OAKLAND HOUSE RESIDENTS COMPANY LIMITED

OAKLAND HOUSE RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOAKLAND HOUSE RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03878274
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OAKLAND HOUSE RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    4 Sidings Court
    DN4 5NU Doncaster
    South Yorkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEECH HOUSE RESIDENTS COMPANY LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Nov 16, 2024 with updates

    5 pagesCS01

    Appointment of Miss Suzanne Claire Guess as a director on Aug 19, 2024

    2 pagesAP01

    Termination of appointment of Shirley Jean Lawes as a director on Aug 10, 2024

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Shirley Jean Lawes as a secretary on Nov 16, 2023

    1 pagesTM02

    Appointment of Barnsdales Limited as a secretary on Nov 16, 2023

    2 pagesAP03

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Nov 16, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Nov 16, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 16, 2019 with updates

    5 pagesCS01

    Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on Nov 13, 2019

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Nov 16, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Nov 16, 2017 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    5 pagesAA

    Registered office address changed from 2 Meadow Park Stoke Mandeville Aylesbury Buckinghamshire HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on Jan 13, 2017

    1 pagesAD01

    Confirmation statement made on Nov 16, 2016 with updates

    5 pagesCS01

    Who are the officers of OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMITED, Barnsdales
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Secretary
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    316010710001
    CLARKE, Vicki Lorraine
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    EnglandEnglish218099220001
    GUESS, Suzanne Claire
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    EnglandBritish326340680001
    COPE, Michael John
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Secretary
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British117862430001
    COPE, Michael John
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Secretary
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British117862430001
    LAWES, Shirley Jean
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Secretary
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    British146751010001
    MCCANN, Jeanette Marie
    9 Firs Path
    Plantation Road
    LU7 7JG Leighton Buzzard
    Bedfordshire
    Secretary
    9 Firs Path
    Plantation Road
    LU7 7JG Leighton Buzzard
    Bedfordshire
    British40380650001
    READ, Cyril Edward
    Flat 1 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Secretary
    Flat 1 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British72963400001
    SPROWELL, Colin Graham
    Flat 11 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Secretary
    Flat 11 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British94629240001
    TURNER, Mary Christine
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Secretary
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    English125695940001
    RWL REGISTRARS LIMITED
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    Nominee Secretary
    Regis House
    134 Percival Road
    EN1 1QU Enfield
    Middlesex
    900007870001
    ATTWOOD, Andrew Richard
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    Buckinghamshire
    United Kingdom
    Director
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    Buckinghamshire
    United Kingdom
    EnglandBritish125695860001
    BALDRY, Christine Marion
    Flat 6
    Oakland House
    LU7 8EZ Leighton Buzzard
    Bedfordshire
    Director
    Flat 6
    Oakland House
    LU7 8EZ Leighton Buzzard
    Bedfordshire
    British72963540001
    COPE, Michael John
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    United KingdomBritish117862430001
    COPE, Michael John
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    United KingdomBritish117862430001
    COPE, Michael John
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    15 Oakland House
    35 Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    United KingdomBritish117862430001
    CROFT, Helena Rosemary
    Flat 7 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    Flat 7 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British79303400001
    JARVIS, Brian
    Flat 10 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    Flat 10 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British109654440001
    LAWES, Shirley Jean
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    Director
    Sidings Court
    DN4 5NU Doncaster
    4
    South Yorkshire
    England
    EnglandBritish134666590001
    MCCANN, Terence Patrick
    9 Firs Path
    LU7 7JG Leighton Buzzard
    Bedfordshire
    Director
    9 Firs Path
    LU7 7JG Leighton Buzzard
    Bedfordshire
    British8524640001
    PEARCE, Nicholas James
    Flat 14,Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    Flat 14,Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British72963720001
    SPROWELL, Colin Graham
    Flat 11 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    Flat 11 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    British94629240001
    TURNER, Mary Christine
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    Buckinghamshire
    United Kingdom
    Director
    Meadow Park
    Stoke Mandeville
    HP22 5XH Aylesbury
    2
    Buckinghamshire
    United Kingdom
    EnglandEnglish125695940001
    TURNER, Mary Christine
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    EnglandEnglish125695940001
    TURNER, Mary Christine
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    Director
    2 Oakland House
    Hockliffe Street
    LU7 1EZ Leighton Buzzard
    Bedfordshire
    EnglandEnglish125695940001

    What are the latest statements on persons with significant control for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 16, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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