UKBizDB.co.uk

OAKHURST HOMES & PROPERTY LIMITED

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

This company is commonly known as Oakhurst Homes & Property Limited. The company was founded 6 years ago and was given the registration number 10822546. The firm's registered office is in HASTINGS. You can find them at 20 Havelock Road, , Hastings, East Sussex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKHURST HOMES & PROPERTY LIMITED
Company Number:10822546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2017
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, England, TN34 1BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Havelock Road, Hastings, England, TN34 1BP

Director16 June 2017Active
20, Havelock Road, Hastings, England, TN34 1BP

Director16 June 2017Active

People with Significant Control

Mr Clive Ottley
Notified on:16 June 2017
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:20, Havelock Road, Hastings, England, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Ms Alexis Jane Reilly
Notified on:16 June 2017
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:England
Address:20, Havelock Road, Hastings, England, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-12-19Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2023-12-19Insolvency

Liquidation receiver cease to act receiver.

Download
2023-08-08Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2022-02-01Insolvency

Liquidation receiver appointment of receiver.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-02Persons with significant control

Change to a person with significant control.

Download
2021-06-02Officers

Change person director company with change date.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-06-03Officers

Change person director company with change date.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2020-01-06Persons with significant control

Change to a person with significant control.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Officers

Change person director company with change date.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2019-03-19Persons with significant control

Change to a person with significant control.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.