Warning: file_put_contents(c/d5fcfae1f0e8ca656d8aeac685d07d89.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/9e430a81f7ea36bcb1d14f796b050cd7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Oakhill Estates Limited, EN6 4BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAKHILL ESTATES LIMITED

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

This company is commonly known as Oakhill Estates Limited. The company was founded 19 years ago and was given the registration number 05415392. The firm's registered office is in POTTERS BAR. You can find them at 11 Firs Wood Close, , Potters Bar, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKHILL ESTATES LIMITED
Company Number:05415392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Firs Wood Close, Potters Bar, England, EN6 4BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Secretary19 June 2017Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director29 January 2021Active
63 Codmore Crescent, Chesham, HP5 3LZ

Secretary26 March 2007Active
12 Firs Wood Close, Northaw Park, Northaw, EN6 4BY

Secretary13 July 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary06 April 2005Active
11 Firs Wood Close, Northaw Park, Northaw, EN6 4BY

Director13 July 2005Active
11 Firs Wood Close, Northaw Park, Potters Bar, EN6 4BY

Director26 March 2007Active
63 Codmore Crescent, Chesham, HP5 3LZ

Director29 January 2006Active
43, Linden Crescent, Woodford Green, Great Britain, IG8 0DG

Director22 September 2006Active
12, Firs Wood Close, Northaw Park, Potters Bar, Great Britain, EN6 4BY

Director18 April 2011Active
Sadlers, 175 High Street, Barnet, England, EN5 5SU

Director15 July 2013Active
12 Firs Wood Close, Northaw Park, Northaw, EN6 4BY

Director13 July 2005Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director06 April 2005Active

People with Significant Control

Mr Chris Smyth
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Sadlers, 175 High Street, Barnet, England, EN5 5SU
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2024-01-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-01-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type micro entity.

Download
2021-04-26Accounts

Accounts with accounts type micro entity.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Address

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

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type micro entity.

Download
2019-04-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-12Accounts

Accounts with accounts type micro entity.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type micro entity.

Download
2017-06-19Officers

Appoint person secretary company with name date.

Download
2017-06-19Officers

Termination director company with name termination date.

Download
2017-06-05Address

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

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-11Accounts

Accounts with accounts type micro entity.

Download
2016-04-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type micro entity.

Download
2015-04-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.