This company is commonly known as Five Oaks Land Ltd.. The company was founded 26 years ago and was given the registration number 03422600. The firm's registered office is in LOUGHTON. You can find them at 304 Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | FIVE OAKS LAND LTD. |
---|---|---|
Company Number | : | 03422600 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 August 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 304 Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
304 Sterling House, Langston Road, Loughton, England, IG10 3TS | Director | 21 March 2021 | Active |
78 Tanbridge Park, Horsham, RH12 1SZ | Secretary | 20 August 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 20 August 1997 | Active |
42 Balfron Tower, St Leonards Road, London, E14 0QR | Secretary | 06 November 2002 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW | Director | 04 October 2018 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW | Director | 01 September 2014 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW | Director | 05 September 2013 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW | Director | 29 August 2012 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW | Director | 19 August 2012 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW | Director | 11 July 2011 | Active |
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW | Director | 07 July 2010 | Active |
Sterling House, Langston Road, Loughton, IG10 3TE | Director | 06 November 2002 | Active |
78 Tanbridge Park, Horsham, RH12 1SZ | Director | 20 August 1997 | Active |
42 Balfron Tower, St Leonards Road, London, E14 0QR | Director | 20 August 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 20 August 1997 | Active |
Fletcher Kennedy Nominees Limited | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 72 High Street, High Street, Haslemere, England, GU27 2LA |
Nature of control | : |
|
Fletcher Kennedy Nominees Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 72, High Street, Haslemere, England, GU27 2LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-26 | Officers | Appoint person director company with name date. | Download |
2020-10-12 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-29 | Miscellaneous | Legacy. | Download |
2019-03-29 | Miscellaneous | Legacy. | Download |
2019-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-04 | Officers | Appoint person director company with name date. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.