UKBizDB.co.uk

OAKLANDS (WARREN HILL) LIMITED

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

This company is commonly known as Oaklands (warren Hill) Limited. The company was founded 11 years ago and was given the registration number 08385525. The firm's registered office is in LOUGHTON. You can find them at 2 Buckingham Court, Rectory Lane, Loughton, Essex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAKLANDS (WARREN HILL) LIMITED
Company Number:08385525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2013
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2 Buckingham Court, Rectory Lane, Loughton, Essex, England, IG10 2QZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Corporate Secretary03 June 2016Active
C/O Thornton Rones Ltd, 311 High Road, Loughton, Uk, IG10 1AH

Director26 February 2015Active
311, High Road, Loughton, IG10 1AH

Director26 February 2015Active
2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ

Director26 July 2021Active
Enterprise House, 10 Church Hill, Loughton, England, IG10 1LA

Secretary23 February 2016Active
James Hall, Parsons Green, St Ives, United Kingdom, PE27 4AA

Director01 February 2013Active
The Chestnuts Oaklands, Warren Hill, Loughton, England, IG10 1AH

Director26 February 2015Active

People with Significant Control

Mrs Deborah Samuel
Notified on:01 February 2017
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Louise Rones
Notified on:01 February 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yianni Paraskevoulla
Notified on:01 February 2017
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:2 Buckingham Court, Rectory Lane, Loughton, England, IG10 2QZ
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Accounts

Accounts with accounts type dormant.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-08-02Persons with significant control

Notification of a person with significant control statement.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type dormant.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-13Accounts

Accounts with accounts type dormant.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type dormant.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type dormant.

Download
2016-06-03Officers

Appoint corporate secretary company with name date.

Download
2016-06-03Address

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

Download

Copyright © 2024. All rights reserved.