UKBizDB.co.uk

OAKBANK ESTATES LIMITED

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

This company is commonly known as Oakbank Estates Limited. The company was founded 17 years ago and was given the registration number 06251670. The firm's registered office is in POTTERS BAR. You can find them at Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKBANK ESTATES LIMITED
Company Number:06251670
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2007
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 11 Devonshire Business Centre, Cranborne Road, Potters Bar, Hertfordshire, England, EN6 3JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solar House, 282 Chase Road, Southgate, United Kingdom, N14 6HA

Director11 May 2010Active
32 Great North Road, New Barnet, EN5 1EY

Secretary31 May 2007Active
Solar House, 282 Chase Road, Southgate, United Kingdom, N14 6HA

Secretary15 August 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Secretary18 May 2007Active
32 Great North Road, New Barnet, EN5 1EY

Director15 August 2007Active
61 Camlet Way, Barnet, EN4 0LJ

Director31 May 2007Active
Southpoint House, 321 Chase Road, Southgate, London, N14 6JT

Director01 September 2007Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Director18 May 2007Active

People with Significant Control

Mr Anthony Koumourou
Notified on:29 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, Southgate, United Kingdom, N14 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Christakis Koumourou
Notified on:29 April 2016
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:United Kingdom
Address:Solar House, 282 Chase Road, London, United Kingdom, N14 6HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-02Address

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

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Accounts

Change account reference date company previous shortened.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Officers

Termination secretary company with name termination date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-04-26Officers

Change person director company with change date.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.