UKBizDB.co.uk

OAKBURN PROPERTIES LIMITED

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

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.

Company Information

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

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Riverside House, 1-5 Como Street, Romford, United Kingdom, RM7 7DN

Secretary03 March 2004Active
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

Secretary17 December 1997Active
Fairmead, 48 Church Lane, Loughton, IG10 1PD

Director23 October 1996Active
5 Linnell Close, London, NW11 7LN

Director-Active
29 Wildwood Road, London, NW11 6UB

Director03 December 2002Active
14 Raeburn Close, London, NW11 6UH

Director14 September 2001Active
Porthcothan Cottage, Porthcothan Bay, Padstow, PL28 8LN

Director-Active
124 The Mount, York, YO24 1AS

Director25 February 1998Active
24a Draycott Place, London, SW3 2SB

Director03 March 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-02-23Officers

Change person secretary company with change date.

Download
2016-02-11Address

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

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Accounts

Accounts with accounts type full.

Download
2014-11-07Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-07-14Address

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

Download
2014-07-13Address

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

Download
2014-07-13Address

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

Download

Copyright © 2024. All rights reserved.