UKBizDB.co.uk

OAKLAND REAL ESTATE LTD

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

This company is commonly known as Oakland Real Estate Ltd. The company was founded 7 years ago and was given the registration number 10660176. The firm's registered office is in RUTLAND. You can find them at Ashtrees, 1 Cow Lane Whissendine, Oakham, Rutland, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:OAKLAND REAL ESTATE LTD
Company Number:10660176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ashtrees, 1 Cow Lane Whissendine, Oakham, Rutland, United Kingdom, LE15 7HJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashtrees, 1 Cow Lane, Whissendine, Oakham, Rutland, United Kingdom, LE15 7HJ

Director08 March 2017Active
Wayside, Carr Lane, Broomfleet, Brough, England, HU15 1RH

Director30 August 2018Active
Wayside, Carr Lane, Broomfleet, East Riding Of Yorkshire, United Kingdom, HU15 1RH

Director08 March 2017Active
Bellfield, Arnold Lane East, Long Riston, East Riding Of Yorkshire, United Kingdom, HU11 5HY

Director08 March 2017Active

People with Significant Control

Mr Philip Jenkinson
Notified on:08 March 2017
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Bellfield, Arnold Lane East, East Riding Of Yorkshire, United Kingdom, HU11 5HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alix Laura Hussain
Notified on:08 March 2017
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:United Kingdom
Address:Wayside, Carr Lane, East Riding Of Yorkshire, United Kingdom, HU15 1RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Ahmed Daniel Hussain
Notified on:08 March 2017
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:3, Blackthorn Drive, Rutland, United Kingdom, LE15 7UG
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-05-23Gazette

Gazette dissolved voluntary.

Download
2023-03-07Gazette

Gazette notice voluntary.

Download
2023-02-28Dissolution

Dissolution application strike off company.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Address

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

Download
2020-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Officers

Termination director company with name termination date.

Download
2018-08-30Persons with significant control

Change to a person with significant control.

Download
2018-08-30Officers

Appoint person director company with name date.

Download
2018-08-30Officers

Change person director company with change date.

Download
2018-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.