UKBizDB.co.uk

OAKLAND ESTATES LIMITED

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

This company is commonly known as Oakland Estates Limited. The company was founded 16 years ago and was given the registration number 06415402. The firm's registered office is in WORCESTER. You can find them at West Wyche Netherwood Lane, Crowle, Worcester, Worcestershire. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKLAND ESTATES LIMITED
Company Number:06415402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:West Wyche Netherwood Lane, Crowle, Worcester, Worcestershire, WR7 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Wyche, Netherwood Lane, Crowle, Worcester, England, WR7 4AB

Secretary06 December 2007Active
West Wyche, Netherwood Lane, Crowle, Worcester, United Kingdom, WR7 4AB

Director06 December 2007Active
West Wyche, Netherwood Lane, Crowle, Worcester, England, WR7 4AB

Director06 December 2007Active
261 Robin Hood Lane, Birmingham, B28 0DJ

Secretary01 November 2007Active
Crossways, Hobro, Wolverley, Kidderminster, DY11 5TB

Director01 November 2007Active

People with Significant Control

Oakland Estates (Holdings) Limited
Notified on:02 July 2019
Status:Active
Country of residence:England
Address:West Wyche, Netherwood Lane, Worcester, England, WR7 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert William Giles
Notified on:01 July 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:West Wyche, Netherwood Lane, Worcester, WR7 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan William Giles
Notified on:01 July 2016
Status:Active
Date of birth:November 1943
Nationality:British
Address:West Wyche, Netherwood Lane, Worcester, WR7 4AB
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 (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
2024-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-03Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.