UKBizDB.co.uk

OAKWOOD HOMELOANS HOLDINGS LIMITED

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

This company is commonly known as Oakwood Homeloans Holdings Limited. The company was founded 20 years ago and was given the registration number 05092305. The firm's registered office is in SKIPTON. You can find them at The Watermill, Broughton, Skipton, North Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:OAKWOOD HOMELOANS HOLDINGS LIMITED
Company Number:05092305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:The Watermill, Broughton, Skipton, North Yorkshire, BD23 3AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Watermill, Broughton, Skipton, BD23 3AG

Secretary02 April 2004Active
The Watermill, Broughton, Skipton, BD23 3AG

Director28 November 2023Active
The Watermill, Broughton, Skipton, BD23 3AG

Director15 December 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 April 2004Active
The Watermill, Broughton, Skipton, BD23 3AG

Director20 April 2022Active
22 Gledhow Gardens, Flat 4, London, SW5 0AZ

Director16 June 2006Active
33 Cecile Park, London, N8 9AX

Director16 June 2006Active
139 Oakwood Court, London, W14 8JS

Director02 April 2004Active
One, Cabot Square, London, United Kingdom, E14 4QJ

Director15 April 2011Active
1623 Lake Wilderness Ln, Kingwood, Usa,

Director04 February 2005Active
The Old Sawmill, Broughton Hall Business Park, Broughton, Skipton, United Kingdom, BD23 3AE

Director17 May 2011Active
92 Campden Hill Court, London, W8 7HP

Director02 April 2004Active
The Watermill, Broughton, Skipton, BD23 3AG

Director16 December 2015Active
92, Second Street, Garden City, Usa, 11530

Director27 January 2009Active
11905 Durrette, Houston, Usa,

Director04 February 2005Active
20 Hale House, 34 De Vere Gardens, London, W8 5AQ

Director16 June 2006Active
The Watermill, Broughton, Skipton, BD23 3AG

Director20 April 2022Active
Flat 2, 43 Netherhall Gardens, London, NW3 5RL

Director31 January 2008Active
8703 Pasture View Lane, Houston, Usa,

Director04 February 2005Active
19, Pasture Road, Letchworth Garden City, United Kingdom, SG6 3LP

Director27 January 2009Active
The Watermill, Broughton, Skipton, England, BD23 3AG

Director07 November 2013Active
The Watermill, Broughton, Skipton, BD23 3AG

Director25 July 2019Active
9 The Acres, Addingham, LS29 0LR

Director03 February 2009Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 April 2004Active

People with Significant Control

Ubs Group Ag
Notified on:12 June 2023
Status:Active
Country of residence:Switzerland
Address:45, Bahnhofstrasse, 8001, Zürich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Credit Suisse Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:8, Paradeplatz, Zurich, Switzerland,
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.