OAKTREE PROPERTIES LIMITED
Overview
Company Name | OAKTREE PROPERTIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02329077 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of OAKTREE PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is OAKTREE PROPERTIES LIMITED located?
Registered Office Address | 12 Market Street HX7 6AD Hebden Bridge West Yorkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OAKTREE PROPERTIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OAKTREE PROPERTIES LIMITED?
Last Confirmation Statement Made Up To | Dec 16, 2025 |
---|---|
Next Confirmation Statement Due | Dec 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 16, 2024 |
Overdue | No |
What are the latest filings for OAKTREE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Beardvale Ltd as a person with significant control on Nov 14, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on Nov 14, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Helen Elizabeth Godfrey on Jun 15, 2022 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Robert Coles as a director on Feb 27, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Robert Coles as a secretary on Feb 27, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 11 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Dec 16, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 14 pages | AA | ||||||||||
Who are the officers of OAKTREE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GODFREY, Dan Frederick | Director | The Croft London Road New Balderton NG24 3AL Newark Notts | England | British | Solicitor | 13158910005 | ||||
GODFREY, Helen Elizabeth | Director | 3 Swallows Court Long Bennington NG23 5FD Newark Baggaley House England | England | British | Linguist | 120546350002 | ||||
GODFREY, Irene | Director | The Croft 29 London Road New Balderton NG24 3AL Newark Nottinghamshire | England | British | Secretary | 120540870001 | ||||
COLES, John Robert | Secretary | Otter Cottage 7 Navigation Yard Millgate NG24 4TN Newark Nottinghamshire | British | 4222660002 | ||||||
CARTLEDGE, Graham Stanley | Director | Domlal Amen Corner Caunton NG23 6AF Newark Notts | United Kingdom | British | Architect | 11253290001 | ||||
COLES, John Robert | Director | Otter Cottage 7 Navigation Yard Millgate NG24 4TN Newark Nottinghamshire | England | British | Company Director | 4222660002 | ||||
HALL, Anthony John | Director | 1 Church Street Farndon NG24 3SW Newark Nottinghamshire | British | Company Director | 35696560001 | |||||
KILMISTER, Paul Michael | Director | Low Farm Moor Lane Syerston NG23 5NA Newark Nottinghamshire | United Kingdom | British | Company Director | 10385760002 |
Who are the persons with significant control of OAKTREE PROPERTIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Beardvale Ltd | Dec 16, 2016 | Market Street HX7 6AD Hebden Bridge 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0