About

Registered Number: 02439316
Date of Incorporation: 02/11/1989 (34 years and 6 months ago)
Company Status: Active
Registered Address: Unit 4 Monument Business Park, Chalgrove, Oxford, Oxfordshire, OX44 7RW

 

Based in Oxford, Pikehaven Ltd was registered on 02 November 1989, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The organisation has 7 directors listed as Mabley, Kerry Amanda, White, Alan John, White, Thomas Alan, White, Julia Rosamund, Mabley, Bronwyn Dawn Ashton, Mabley, Paul Gregory, Mabley, Peter Garth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Alan John N/A - 1
WHITE, Thomas Alan 28 February 2019 - 1
MABLEY, Bronwyn Dawn Ashton 26 October 1993 30 June 2012 1
MABLEY, Paul Gregory 01 February 1998 28 February 2019 1
MABLEY, Peter Garth N/A 19 October 1993 1
Secretary Name Appointed Resigned Total Appointments
MABLEY, Kerry Amanda 30 December 2004 - 1
WHITE, Julia Rosamund N/A 30 December 2004 1

Filing History

Document Type Date
MR04 - N/A 16 October 2019
CS01 - N/A 07 October 2019
PSC01 - N/A 18 September 2019
PSC07 - N/A 18 September 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 04 March 2019
TM01 - Termination of appointment of director 04 March 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 16 May 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 November 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH03 - Change of particulars for secretary 22 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 09 May 2008
363s - Annual Return 30 November 2007
RESOLUTIONS - N/A 12 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2007
123 - Notice of increase in nominal capital 12 September 2007
AA - Annual Accounts 01 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
363s - Annual Return 07 November 2006
AA - Annual Accounts 27 September 2006
395 - Particulars of a mortgage or charge 01 September 2006
363s - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
AA - Annual Accounts 22 April 2005
AA - Annual Accounts 22 April 2005
287 - Change in situation or address of Registered Office 21 March 2005
287 - Change in situation or address of Registered Office 24 February 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 19 November 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 04 October 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 16 October 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 25 January 2000
395 - Particulars of a mortgage or charge 21 January 2000
363s - Annual Return 14 October 1999
AA - Annual Accounts 13 October 1999
363s - Annual Return 27 October 1998
395 - Particulars of a mortgage or charge 09 September 1998
AA - Annual Accounts 29 July 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
363s - Annual Return 14 October 1997
AA - Annual Accounts 13 October 1997
363s - Annual Return 06 November 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 08 November 1994
AA - Annual Accounts 07 October 1994
363s - Annual Return 22 November 1993
288 - N/A 22 November 1993
288 - N/A 22 November 1993
288 - N/A 14 September 1993
AA - Annual Accounts 14 June 1993
363s - Annual Return 11 January 1993
AA - Annual Accounts 17 August 1992
AA - Annual Accounts 21 February 1992
363b - Annual Return 20 November 1991
287 - Change in situation or address of Registered Office 12 March 1991
RESOLUTIONS - N/A 14 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 May 1990
288 - N/A 21 May 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 May 1990
288 - N/A 22 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
NEWINC - New incorporation documents 02 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 29 August 2006 Outstanding

N/A

Rent deposit deed 13 January 2000 Fully Satisfied

N/A

Rent deposit deed 13 January 2000 Fully Satisfied

N/A

Debenture 04 September 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.