UKBizDB.co.uk

OAK LODGE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Wellington House, 273-275 High Street, London Colney, United Kingdom, AL2 1HA

Secretary24 December 2003Active
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB

Director12 January 2005Active
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB

Director15 January 2009Active
Harrison House, Sheep Walk, Langford Road, Biggleswade, England, SG18 9RB

Director15 January 2009Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary28 September 1993Active
39a Church Street, Enfield, EN2 6AJ

Secretary10 December 1993Active
39a Church Street, Enfield, EN2 6AJ

Secretary18 February 1999Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director28 September 1993Active
33 Oakmere Lane, Potters Bar, EN6 5LT

Director10 December 1993Active
39a Church Street, Enfield, EN2 6AJ

Director10 December 1993Active
39a Church Street, Enfield, EN2 6AJ

Director18 February 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Address

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

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download
2018-03-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.