UKBizDB.co.uk

OAKHYRST HOMES LIMITED

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

This company is commonly known as Oakhyrst Homes Limited. The company was founded 13 years ago and was given the registration number 07540514. The firm's registered office is in UCKFIELD. You can find them at 52 New Town, , Uckfield, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OAKHYRST HOMES LIMITED
Company Number:07540514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 New Town, Uckfield, East Sussex, TN22 5DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, New Town, Uckfield, United Kingdom, TN22 5DE

Director23 February 2011Active
52, New Town, Uckfield, United Kingdom, TN22 5DE

Director05 May 2011Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director23 February 2011Active
9, Woodend Road, Llanelli, United Kingdom, SA15 3BQ

Director05 May 2011Active

People with Significant Control

David John Spinks
Notified on:06 April 2016
Status:Active
Date of birth:November 1983
Nationality:Welsh
Country of residence:United Kingdom
Address:9, Woodend Road, Llanelli, United Kingdom, SA15 3BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Ashley Green
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:Welsh
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Dale Bowler
Notified on:06 April 2016
Status:Active
Date of birth:March 1984
Nationality:Welsh
Country of residence:United Kingdom
Address:52, New Town, Uckfield, United Kingdom, TN22 5DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-22Officers

Change person director company with change date.

Download
2021-02-22Persons with significant control

Change to a person with significant control.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-13Officers

Termination director company with name termination date.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Capital

Capital return purchase own shares.

Download
2019-10-21Capital

Capital cancellation shares.

Download
2019-10-21Resolution

Resolution.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Officers

Change person director company with change date.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Capital

Capital variation of rights attached to shares.

Download
2018-11-27Capital

Capital name of class of shares.

Download
2018-11-27Resolution

Resolution.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.