OAKLAND HOUSE RESIDENTS COMPANY LIMITED
Overview
| Company Name | OAKLAND HOUSE RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03878274 |
| 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 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 Address | No |
What were the previous names of OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEECH HOUSE RESIDENTS COMPANY LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2024 with updates | 5 pages | CS01 | ||
Appointment of Miss Suzanne Claire Guess as a director on Aug 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Shirley Jean Lawes as a director on Aug 10, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Shirley Jean Lawes as a secretary on Nov 16, 2023 | 1 pages | TM02 | ||
Appointment of Barnsdales Limited as a secretary on Nov 16, 2023 | 2 pages | AP03 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Nov 16, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Nov 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 5 pages | AA | ||
Micro company accounts made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Nov 16, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 16, 2019 with updates | 5 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2018 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Nov 16, 2017 with updates | 5 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2016 | 5 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Nov 16, 2016 with updates | 5 pages | CS01 | ||
Who are the officers of OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LIMITED, Barnsdales | Secretary | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | 316010710001 | |||||||
| CLARKE, Vicki Lorraine | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | English | 218099220001 | |||||
| GUESS, Suzanne Claire | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | 326340680001 | |||||
| COPE, Michael John | Secretary | 15 Oakland House 35 Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 117862430001 | ||||||
| COPE, Michael John | Secretary | 15 Oakland House 35 Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 117862430001 | ||||||
| LAWES, Shirley Jean | Secretary | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | British | 146751010001 | ||||||
| MCCANN, Jeanette Marie | Secretary | 9 Firs Path Plantation Road LU7 7JG Leighton Buzzard Bedfordshire | British | 40380650001 | ||||||
| READ, Cyril Edward | Secretary | Flat 1 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 72963400001 | ||||||
| SPROWELL, Colin Graham | Secretary | Flat 11 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 94629240001 | ||||||
| TURNER, Mary Christine | Secretary | 2 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | English | 125695940001 | ||||||
| RWL REGISTRARS LIMITED | Nominee Secretary | Regis House 134 Percival Road EN1 1QU Enfield Middlesex | 900007870001 | |||||||
| ATTWOOD, Andrew Richard | Director | Meadow Park Stoke Mandeville HP22 5XH Aylesbury 2 Buckinghamshire United Kingdom | England | British | 125695860001 | |||||
| BALDRY, Christine Marion | Director | Flat 6 Oakland House LU7 8EZ Leighton Buzzard Bedfordshire | British | 72963540001 | ||||||
| COPE, Michael John | Director | 15 Oakland House 35 Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | United Kingdom | British | 117862430001 | |||||
| COPE, Michael John | Director | 15 Oakland House 35 Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | United Kingdom | British | 117862430001 | |||||
| COPE, Michael John | Director | 15 Oakland House 35 Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | United Kingdom | British | 117862430001 | |||||
| CROFT, Helena Rosemary | Director | Flat 7 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 79303400001 | ||||||
| JARVIS, Brian | Director | Flat 10 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 109654440001 | ||||||
| LAWES, Shirley Jean | Director | Sidings Court DN4 5NU Doncaster 4 South Yorkshire England | England | British | 134666590001 | |||||
| MCCANN, Terence Patrick | Director | 9 Firs Path LU7 7JG Leighton Buzzard Bedfordshire | British | 8524640001 | ||||||
| PEARCE, Nicholas James | Director | Flat 14,Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 72963720001 | ||||||
| SPROWELL, Colin Graham | Director | Flat 11 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | British | 94629240001 | ||||||
| TURNER, Mary Christine | Director | Meadow Park Stoke Mandeville HP22 5XH Aylesbury 2 Buckinghamshire United Kingdom | England | English | 125695940001 | |||||
| TURNER, Mary Christine | Director | 2 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | England | English | 125695940001 | |||||
| TURNER, Mary Christine | Director | 2 Oakland House Hockliffe Street LU7 1EZ Leighton Buzzard Bedfordshire | England | English | 125695940001 |
What are the latest statements on persons with significant control for OAKLAND HOUSE RESIDENTS COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 16, 2016 | The 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