court C9 Glyme Court Oxford Office Village Langford Lane Kidlington OX5 1LQ
filed on: 29th, December 2023
Free Download (1 page)

Company search

Advertisements