UKBizDB.co.uk

FIVE OAKS LAND LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:304 Sterling House, Langston Road, Loughton, Essex, England, IG10 3TS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
304 Sterling House, Langston Road, Loughton, England, IG10 3TS

Director21 March 2021Active
78 Tanbridge Park, Horsham, RH12 1SZ

Secretary20 August 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary20 August 1997Active
42 Balfron Tower, St Leonards Road, London, E14 0QR

Secretary06 November 2002Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW

Director04 October 2018Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW

Director01 September 2014Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, England, RH17 7AW

Director05 September 2013Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director29 August 2012Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director19 August 2012Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director11 July 2011Active
Trevor Cottage, The Green, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7AW

Director07 July 2010Active
Sterling House, Langston Road, Loughton, IG10 3TE

Director06 November 2002Active
78 Tanbridge Park, Horsham, RH12 1SZ

Director20 August 1997Active
42 Balfron Tower, St Leonards Road, London, E14 0QR

Director20 August 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director20 August 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-29Miscellaneous

Legacy.

Download
2019-03-29Miscellaneous

Legacy.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Persons with significant control

Cessation of a person with significant control.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-10-04Officers

Appoint person director company with name date.

Download
2018-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Officers

Termination director company with name termination date.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.