OAKFORD HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOAKFORD HOMES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04732485
    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 OAKFORD HOMES LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is OAKFORD HOMES LIMITED located?

    Registered Office Address
    Hedsor Court Farm
    Sheecote Lane
    SL1 8PE Hedsor
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of OAKFORD HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOTTIE HOMES LIMITEDApr 13, 2003Apr 13, 2003

    What are the latest accounts for OAKFORD HOMES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for OAKFORD HOMES LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2026
    Next Confirmation Statement DueApr 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2025
    OverdueNo

    What are the latest filings for OAKFORD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 13, 2025 with updates

    6 pagesCS01

    Satisfaction of charge 047324850028 in full

    1 pagesMR04

    Group of companies' accounts made up to Oct 31, 2024

    39 pagesAA

    Director's details changed for Mr Christopher Coates on Oct 17, 2024

    2 pagesCH01

    Change of details for Mr Christopher Gordon Michael Coates as a person with significant control on Oct 01, 2024

    2 pagesPSC04

    Director's details changed for Mr Ian Crawshay-Ralston on Oct 01, 2024

    2 pagesCH01

    Director's details changed for Mr Sebastian Alexander Kemp on Oct 01, 2024

    2 pagesCH01

    Director's details changed for Mr Christopher Coates on Oct 01, 2024

    2 pagesCH01

    Change of details for Mr Ivan Twigden as a person with significant control on Sep 25, 2024

    2 pagesPSC04

    Change of details for Mr Christopher Michael Gordon Coates as a person with significant control on Sep 25, 2024

    2 pagesPSC04

    Registration of charge 047324850029, created on Sep 24, 2024

    26 pagesMR01

    Change of details for Mr Ivan Twigden as a person with significant control on Sep 25, 2024

    2 pagesPSC04

    Change of details for Mr Christopher Michael Gordon Coates as a person with significant control on Sep 25, 2024

    2 pagesPSC04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 17, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 503,023
    6 pagesSH06

    Second filing of a statement of capital following an allotment of shares on Jan 30, 2020

    • Capital: GBP 553,023
    5 pagesRP04SH01

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2023

    37 pagesAA

    Termination of appointment of Stuart Greenwood as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2022

    38 pagesAA

    Registration of charge 047324850028, created on Feb 20, 2023

    8 pagesMR01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian Crawshay-Ralston on Apr 01, 2022

    2 pagesCH01

    Director's details changed for Mr Sebastian Alexander Kemp on Apr 05, 2022

    2 pagesCH01

    Who are the officers of OAKFORD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, Christopher
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    Director
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    United KingdomBritish167072100002
    CRAWSHAY-RALSTON, Ian
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    Director
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    EnglandBritish133086920002
    KEMP, Sebastian Alexander
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    Director
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    EnglandBritish140192930003
    MORRISSEY, Brendan Jacob
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    Director
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    EnglandBritish73880040003
    TWIGDEN, David Robert
    Crosshall Road
    Eaton Ford
    PE19 7GB St. Neots
    Otterbank
    England
    Director
    Crosshall Road
    Eaton Ford
    PE19 7GB St. Neots
    Otterbank
    England
    EnglandBritish37904870004
    TWIGDEN, Ivan Robert
    Stonely Hill Farm
    Stonely
    PE19 5ES Kimbolton
    Stonely Hill Farm
    England
    Director
    Stonely Hill Farm
    Stonely
    PE19 5ES Kimbolton
    Stonely Hill Farm
    England
    EnglandBritish22773700001
    COATES, Claire Ann
    Chiltern
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Secretary
    Chiltern
    Maltmans Lane
    SL9 8RS Gerrards Cross
    British89325110002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COATES, Christopher
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    Director
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    EnglandBritish46902170003
    COATES, Claire Ann
    Chiltern
    Maltmans Lane
    SL9 8RS Gerrards Cross
    Director
    Chiltern
    Maltmans Lane
    SL9 8RS Gerrards Cross
    British89325110002
    CRAESHAY-RALSTON, Stephanie
    25 Thanstead Copse
    Loudwater
    HP10 9YH High Wycombe
    Buckinghamshire
    Director
    25 Thanstead Copse
    Loudwater
    HP10 9YH High Wycombe
    Buckinghamshire
    British124984310001
    CRAWSHAY-RALSTON, Ian
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    Director
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    EnglandBritish133086920001
    DAKIN, Louise Jane
    Bluecoat
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    Director
    Bluecoat
    Salisbury Road
    RH13 0AJ Horsham
    West Sussex
    EnglandBritish89325040001
    GREENWOOD, Stuart
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    Director
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    England
    EnglandBritish167072160001
    GREENWOOD, Stuart
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    Director
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    EnglandBritish167072160001
    KEMP, Sebastian Alexander
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    Director
    Iveco House
    Station Road
    WD17 1DL Watford
    Herts
    United KingdomBritish140192930001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of OAKFORD HOMES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ivan Robert Twigden
    Main Road
    Stonely
    PE19 5ES St. Neots
    Stonely Hill Farm
    England
    Jan 27, 2020
    Main Road
    Stonely
    PE19 5ES St. Neots
    Stonely Hill Farm
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Ian Crawshay - Ralston
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    Apr 06, 2016
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Christopher Coates
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    Apr 06, 2016
    Sheecote Lane
    SL1 8PE Hedsor
    Hedsor Court Farm
    Bucks
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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