Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 66 PEMBRIDGE VILLAS LIMITED
Company Information for

66 PEMBRIDGE VILLAS LIMITED

THE OLD RECTORY, CHURCH HANBOROUGH, OXFORD, OXFORDSHIRE, OX29 8AB,
Company Registration Number
03659440
Private Limited Company
Active

Company Overview

About 66 Pembridge Villas Ltd
66 PEMBRIDGE VILLAS LIMITED was founded on 1998-10-30 and has its registered office in Oxford. The organisation's status is listed as "Active". 66 Pembridge Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
66 PEMBRIDGE VILLAS LIMITED
 
Legal Registered Office
THE OLD RECTORY
CHURCH HANBOROUGH
OXFORD
OXFORDSHIRE
OX29 8AB
Other companies in OX29
 
Filing Information
Company Number 03659440
Company ID Number 03659440
Date formed 1998-10-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 66 PEMBRIDGE VILLAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 66 PEMBRIDGE VILLAS LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD PETER BOWLES
Director 2007-07-02
JULIA RAE BOWLES
Director 2007-07-02
PETER ROBERT BOWLES
Director 2007-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
VIRGINIA ANNE HENLEY
Director 2001-03-01 2009-11-01
PETER ROBERT BOWLES
Company Secretary 2009-01-19 2009-01-19
IVAN SEERY
Company Secretary 1998-10-30 2009-01-19
IVAN SEERY
Director 1998-10-30 2007-07-02
JASON MATHEW DANIEL
Director 2001-03-01 2004-08-20
PETER WOODROFFE
Director 1998-10-30 2001-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-10-30 1998-10-30
LONDON LAW SERVICES LIMITED
Nominated Director 1998-10-30 1998-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA RAE BOWLES ROUNDAGAIN LIMITED Director 1993-01-29 CURRENT 1993-01-29 Active
PETER ROBERT BOWLES ORIGINAL BTC FRANCE SARL Director 2016-05-16 CURRENT 2014-02-17 Active
PETER ROBERT BOWLES OBTC SERVICES LTD Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
PETER ROBERT BOWLES THE LIGHTING LIBRARY LIMITED Director 2014-01-14 CURRENT 2014-01-14 Active - Proposal to Strike off
PETER ROBERT BOWLES BEADLIGHT LIMITED Director 2013-03-28 CURRENT 1987-05-05 Active
PETER ROBERT BOWLES M.R.J. FURNACES LIMITED Director 2011-07-28 CURRENT 1995-01-20 Active
PETER ROBERT BOWLES DAVEY LIGHTING LIMITED Director 2010-10-12 CURRENT 2008-02-20 Active
PETER ROBERT BOWLES 12 STANLEY GARDENS MANAGEMENT LIMITED Director 2009-01-19 CURRENT 1996-01-26 Active
PETER ROBERT BOWLES CHARLIE'S LOCAL LIMITED Director 2008-10-09 CURRENT 2008-10-09 Dissolved 2016-04-19
PETER ROBERT BOWLES ORIGINAL B.T.C. LIMITED Director 1998-10-15 CURRENT 1998-10-15 Active
PETER ROBERT BOWLES ROUNDAGAIN LIMITED Director 1993-01-29 CURRENT 1993-01-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-22MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES
2021-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-28DISS40Compulsory strike-off action has been discontinued
2021-04-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES
2019-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 5
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-07-07AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-10AR0130/10/15 ANNUAL RETURN FULL LIST
2015-07-21AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-10AR0130/10/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07LATEST SOC07/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-07AR0130/10/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-19AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-27AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18AR0130/10/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0130/10/10 ANNUAL RETURN FULL LIST
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR VIRGINIA HENLEY
2010-07-30AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-15AR0130/10/09 ANNUAL RETURN FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA ANNE HENLEY / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA RAE BOWLES / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD PETER BOWLES / 12/02/2010
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY PETER BOWLES
2010-02-12AP03Appointment of Mr Peter Robert Bowles as company secretary
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY IVAN SEERY
2009-08-19AA31/10/08 TOTAL EXEMPTION FULL
2008-11-25363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-19363sRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288cSECRETARY'S PARTICULARS CHANGED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: FLAT 2 66 PEMBRIDGE VILLAS LONDON W11 3ET
2007-07-16288aNEW DIRECTOR APPOINTED
2007-01-08363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-12-13363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-12-11363(288)DIRECTOR RESIGNED
2004-12-11363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-29363sRETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-11-07363sRETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS
2002-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-11-05363sRETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2000-11-24363sRETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-11-29363sRETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS
1999-02-2488(2)RAD 18/01/99--------- £ SI 2@1=2 £ IC 2/4
1999-02-12(W)ELRESS252 DISP LAYING ACC 18/01/99
1999-02-12(W)ELRESS80A AUTH TO ALLOT SEC 18/01/99
1998-11-26287REGISTERED OFFICE CHANGED ON 26/11/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-11-26288bSECRETARY RESIGNED
1998-11-26288aNEW DIRECTOR APPOINTED
1998-11-26288bDIRECTOR RESIGNED
1998-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 66 PEMBRIDGE VILLAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 66 PEMBRIDGE VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
66 PEMBRIDGE VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2011-11-01 £ 14,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 66 PEMBRIDGE VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 5
Cash Bank In Hand 2011-11-01 £ 1,006
Current Assets 2011-11-01 £ 16,833
Debtors 2011-11-01 £ 15,827
Fixed Assets 2011-11-01 £ 5,000
Shareholder Funds 2011-11-01 £ 7,511
Tangible Fixed Assets 2011-11-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 66 PEMBRIDGE VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 66 PEMBRIDGE VILLAS LIMITED
Trademarks
We have not found any records of 66 PEMBRIDGE VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 66 PEMBRIDGE VILLAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 66 PEMBRIDGE VILLAS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 66 PEMBRIDGE VILLAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 66 PEMBRIDGE VILLAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 66 PEMBRIDGE VILLAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.