UKBizDB.co.uk

OAKNEST LTD

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

This company is commonly known as Oaknest Ltd. The company was founded 22 years ago and was given the registration number 04284970. The firm's registered office is in TAUNTON. You can find them at Stafford House, Blackbrook Park Avenue, Taunton, Somerset. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAKNEST LTD
Company Number:04284970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Stafford House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Secretary07 December 2017Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director07 December 2017Active
Hollis Green, Kentisbeare, Cullompton, EX15 2DR

Director25 September 2006Active
Stafford House, Blackbrook Park Avenue, Taunton, United Kingdom, TA1 2PX

Director07 December 2017Active
21 Millbrook Close, North Hykeham, Lincoln, LN6 9TA

Secretary27 October 2003Active
Moorland Cottage, 2 Linga Lane Bassingham, Lincoln, LN5 9LD

Secretary12 November 2001Active
Pear Tree House, Bow Road Harbertonford, Totnes, TQ9 7TQ

Secretary25 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 September 2001Active
45 Wilson Street, Lincoln, LN1 3HZ

Director12 November 2001Active
Littlebourne, Stockwell, Silverton, Exeter, England, EX5 4DF

Director25 September 2006Active
Pear Tree House, Bow Road Harbertonford, Totnes, TQ9 7TQ

Director25 September 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 September 2001Active

People with Significant Control

Mr Christopher James Clapham
Notified on:21 February 2019
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Ridgeacre, Kittisford, Wellington, England, TA21 0SA
Nature of control:
  • Significant influence or control as firm
Mr James Howard Baker
Notified on:21 February 2019
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Underhays, Sandygate, Newton Abbot, England, TQ12 3GX
Nature of control:
  • Significant influence or control as firm
Mr Peter Douglas Symons
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Pear Tree House, Bow Road, Totnes, England, TQ9 7TQ
Nature of control:
  • Significant influence or control as firm
Mr Simon Anthony Cooper
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Hollis Green, Kentisbeare, Cullompton, England, EX15 2DR
Nature of control:
  • Significant influence or control as firm
Mr Charles Beresford Hunt
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Deyncourt, Parsonage Lane, Taunton, England, TA2 8HL
Nature of control:
  • Significant influence or control as firm
Mr Christopher Mccaughey
Notified on:06 April 2016
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:21, Pitchers, Bridport, England, DT6 5QS
Nature of control:
  • Significant influence or control as firm
Mr Alexander John Rew
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:Littlebourne, Silverton, Exeter, England, EX5 4DF
Nature of control:
  • Significant influence or control as firm
Mr Lee Flay
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:Sunnybrook Farm, Pennymoor, Tiverton, England, EX16 8LR
Nature of control:
  • Significant influence or control as firm
Mr Benjamin John Stephens
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Treskerby House, Treskerby, Redruth, England, TR16 5AG
Nature of control:
  • Significant influence or control as firm
Mr Andrew James Luxton
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Whitehorns, Yarcombe, Honiton, England, EX14 9LX
Nature of control:
  • Significant influence or control as firm

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
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Notification of a person with significant control.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type micro entity.

Download
2018-08-20Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-13Officers

Termination secretary company with name termination date.

Download
2017-12-13Officers

Appoint person secretary company with name date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Termination director company with name termination date.

Download
2017-12-13Officers

Appoint person director company with name date.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.