This company is commonly known as Oakford Homes Limited. The company was founded 21 years ago and was given the registration number 04732485. The firm's registered office is in HEDSOR. You can find them at Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..
Name | : | OAKFORD HOMES LIMITED |
---|---|---|
Company Number | : | 04732485 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2003 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks, SL1 8PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE | Director | 01 February 2012 | Active |
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE | Director | 01 February 2012 | Active |
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE | Director | 01 February 2012 | Active |
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE | Director | 27 January 2012 | Active |
Otterbank, Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB | Director | 30 January 2020 | Active |
Stonely Hill Farm, Stonely Hill Farm, Stonely, Kimbolton, England, PE19 5ES | Director | 30 January 2020 | Active |
Chiltern, Maltmans Lane, Gerrards Cross, SL9 8RS | Secretary | 13 April 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 13 April 2003 | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 04 February 2008 | Active |
Chiltern, Maltmans Lane, Gerrards Cross, SL9 8RS | Director | 13 April 2003 | Active |
25 Thanstead Copse, Loudwater, High Wycombe, HP10 9YH | Director | 07 May 2007 | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 04 September 2008 | Active |
Bluecoat, Salisbury Road, Horsham, RH13 0AJ | Director | 13 April 2003 | Active |
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE | Director | 01 February 2012 | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 19 June 2009 | Active |
Iveco House, Station Road, Watford, WD17 1DL | Director | 04 September 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 13 April 2003 | Active |
Mr Ivan Twigden | ||
Notified on | : | 27 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Stonely Hill Farm, Main Road, St. Neots, England, PE19 5ES |
Nature of control | : |
|
Mr Ian Crawshay - Ralston | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Hedsor Court Farm, Sheecote Lane, Hedsor, SL1 8PE |
Nature of control | : |
|
Mr Christopher Michael Gordon Coates | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1965 |
Nationality | : | British |
Address | : | Hedsor Court Farm, Sheecote Lane, Hedsor, SL1 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type group. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-24 | Accounts | Accounts with accounts type group. | Download |
2023-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-04-13 | Officers | Change person director company with change date. | Download |
2022-02-08 | Accounts | Accounts with accounts type group. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-07-24 | Accounts | Accounts with accounts type group. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Accounts | Accounts with accounts type full. | Download |
2020-02-25 | Capital | Capital allotment shares. | Download |
2020-02-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-13 | Capital | Capital name of class of shares. | Download |
2020-02-11 | Change of constitution | Notice restriction on company articles. | Download |
2020-02-11 | Resolution | Resolution. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2020-02-07 | Officers | Appoint person director company with name date. | Download |
2019-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.