UKBizDB.co.uk

OAKLEIGH PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Oakleigh Property Developments Limited. The company was founded 23 years ago and was given the registration number 04042722. The firm's registered office is in PLYMOUTH. You can find them at 6 Houndiscombe Road, Mutley, Plymouth, Devon. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OAKLEIGH PROPERTY DEVELOPMENTS LIMITED
Company Number:04042722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:6 Houndiscombe Road, Mutley, Plymouth, Devon, PL4 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trelyn, Trispen, Truro, TR4 9BA

Secretary04 November 2002Active
11, Coronation Terrace, Truro, England, TR13 3HJ

Director27 January 2003Active
Hendra Croft, Scotland Road, Rejerrah, Newquay, United Kingdom, TR8 5QR

Director28 July 2000Active
6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH

Director04 March 2024Active
Curzon House, Southernhay West, Exeter, EX1 1AB

Corporate Secretary28 July 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary28 July 2000Active
Trelyn, Trispen, Truro, TR4 9BA

Director27 January 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director28 July 2000Active

People with Significant Control

Walker Developments (South West) Limited
Notified on:09 February 2024
Status:Active
Country of residence:United Kingdom
Address:6 Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Walker
Notified on:08 September 2023
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Hendra Croft, Scotland Road, Newquay, United Kingdom, TR8 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jonathan Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:Hendra Croft, Scotland Road, Newquay, United Kingdom, TR8 5QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Jonathan Walker
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:6, Houndiscombe Road, Plymouth, United Kingdom, PL4 6HH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-14Persons with significant control

Notification of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-11-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Persons with significant control

Change to a person with significant control.

Download
2023-10-18Resolution

Resolution.

Download
2023-10-18Capital

Capital name of class of shares.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Resolution

Resolution.

Download
2023-10-12Capital

Capital name of class of shares.

Download
2023-10-12Incorporation

Memorandum articles.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-05Persons with significant control

Change to a person with significant control.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-09-05Officers

Change person director company with change date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.