This company is commonly known as Oakdene Properties (uk) Limited. The company was founded 19 years ago and was given the registration number 05425594. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | OAKDENE PROPERTIES (UK) LIMITED |
---|---|---|
Company Number | : | 05425594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 73 Cornhill, London, EC3V 3QQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
73, Cornhill, London, United Kingdom, EC3V 3QQ | Secretary | 04 July 2005 | Active |
5, Esplanade Gardens, Westcliff On Sea, Southend On Sea, United Kingdom, SS0 8JP | Director | 04 July 2005 | Active |
73, Cornhill, London, EC3V 3QQ | Director | 04 July 2005 | Active |
73, Cornhill, London, United Kingdom, EC3V 3QQ | Director | 04 July 2005 | Active |
1238 High Road, Whetstone, London, N20 0LH | Secretary | 15 April 2005 | Active |
2 Hampton Close, London, N11 3PR | Director | 15 April 2005 | Active |
Ms Lucy Jayne Leslie | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Mrs Tracy Rebecca Leslie | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Mr Richard Craig Leslie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Mr Spencer Adam Leslie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Address | : | 73, Cornhill, London, EC3V 3QQ |
Nature of control | : |
|
Mr Howard Mark Leslie | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5, Esplanade Gardens, Southend On Sea, United Kingdom, SS0 8JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-19 | Officers | Change person director company with change date. | Download |
2023-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Officers | Change person director company with change date. | Download |
2021-08-24 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-02 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.