This company is commonly known as Oak Lodge Properties Limited. The company was founded 30 years ago and was given the registration number 02857688. The firm's registered office is in LONDON COLNEY. You can find them at Wellington House, 273-275 High Street, London Colney, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OAK LODGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02857688 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 1993 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, 273-275 High Street, London Colney, Hertfordshire, United Kingdom, AL2 1HA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA | Secretary | 24 December 2003 | Active |
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB | Director | 12 January 2005 | Active |
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB | Director | 15 January 2009 | Active |
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB | Director | 15 January 2009 | Active |
18 Barnwell House, St Giles Road, London, SE5 7RP | Nominee Secretary | 28 September 1993 | Active |
39a Church Street, Enfield, EN2 6AJ | Secretary | 10 December 1993 | Active |
39a Church Street, Enfield, EN2 6AJ | Secretary | 18 February 1999 | Active |
16, Gloucester Road, New Barnet, EN5 1RT | Nominee Director | 28 September 1993 | Active |
33 Oakmere Lane, Potters Bar, EN6 5LT | Director | 10 December 1993 | Active |
39a Church Street, Enfield, EN2 6AJ | Director | 10 December 1993 | Active |
39a Church Street, Enfield, EN2 6AJ | Director | 18 February 1999 | Active |
Mr Christos Neocleous | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Harrison House, Sheep Walk, Biggleswade, England, SG18 9RB |
Nature of control | : |
|
Oak Lodge Holding Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harrison House, Sheep Walk, Biggleswade, England, SG18 9RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.