UKBizDB.co.uk

OAKFORD HOMES LIMITED

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

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..

Company Information

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:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:Hedsor Court Farm, Sheecote Lane, Hedsor, Bucks, SL1 8PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE

Director01 February 2012Active
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE

Director01 February 2012Active
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE

Director01 February 2012Active
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE

Director27 January 2012Active
Otterbank, Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GB

Director30 January 2020Active
Stonely Hill Farm, Stonely Hill Farm, Stonely, Kimbolton, England, PE19 5ES

Director30 January 2020Active
Chiltern, Maltmans Lane, Gerrards Cross, SL9 8RS

Secretary13 April 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary13 April 2003Active
Iveco House, Station Road, Watford, WD17 1DL

Director04 February 2008Active
Chiltern, Maltmans Lane, Gerrards Cross, SL9 8RS

Director13 April 2003Active
25 Thanstead Copse, Loudwater, High Wycombe, HP10 9YH

Director07 May 2007Active
Iveco House, Station Road, Watford, WD17 1DL

Director04 September 2008Active
Bluecoat, Salisbury Road, Horsham, RH13 0AJ

Director13 April 2003Active
Hedsor Court Farm, Sheecote Lane, Hedsor, England, SL1 8PE

Director01 February 2012Active
Iveco House, Station Road, Watford, WD17 1DL

Director19 June 2009Active
Iveco House, Station Road, Watford, WD17 1DL

Director04 September 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director13 April 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Accounts

Accounts with accounts type group.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2023-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type group.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-07-24Accounts

Accounts with accounts type group.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-14Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2020-02-25Capital

Capital allotment shares.

Download
2020-02-24Mortgage

Mortgage satisfy charge full.

Download
2020-02-13Capital

Capital name of class of shares.

Download
2020-02-11Change of constitution

Notice restriction on company articles.

Download
2020-02-11Resolution

Resolution.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2019-06-29Mortgage

Mortgage satisfy charge full.

Download
2019-06-29Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.