UKBizDB.co.uk

OAKWOOD KUONI HOUSE DEVELOPMENTS LIMITED

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

This company is commonly known as Oakwood Kuoni House Developments Limited. The company was founded 5 years ago and was given the registration number 11750054. The firm's registered office is in LONDON. You can find them at 1st Floor Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:OAKWOOD KUONI HOUSE DEVELOPMENTS LIMITED
Company Number:11750054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:1st Floor Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3c, High Street, Esher, United Kingdom, KT10 9RL

Secretary01 January 2022Active
3c, High Street, Esher, United Kingdom, KT10 9RL

Director04 January 2019Active
1, Lumley Street, Mayfair, London, United Kingdom, W1K 6TT

Corporate Secretary21 January 2019Active
1st Floor, Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary25 October 2019Active

People with Significant Control

Oakwood Real Estate Limited
Notified on:25 February 2019
Status:Active
Country of residence:United Kingdom
Address:3c, High Street, Esher, United Kingdom, KT10 9RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr. Christopher Paul Green
Notified on:04 January 2019
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:3c, High Street, Esher, United Kingdom, KT10 9RL
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 (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
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-03Officers

Appoint person secretary company with name date.

Download
2022-01-03Officers

Termination secretary company with name termination date.

Download
2021-12-23Address

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

Download
2021-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Change corporate secretary company with change date.

Download
2020-04-27Accounts

Change account reference date company previous shortened.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-04-06Address

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

Download
2020-01-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-12Officers

Appoint corporate secretary company with name date.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.