Background WavePink WaveYellow Wave

MENERBES PROPERTIES (PROVENCE) LIMITED (08508650)

MENERBES PROPERTIES (PROVENCE) LIMITED (08508650) is an active UK company. incorporated on 29 April 2013. with registered office in Thame. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MENERBES PROPERTIES (PROVENCE) LIMITED has been registered for 12 years. Current directors include TAYLOR, Bernard John, TAYLOR, Henry Bernard Charles.

Company Number
08508650
Status
active
Type
ltd
Incorporated
29 April 2013
Age
12 years
Address
The Estate Office, Thame, OX9 2PE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Bernard John, TAYLOR, Henry Bernard Charles
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENERBES PROPERTIES (PROVENCE) LIMITED

MENERBES PROPERTIES (PROVENCE) LIMITED is an active company incorporated on 29 April 2013 with the registered office located in Thame. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MENERBES PROPERTIES (PROVENCE) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08508650

LTD Company

Age

12 Years

Incorporated 29 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

SPSHELFCO (NO.35) LIMITED
From: 29 April 2013To: 2 October 2013
Contact
Address

The Estate Office Rycote Park Thame, OX9 2PE,

Previous Addresses

110 Fetter Lane London EC4A 1AY United Kingdom
From: 29 April 2013To: 8 October 2013
Timeline

5 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
Director Left
Oct 13
Funding Round
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

TAYLOR, Sarah Jane

Active
Rycote Park, ThameOX9 2PE
Secretary
Appointed 20 Nov 2014

TAYLOR, Bernard John

Active
Wellington Square, OxfordOX1 2JD
Born November 1956
Director
Appointed 02 Oct 2013

TAYLOR, Henry Bernard Charles

Active
Rycote Park, ThameOX9 2PE
Born September 1992
Director
Appointed 02 Oct 2013

WOOD, Jonathan Paul

Resigned
Fetter Lane, LondonEC4A 1AY
Born July 1972
Director
Appointed 29 Apr 2013
Resigned 02 Oct 2013

Persons with significant control

1

Mr Henry Bernard Charles Taylor

Active
Rycote Park, ThameOX9 2PE
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Capital Allotment Shares
10 October 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 April 2013
NEWINCIncorporation