UKBizDB.co.uk

SIR OAKLANDS LIMITED

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

This company is commonly known as Sir Oaklands Limited. The company was founded 17 years ago and was given the registration number 06181969. The firm's registered office is in LONDON. You can find them at Cavendish House, 18 Cavendish Square, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SIR OAKLANDS LIMITED
Company Number:06181969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Cavendish House, 18 Cavendish Square, London, W1G 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Curzon Street, London, United Kingdom, W1J 5HB

Secretary05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
One, Curzon Street, London, United Kingdom, W1J 5HB

Director05 March 2024Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Secretary10 May 2007Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary06 March 2023Active
125 London Wall, 6th Floor, London, United Kingdom, EC2Y 5AS

Corporate Secretary06 July 2022Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary23 March 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director07 July 2014Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director10 May 2007Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director04 April 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
Cavendish House, 18 Cavendish Square, London, W1G 0PJ

Director14 May 2007Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director03 September 2023Active
8th Floor, 100 Bishopsgate, London, United Kingdom, EC2N 4AG

Director06 July 2022Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director23 March 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director23 March 2007Active

People with Significant Control

Secure Income Reit Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cavendish House, 18 Cavendish Square, London, England, W1G 0PJ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Address

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

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-07-31Address

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

Download
2023-07-31Officers

Appoint corporate secretary company with name date.

Download
2023-07-31Officers

Termination secretary company with name termination date.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-11-30Accounts

Change account reference date company current extended.

Download
2022-07-11Address

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

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint person director company with name date.

Download
2022-07-11Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.