UKBizDB.co.uk

OAKDENE DEVELOPMENTS (MIDLANDS) LIMITED

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

This company is commonly known as Oakdene Developments (midlands) Limited. The company was founded 26 years ago and was given the registration number 03444118. The firm's registered office is in TAMWORTH. You can find them at 4 Lady Bank, , Tamworth, Staffordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OAKDENE DEVELOPMENTS (MIDLANDS) LIMITED
Company Number:03444118
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Lady Bank, Tamworth, Staffordshire, B79 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tangora, 13 Carrallack Terrace, St. Just, Penzance, England, TR19 7LP

Director16 June 2003Active
Tangora, 13 Carrallack Terrace, St. Just, Penzance, England, TR19 7LP

Director16 October 1997Active
Coppice Lane Farm, Coppice Lane, Hammerwich, Burntwood, United Kingdom, WS7 0JY

Director16 October 1997Active
Coppice Lane Farm, Coppice Lane, Hammerwich, WS7 0JY

Director18 November 1998Active
Coppice Lane Farm, Coppice Lane, Hammerwich, WS7 0JY

Secretary16 June 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary03 October 1997Active
43 Brisbane Way, Cannock, WS12 5GR

Secretary16 October 1997Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director03 October 1997Active
46 Rykneld Street, Alrewas, DE13 7AX

Director01 September 2002Active

People with Significant Control

Mr Michael William Currie
Notified on:01 July 2017
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Office 3, Swan Park Business Centre, Tamworth, England, B77 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Paul Ensor
Notified on:01 July 2017
Status:Active
Date of birth:December 1947
Nationality:British
Country of residence:England
Address:Office 3, Swan Park Business Centre, Tamworth, England, B77 1AG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Anne Ensor
Notified on:01 July 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:England
Address:Coppice Lane Farm, Coppice Lane, Burntwood, England, WS7 0JY
Nature of control:
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Address

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

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2021-12-29Mortgage

Mortgage satisfy charge full.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Officers

Change person director company with change date.

Download
2020-09-28Persons with significant control

Change to a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Notification of a person with significant control.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.