ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

J.A. Pye (Oxford) Estates Limited

J.A. Pye (Oxford) Estates Limited is an active company incorporated on 2 November 1973 with the registered office located in Woodstock, Oxfordshire. J.A. Pye (Oxford) Estates Limited was registered 51 years ago.
Status
Active
Active since incorporation
Company No
01143191
Private limited company
Age
51 years
Incorporated 2 November 1973
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Estate Office
Blenheim Palace
Woodstock
Oxon
OX20 1PP
United Kingdom
Address changed on 25 Jul 2023 (2 years 1 month ago)
Previous address was
Telephone
01865373903
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1969
Director • Chief Executive • British • Lives in England • Born in Feb 1969
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Pye Homes Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
J. A. Pye (Oxford) Limited
Ingrid Connie Fernandes, Dominic Michael Hare, and 1 more are mutual people.
Active
Pye Homes Limited
Ingrid Connie Fernandes, Dominic Michael Hare, and 1 more are mutual people.
Active
Blenheim Farming Contractors Limited
Ingrid Connie Fernandes and Dominic Michael Hare are mutual people.
Active
Barrough Limited
Ingrid Connie Fernandes and Dominic Michael Hare are mutual people.
Active
Barrough Hospitality Limited
Ingrid Connie Fernandes and Dominic Michael Hare are mutual people.
Active
Blenheim Estates Properties Limited
Ingrid Connie Fernandes and Dominic Michael Hare are mutual people.
Active
Love Water Limited
Ingrid Connie Fernandes and Dominic Michael Hare are mutual people.
Active
Vanbrugh Management Limited
Dominic Michael Hare and Ingrid Connie Fernandes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.29M
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.29M
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
8 Months Ago on 3 Jan 2025
Small Accounts Submitted
9 Months Ago on 29 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 22 Dec 2023
Mr Dominic Michael Hare Appointed
1 Year 10 Months Ago on 1 Nov 2023
Pye Homes Limited (PSC) Details Changed
1 Year 10 Months Ago on 1 Nov 2023
Small Accounts Submitted
2 Years Ago on 14 Aug 2023
Registers Moved To Inspection Address
2 Years 1 Month Ago on 25 Jul 2023
Inspection Address Changed
2 Years 1 Month Ago on 25 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 24 Jul 2023
Mr Stephen James Spare Appointed
2 Years 2 Months Ago on 3 Jul 2023
Get Credit Report
Discover J.A. Pye (Oxford) Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 December 2024 with no updates
Submitted on 3 Jan 2025
Accounts for a small company made up to 31 March 2024
Submitted on 29 Nov 2024
Confirmation statement made on 22 December 2023 with no updates
Submitted on 22 Dec 2023
Change of details for Pye Homes Limited as a person with significant control on 1 November 2023
Submitted on 1 Dec 2023
Appointment of Mr Dominic Michael Hare as a director on 1 November 2023
Submitted on 1 Dec 2023
Accounts for a small company made up to 31 March 2023
Submitted on 14 Aug 2023
Register inspection address has been changed to Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 25 Jul 2023
Register(s) moved to registered inspection location Third Floor 20 Old Bailey London EC4M 7AN
Submitted on 25 Jul 2023
Appointment of Ingrid Connie Fernandes as a director on 3 July 2023
Submitted on 24 Jul 2023
Appointment of Mr Stephen James Spare as a secretary on 3 July 2023
Submitted on 24 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year