This company is commonly known as Oakburn Properties Limited. The company was founded 64 years ago and was given the registration number 00634063. The firm's registered office is in ROMFORD. You can find them at Riverside House, 1-5 Como Street, Romford, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OAKBURN PROPERTIES LIMITED |
---|---|---|
Company Number | : | 00634063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 1959 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverside House, 1-5 Como Street, Romford, Essex, England, RM7 7DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN | Secretary | 03 March 2004 | Active |
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN | Director | - | Active |
Riverside House, 1-5 Como Street, Romford, England, RM7 7DN | Director | - | Active |
43 Vardom Drive, Leigh On Sea, SS9 3SP | Secretary | - | Active |
15 Vincam Close, Whitton, Middlesex, TW2 7AB | Secretary | 17 December 1997 | Active |
Fairmead, 48 Church Lane, Loughton, IG10 1PD | Director | 23 October 1996 | Active |
5 Linnell Close, London, NW11 7LN | Director | - | Active |
29 Wildwood Road, London, NW11 6UB | Director | 03 December 2002 | Active |
14 Raeburn Close, London, NW11 6UH | Director | 14 September 2001 | Active |
Porthcothan Cottage, Porthcothan Bay, Padstow, PL28 8LN | Director | - | Active |
124 The Mount, York, YO24 1AS | Director | 25 February 1998 | Active |
24a Draycott Place, London, SW3 2SB | Director | 03 March 1994 | Active |
Mr Douglas Blausten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Mr Simon Ansel Blausten | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Officers | Change person secretary company with change date. | Download |
2016-02-11 | Address | Change registered office address company with date old address new address. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2014-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-29 | Accounts | Accounts with accounts type full. | Download |
2014-07-14 | Address | Change registered office address company with date old address new address. | Download |
2014-07-13 | Address | Change registered office address company with date old address new address. | Download |
2014-07-13 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.