Venables Properties Limited OXON


Venables Properties started in year 1997 as Private Limited Company with registration number 03473463. The Venables Properties company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Oxon at 8 - 12 Turl Street. Postal code: OX1 3DN.

Currently there are 6 directors in the the company, namely Lisa V., Julie V. and Lucy V. and others. In addition one secretary - Peter V. - is with the firm. As of 30 April 2024, there was 1 ex director - John V.. There were no ex secretaries.

Venables Properties Limited Address / Contact

Office Address 8 - 12 Turl Street
Office Address2 Oxford
Town Oxon
Post code OX1 3DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473463
Date of Incorporation Fri, 28th Nov 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (123 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Lisa V.

Position: Director

Appointed: 17 January 2021

Julie V.

Position: Director

Appointed: 17 January 2021

Lucy V.

Position: Director

Appointed: 17 January 2021

Tracey P.

Position: Director

Appointed: 17 January 2021

Richard V.

Position: Director

Appointed: 17 January 2021

Peter V.

Position: Director

Appointed: 10 February 1998

Peter V.

Position: Secretary

Appointed: 10 February 1998

John V.

Position: Director

Appointed: 10 February 1998

Resigned: 30 October 2021

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 November 1997

Resigned: 10 February 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 28 November 1997

Resigned: 10 February 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 28 November 1997

Resigned: 10 February 1998

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Peter V. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is John V. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter V.

Notified on 28 November 2016
Nature of control: 25-50% voting rights
25-50% shares

John V.

Notified on 28 November 2016
Ceased on 30 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand222222
Current Assets20 4854 0137029 0938 2283 017
Debtors20 4834 0117009 0918 2263 015
Net Assets Liabilities48 787712 607731 446764 546817 008891 752
Other Debtors4 001     
Property Plant Equipment1 444 5482 521 8622 241 3122 220 6282 200 0002 200 000
Other
Accumulated Depreciation Impairment Property Plant Equipment2 03522 79541 42662 11082 73882 738
Additions Other Than Through Business Combinations Property Plant Equipment 432 977-239   
Bank Overdrafts   60  
Comprehensive Income Expense  18 83933 100  
Creditors1 416 2461 813 2681 510 5681 465 1751 391 2201 311 265
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 053   
Disposals Property Plant Equipment  -261 680   
Financial Commitments Other Than Capital Commitments308 236     
Increase From Depreciation Charge For Year Property Plant Equipment 20 76020 68420 68420 628 
Net Current Assets Liabilities-1 395 761-1 809 255-1 509 866-1 456 082-1 382 992-1 308 248
Nominal Value Allotted Share Capital280280280280280280
Number Shares Issued Fully Paid28 00028 00028 00028 00028 00028 000
Other Creditors1 389 0951 775 8161 472 1611 458 3981 389 5231 309 871
Par Value Share 00000
Prepayments   564705854
Profit Loss  18 83933 100  
Property Plant Equipment Gross Cost1 446 5832 544 6572 282 7382 282 7382 282 7382 282 738
Taxation Social Security Payable 36 57827 8195 3611 6971 394
Total Borrowings   60  
Total Increase Decrease From Revaluations Property Plant Equipment 665 097    
Trade Creditors Trade Payables20 10887210 5861 356  
Trade Debtors Trade Receivables 2 690 8 5277 5212 161

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 17th, August 2023
Free Download (8 pages)

Company search

Advertisements