UKBizDB.co.uk

OAKBRIDGE HOMES LIMITED

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

This company is commonly known as Oakbridge Homes Limited. The company was founded 30 years ago and was given the registration number 02841484. The firm's registered office is in ST. ALBANS. You can find them at The Old Church, 48 Verulam Road, St. Albans, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKBRIDGE HOMES LIMITED
Company Number:02841484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 1993
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Secretary31 August 1993Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director10 December 2015Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director24 July 2000Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director10 December 2015Active
The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH

Director31 August 1993Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary02 August 1993Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director02 August 1993Active
48, The Broadway, Wheathampstead, St. Albans, England, AL4 8LP

Director31 August 1993Active

People with Significant Control

Mr Martin David Hemmings
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Country of residence:England
Address:The Old Church, 48 Verulam Road, St. Albans, England, AL3 4DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-01Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-01-10Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-09-03Address

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

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Officers

Change person secretary company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-04-12Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.