UKBizDB.co.uk

OAKLEIGH RESIDENTIAL PARK LIMITED

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

This company is commonly known as Oakleigh Residential Park Limited. The company was founded 8 years ago and was given the registration number 10118568. The firm's registered office is in CLACTON-ON-SEA. You can find them at Clacton Road, Weeley, Clacton-on-sea, Essex. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKLEIGH RESIDENTIAL PARK LIMITED
Company Number:10118568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 55300 - Recreational vehicle parks, trailer parks and camping grounds

Office Address & Contact

Registered Address:Clacton Road, Weeley, Clacton-on-sea, Essex, CO16 9DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3, Chich Place, Meadow View, St Osyth, England, CO16 8PQ

Director12 April 2016Active
Clacton Road, Weeley, Clacton-On-Sea, CO16 9DH

Director26 July 2016Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director26 July 2016Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director12 April 2016Active

People with Significant Control

Doran Park Homes Limited
Notified on:14 May 2019
Status:Active
Country of residence:England
Address:Oakleigh Residential Park, Clacton Road, Clacton On Sea, England, CO16 9DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Doran Park Homes Limited
Notified on:18 January 2018
Status:Active
Country of residence:United Kingdom
Address:Marlborough House, Victoria Road South, Chelmsford, United Kingdom, CM1 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Elizabeth Doran
Notified on:12 April 2016
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:Spring House, Gutteridge Hall Lane, Clacton-On-Sea, England, CO16 9AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-13Gazette

Gazette filings brought up to date.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Gazette

Gazette filings brought up to date.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

Move registers to sail company with new address.

Download
2021-04-12Address

Change sail address company with new address.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-10Gazette

Gazette filings brought up to date.

Download
2021-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-09Officers

Change person director company with change date.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2019-05-18Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.