UKBizDB.co.uk

OAKHAM GRANGE LIMITED

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

This company is commonly known as Oakham Grange Limited. The company was founded 5 years ago and was given the registration number 11567535. The firm's registered office is in FAREHAM. You can find them at Royale House 1550 Parkway, Whiteley, Fareham, Hampshire. This company's SIC code is 55300 - Recreational vehicle parks, trailer parks and camping grounds.

Company Information

Name:OAKHAM GRANGE LIMITED
Company Number:11567535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Royale House 1550 Parkway, Whiteley, Fareham, Hampshire, England, PO15 7AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director13 September 2018Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active
C/O James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director06 September 2019Active

People with Significant Control

Time Gb Properties Lendco Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:Royale House 1550, Parkway, Fareham, England, PO15 7AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Time Gb Properties Limited
Notified on:10 December 2018
Status:Active
Country of residence:England
Address:Royale House, Southwick Road, Fareham, England, PO17 6JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Lee Jack Bull
Notified on:13 September 2018
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:Royale House, Southwick Road, Fareham, United Kingdom, PO17 6JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-23Insolvency

Liquidation in administration progress report.

Download
2023-10-17Insolvency

Liquidation in administration proposals.

Download
2023-10-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-10-07Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-08-26Address

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

Download
2023-08-24Insolvency

Liquidation in administration appointment of administrator.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-06Accounts

Accounts with accounts type small.

Download
2021-12-08Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Accounts with accounts type small.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2020-10-29Address

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

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.