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

PUTT PROPERTY HOLDINGS LIMITED

5 SOUTH PARADE, SUMMERTOWN, OXFORD, OX2 7JL,
Company Registration Number
02912117
Private Limited Company
Active

Company Overview

About Putt Property Holdings Ltd
PUTT PROPERTY HOLDINGS LIMITED was founded on 1994-03-24 and has its registered office in Oxford. The organisation's status is listed as "Active". Putt Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PUTT PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
5 SOUTH PARADE
SUMMERTOWN
OXFORD
OX2 7JL
Other companies in OX2
 
Filing Information
Company Number 02912117
Company ID Number 02912117
Date formed 1994-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB641614458  
Last Datalog update: 2024-03-06 18:24:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PUTT PROPERTY HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EXECUTIVE PROMOTIONS (UK) LIMITED   SUBPAY LIMITED   TAXACTION CONSULTING 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 PUTT PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALAN STENTON-PUTT
Company Secretary 1996-03-25
JOHN ALAN STENTON-PUTT
Director 1994-05-13
JANE ANTHEA SUMMERSBEE
Director 1994-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALBERT WILLIAM THOMAS PUTT
Director 1994-05-13 2002-05-15
HARVEY BISHOP
Company Secretary 1994-06-10 1996-03-25
JOHN ALAN PUTT
Company Secretary 1994-05-13 1994-06-10
PHILSEC LIMITED
Nominated Secretary 1994-03-24 1994-05-13
MEAUJO INCORPORATIONS LIMITED
Nominated Director 1994-03-24 1994-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALAN STENTON-PUTT NALDER AND NALDER LIMITED Company Secretary 1996-03-25 CURRENT 1866-04-16 Active
JOHN ALAN STENTON-PUTT HE-MAN DUAL CONTROLS LIMITED Director 2016-03-22 CURRENT 1931-03-25 Active
JOHN ALAN STENTON-PUTT HM HOLDING LTD. Director 2016-03-22 CURRENT 2016-02-02 Active
JOHN ALAN STENTON-PUTT BROMPTON BICYCLE LIMITED Director 2008-04-10 CURRENT 1976-06-03 Active
JOHN ALAN STENTON-PUTT NALDER AND NALDER LIMITED Director 1991-04-18 CURRENT 1866-04-16 Active
JANE ANTHEA SUMMERSBEE NALDER AND NALDER LIMITED Director 2002-05-15 CURRENT 1866-04-16 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
2024-02-1431/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-08Change of details for Jane Anthea Summersbee as a person with significant control on 2023-11-24
2023-12-08Director's details changed for Jane Anthea Summersbee on 2023-11-24
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-02-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-04-13AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 029121170002
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-02-19AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2018-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2018-01-08PSC04Change of details for Jane Anthea Summersbee as a person with significant control on 2018-01-01
2018-01-08CH01Director's details changed for Jane Anthea Summersbee on 2018-01-01
2017-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-06-10CH01Director's details changed for Jane Anthea Summersbee on 2016-05-16
2016-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-11AR0124/03/16 ANNUAL RETURN FULL LIST
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANTHEA SUMMERSBEE / 25/03/2015
2016-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANTHEA SUMMERSBEE / 25/03/2015
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-10AR0124/03/15 ANNUAL RETURN FULL LIST
2015-03-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/14
2014-04-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/13
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-04AR0124/03/14 ANNUAL RETURN FULL LIST
2013-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/12
2013-04-12AR0124/03/13 ANNUAL RETURN FULL LIST
2012-04-30AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/11
2011-12-05CH01Director's details changed for Jane Anthea Summersbee on 2011-12-01
2011-11-29MG01Particulars of a mortgage or charge / charge no: 1
2011-04-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/10
2011-04-19AR0124/03/11 ANNUAL RETURN FULL LIST
2010-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-04-08AR0124/03/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ANTHEA SUMMERSBEE / 01/10/2009
2009-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-05-01288cDIRECTOR'S CHANGE OF PARTICULARS / JANE SUMMERSBEE / 01/04/2008
2008-06-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN PUTT / 22/05/2008
2008-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-10363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-04-04363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-04-13363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-04-12363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-05-06363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-04-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-06363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-21288bDIRECTOR RESIGNED
2002-05-15363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-11363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
2000-04-13363sRETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-04-30363sRETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS
1998-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-05-12363sRETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-07-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-22288cDIRECTOR'S PARTICULARS CHANGED
1997-04-23363sRETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS
1997-04-23288bSECRETARY RESIGNED
1997-02-26287REGISTERED OFFICE CHANGED ON 26/02/97 FROM: OLD CANAL BUILDING CHALLOW WORKS EAST CHALLOW WANTAGE OXON OX12 9SY
1996-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-05-26288NEW SECRETARY APPOINTED
1996-05-16363sRETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS
1995-04-26287REGISTERED OFFICE CHANGED ON 26/04/95 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP
1995-04-26363sRETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS
1994-12-08SASHARES AGREEMENT OTC
1994-12-0888(2)OAD 10/06/94--------- £ SI 1000@1
1994-10-0688(2)PAD 10/06/94--------- £ SI 999@1=999 £ IC 1/1000
1994-06-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-06-20WRES01ALTER MEM AND ARTS 10/06/94
1994-05-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-05-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07
1994-05-17288NEW DIRECTOR APPOINTED
1994-05-13CERTNMCOMPANY NAME CHANGED MEAUJO (225) LIMITED CERTIFICATE ISSUED ON 16/05/94
1994-03-24NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PUTT PROPERTY HOLDINGS 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 PUTT PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-29 Outstanding BEWLEY HOMES PLC
Intangible Assets
Patents
We have not found any records of PUTT PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PUTT PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of PUTT PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PUTT PROPERTY HOLDINGS 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 (68100 - Buying and selling of own real estate) as PUTT PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PUTT PROPERTY HOLDINGS 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 PUTT PROPERTY HOLDINGS 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 PUTT PROPERTY HOLDINGS 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.