UKBizDB.co.uk

OAKWOOD TRADITIONAL HOMES LIMITED

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

This company is commonly known as Oakwood Traditional Homes Limited. The company was founded 9 years ago and was given the registration number 09287731. The firm's registered office is in IPSWICH. You can find them at Unit 6, Appletree Barns Folly Lane, Copdock, Ipswich, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:OAKWOOD TRADITIONAL HOMES LIMITED
Company Number:09287731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2014
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 6, Appletree Barns Folly Lane, Copdock, Ipswich, United Kingdom, IP8 3JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Lampitts Farm, Turkey Cock Lane, Stanway, Colchester, England, CO3 8ND

Director22 November 2021Active
Unit 1 Lampitts Farm, Turkey Cock Lane, Stanway, Colchester, England, CO3 8ND

Director30 October 2014Active
Unit 1 Lampitts Farm, Turkey Cock Lane, Stanway, Colchester, England, CO3 8ND

Director30 October 2014Active
Unit 1 Lampitts Farm, Turkey Cock Lane, Stanway, Colchester, England, CO3 8ND

Director30 October 2014Active
Unit 1 Lampitts Farm, Turkey Cock Lane, Stanway, Colchester, England, CO3 8ND

Director30 October 2014Active

People with Significant Control

Ponder Construction Limited
Notified on:22 November 2021
Status:Active
Country of residence:England
Address:Unit 1 Lampitts Farm, Turkey Cock Lane, Colchester, England, CO3 8ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Penny Susan Wright
Notified on:05 November 2020
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:England
Address:10 The Hollies, Straight Road, Ipswich, England, IP10 0FN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lester Francis Brown
Notified on:09 September 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:England
Address:Unit 1 Lampitts Farm, Turkey Cock Lane, Colchester, England, CO3 8ND
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Fiona Jane Mary Brown
Notified on:09 September 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Appletree Farm, Folly Lane, Ipswich, England, IP8 3JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-25Accounts

Change account reference date company previous extended.

Download
2021-12-09Resolution

Resolution.

Download
2021-12-02Change of name

Certificate change of name company.

Download
2021-12-01Resolution

Resolution.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Termination director company with name termination date.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Address

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

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Address

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

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.