UKBizDB.co.uk

OAKFIELD P.M. LIMITED

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

This company is commonly known as Oakfield P.m. Limited. The company was founded 27 years ago and was given the registration number 03301783. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAKFIELD P.M. LIMITED
Company Number:03301783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Secretary18 February 2003Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director02 August 2020Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director10 November 2011Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director01 September 2016Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director20 January 1997Active
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director08 May 2013Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Nominee Secretary14 January 1997Active
46 Shirley Drive, St Leonards On Sea, TN37 7JW

Secretary15 January 1997Active
19 Marina, St. Leonards On Sea, TN38 0DP

Secretary12 July 2000Active
53 Gleneagles Drive, St. Leonards On Sea, TN38 0HU

Secretary20 January 1997Active
24 Spindlewood Drive, Bexhill On Sea, TN39 4RT

Director15 January 1997Active
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER

Corporate Nominee Director14 January 1997Active

People with Significant Control

Mr Neil Matthew Newstead
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:93 Bohemia Road, St Leonards On Sea, United Kingdom, TN37 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kerry Newstead
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:93 Bohemia Road, St Leonards On Sea, England, TN37 6RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Kerry Newstead
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Stephen John Ruxton-Cocker
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neil Matthew Newstead
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
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 (7 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
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-02-01Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-31Capital

Capital allotment shares.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Address

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

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-20Persons with significant control

Change to a person with significant control.

Download
2020-03-19Persons with significant control

Change to a person with significant control.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.