Background WavePink WaveYellow Wave

J.A. PYE (OXFORD) HOMES LIMITED (01142242)

J.A. PYE (OXFORD) HOMES LIMITED (01142242) is an active UK company. incorporated on 29 October 1973. with registered office in Oxfordshire. The company operates in the Construction sector, engaged in construction of domestic buildings. J.A. PYE (OXFORD) HOMES LIMITED has been registered for 52 years. Current directors include FLINT, Graham Anthony, RIVERS, Paul Edward.

Company Number
01142242
Status
active
Type
ltd
Incorporated
29 October 1973
Age
52 years
Address
Langford Locks, Kidlington, Oxfordshire, OX5 1HZ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
FLINT, Graham Anthony, RIVERS, Paul Edward
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.A. PYE (OXFORD) HOMES LIMITED

J.A. PYE (OXFORD) HOMES LIMITED is an active company incorporated on 29 October 1973 with the registered office located in Oxfordshire. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. J.A. PYE (OXFORD) HOMES LIMITED was registered 52 years ago.(SIC: 41202)

Status

active

Active since 52 years ago

Company No

01142242

LTD Company

Age

52 Years

Incorporated 29 October 1973

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

WHITEWALL PROPERTIES LIMITED
From: 29 October 1973To: 31 December 1977
Contact
Address

Langford Locks, Kidlington Oxford Oxfordshire, OX5 1HZ,

Timeline

10 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Oct 73
Director Joined
Feb 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
May 22
Owner Exit
May 22
Director Left
Jan 23
Owner Exit
Jan 24
Owner Exit
Jul 25
Owner Exit
Jul 25
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PRICE, Alan David

Active
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Secretary
Appointed 21 Dec 2011

FLINT, Graham Anthony

Active
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Born September 1969
Director
Appointed 21 Dec 2011

RIVERS, Paul Edward

Active
Abingdon Road, AbingdonOX13 5QL
Born July 1954
Director
Appointed 01 Feb 2011

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 07 Apr 2006
Resigned 01 Jul 2009

LEWIS, Rachel Wendy

Resigned
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Secretary
Appointed 01 Jul 2009
Resigned 21 Dec 2011

RIVERS, Paul Edward

Resigned
Fox Cottage 1a Abingdon Road, AbingdonOX13 5QL
Secretary
Appointed 12 Jun 1998
Resigned 14 Jan 1999

RODWAY, Timothy John

Resigned
17 Nurseries Road, KidlingtonOX5 1AN
Secretary
Appointed 08 Jul 1997
Resigned 12 Jun 1998

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Secretary
Appointed N/A
Resigned 10 Jul 1997

TWIST, Nicholas Charles

Resigned
Boars Hill, OxfordOX1 5HD
Secretary
Appointed 14 Jan 1999
Resigned 07 Apr 2006

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 24 Mar 2006
Resigned 21 Dec 2011

CHAMBERLAIN, Jonathan Denniss

Resigned
24 Nursery View, FaringdonSN7 8SJ
Born May 1942
Director
Appointed N/A
Resigned 24 Feb 2005

COATES, David Emmerson

Resigned
105 Foscote Rise, BanburyOX16 9XS
Born May 1951
Director
Appointed 11 Mar 2002
Resigned 31 Aug 2006

PYE, Graham Christopher

Resigned
Davenant Place, OxfordOX2 8BX
Born November 1939
Director
Appointed N/A
Resigned 12 Jun 2009

SMITH, Andrew Peter Turnbull

Resigned
1 Chaffinch Way, BrackleyNN13 6PS
Born October 1958
Director
Appointed 11 Mar 2002
Resigned 04 May 2007

STUBBINGS, John Simon

Resigned
Leander Cottage 30 East Street, OxfordOX2 0AU
Born January 1945
Director
Appointed 08 Jul 2009
Resigned 30 Mar 2022

TALLON, David Seymour

Resigned
72 London Road, St AlbansAL1 1NS
Born October 1940
Director
Appointed 12 Jun 2009
Resigned 31 Dec 2022

THOMPSON, Peter Leonard

Resigned
Marfurlong Farm, Chipping CampdenGL55 6XZ
Born May 1944
Director
Appointed N/A
Resigned 10 Jul 1997

TWIST, Nicholas Charles

Resigned
Boars Hill, OxfordOX1 5HD
Born December 1952
Director
Appointed 09 Feb 1999
Resigned 07 Apr 2006

Persons with significant control

5

1 Active
4 Ceased
Langford Locks, KidlingtonOX5 1HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2025

Mr Graham Anthony Flint

Ceased
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 Jul 2025

Mr David Stuart Wilkinson

Ceased
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Born September 1942

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 22 Jul 2025

Mr David Seymour Tallon

Ceased
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Born October 1940

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 16 Oct 2023

Mr John Simon Stubbings

Ceased
Langford Locks, Kidlington, OxfordshireOX5 1HZ
Born January 1945

Nature of Control

Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

144

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Appoint Person Director Company With Name
7 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 January 2012
TM02Termination of Secretary
Termination Director Company With Name
7 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 July 2007
403aParticulars of Charge Subject to s859A
Legacy
5 June 2007
395Particulars of Mortgage or Charge
Legacy
8 May 2007
287Change of Registered Office
Legacy
4 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
21 December 2006
225Change of Accounting Reference Date
Legacy
8 September 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
7 April 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
27 May 2005
395Particulars of Mortgage or Charge
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2003
AAAnnual Accounts
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2002
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 February 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 December 1998
AAAnnual Accounts
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
21 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1996
AAAnnual Accounts
Legacy
5 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 September 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 September 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
14 February 1994
403aParticulars of Charge Subject to s859A
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 February 1993
AAAnnual Accounts
Legacy
2 February 1993
363sAnnual Return (shuttle)
Legacy
21 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 February 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
29 January 1990
363363
Accounts With Accounts Type Full Group
29 January 1990
AAAnnual Accounts
Legacy
21 February 1989
363363
Accounts With Accounts Type Full Group
14 February 1989
AAAnnual Accounts
Legacy
9 August 1988
288288
Accounts With Accounts Type Full Group
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Accounts With Accounts Type Dormant
5 February 1987
AAAnnual Accounts
Legacy
5 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
9 June 1986
288288
Resolution
6 February 1979
RESOLUTIONSResolutions
Incorporation Company
19 October 1973
NEWINCIncorporation