UKBizDB.co.uk

OAKLANDS (TONBRIDGE) LIMITED

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

This company is commonly known as Oaklands (tonbridge) Limited. The company was founded 21 years ago and was given the registration number 04686021. The firm's registered office is in NOTTINGHAM. You can find them at 1a Elm Avenue, Long Eaton, Nottingham, . This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:OAKLANDS (TONBRIDGE) LIMITED
Company Number:04686021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education

Office Address & Contact

Registered Address:1a Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director29 June 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director29 June 2021Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Secretary24 October 2003Active
The Coach House, 103a Hartfield Road, London, SW19 3TJ

Secretary04 March 2003Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director17 June 2021Active
1, Pride Point Drive, Pride Park, Derby, England, DE24 8BX

Director08 May 2023Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Director14 October 2003Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Director30 November 2018Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Director04 March 2003Active
Conifers, Rectory Drive, Bidborough, Tunbridge Wells, England, TN3 0UN

Director14 October 2003Active
Conifers, Rectory Drive, Bidborough, Tunbridge Wells, England, TN3 0UN

Director14 October 2003Active
1a, Elm Avenue, Long Eaton, Nottingham, England, NG10 4LR

Director17 February 2004Active

People with Significant Control

Bright Stars Nursery Group Limited
Notified on:30 November 2018
Status:Active
Country of residence:England
Address:1, Pride Point Drive, Derby, England, DE24 8BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Patricia May Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1938
Nationality:British
Country of residence:United Kingdom
Address:Conifers, Rectory Drive, Tunbridge Wells, United Kingdom, TN3 0UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Robert Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:British
Address:8 Brook Street, Kent, TN9 2PJ
Nature of control:
  • Significant influence or control

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
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Termination director company with name termination date.

Download
2023-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-04-08Accounts

Accounts with accounts type dormant.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Persons with significant control

Change to a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Accounts

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-02-07Other

Legacy.

Download
2022-01-21Accounts

Change account reference date company previous shortened.

Download
2021-11-29Address

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

Download
2021-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-14Officers

Change person director company with change date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.