OAKFORD HOMES LIMITED
Overview
| Company Name | OAKFORD HOMES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04732485 |
| 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 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 Address | No |
What were the previous names of OAKFORD HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOTTIE HOMES LIMITED | Apr 13, 2003 | Apr 13, 2003 |
What are the latest accounts for OAKFORD HOMES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for OAKFORD HOMES LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for OAKFORD HOMES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Apr 13, 2025 with updates | 6 pages | CS01 | ||||||
Satisfaction of charge 047324850028 in full | 1 pages | MR04 | ||||||
Group of companies' accounts made up to Oct 31, 2024 | 39 pages | AA | ||||||
Director's details changed for Mr Christopher Coates on Oct 17, 2024 | 2 pages | CH01 | ||||||
Change of details for Mr Christopher Gordon Michael Coates as a person with significant control on Oct 01, 2024 | 2 pages | PSC04 | ||||||
Director's details changed for Mr Ian Crawshay-Ralston on Oct 01, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Sebastian Alexander Kemp on Oct 01, 2024 | 2 pages | CH01 | ||||||
Director's details changed for Mr Christopher Coates on Oct 01, 2024 | 2 pages | CH01 | ||||||
Change of details for Mr Ivan Twigden as a person with significant control on Sep 25, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr Christopher Michael Gordon Coates as a person with significant control on Sep 25, 2024 | 2 pages | PSC04 | ||||||
Registration of charge 047324850029, created on Sep 24, 2024 | 26 pages | MR01 | ||||||
Change of details for Mr Ivan Twigden as a person with significant control on Sep 25, 2024 | 2 pages | PSC04 | ||||||
Change of details for Mr Christopher Michael Gordon Coates as a person with significant control on Sep 25, 2024 | 2 pages | PSC04 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Apr 30, 2024
| 6 pages | SH06 | ||||||
Second filing of a statement of capital following an allotment of shares on Jan 30, 2020
| 5 pages | RP04SH01 | ||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Oct 31, 2023 | 37 pages | AA | ||||||
Termination of appointment of Stuart Greenwood as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||
Group of companies' accounts made up to Oct 31, 2022 | 38 pages | AA | ||||||
Registration of charge 047324850028, created on Feb 20, 2023 | 8 pages | MR01 | ||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Ian Crawshay-Ralston on Apr 01, 2022 | 2 pages | CH01 | ||||||
Director's details changed for Mr Sebastian Alexander Kemp on Apr 05, 2022 | 2 pages | CH01 | ||||||
Who are the officers of OAKFORD HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COATES, Christopher | Director | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks England | United Kingdom | British | 167072100002 | |||||
| CRAWSHAY-RALSTON, Ian | Director | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks England | England | British | 133086920002 | |||||
| KEMP, Sebastian Alexander | Director | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks England | England | British | 140192930003 | |||||
| MORRISSEY, Brendan Jacob | Director | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks England | England | British | 73880040003 | |||||
| TWIGDEN, David Robert | Director | Crosshall Road Eaton Ford PE19 7GB St. Neots Otterbank England | England | British | 37904870004 | |||||
| TWIGDEN, Ivan Robert | Director | Stonely Hill Farm Stonely PE19 5ES Kimbolton Stonely Hill Farm England | England | British | 22773700001 | |||||
| COATES, Claire Ann | Secretary | Chiltern Maltmans Lane SL9 8RS Gerrards Cross | British | 89325110002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COATES, Christopher | Director | Iveco House Station Road WD17 1DL Watford Herts | England | British | 46902170003 | |||||
| COATES, Claire Ann | Director | Chiltern Maltmans Lane SL9 8RS Gerrards Cross | British | 89325110002 | ||||||
| CRAESHAY-RALSTON, Stephanie | Director | 25 Thanstead Copse Loudwater HP10 9YH High Wycombe Buckinghamshire | British | 124984310001 | ||||||
| CRAWSHAY-RALSTON, Ian | Director | Iveco House Station Road WD17 1DL Watford Herts | England | British | 133086920001 | |||||
| DAKIN, Louise Jane | Director | Bluecoat Salisbury Road RH13 0AJ Horsham West Sussex | England | British | 89325040001 | |||||
| GREENWOOD, Stuart | Director | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks England | England | British | 167072160001 | |||||
| GREENWOOD, Stuart | Director | Iveco House Station Road WD17 1DL Watford Herts | England | British | 167072160001 | |||||
| KEMP, Sebastian Alexander | Director | Iveco House Station Road WD17 1DL Watford Herts | United Kingdom | British | 140192930001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of OAKFORD HOMES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ivan Robert Twigden | Jan 27, 2020 | Main Road Stonely PE19 5ES St. Neots Stonely Hill Farm England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian Crawshay - Ralston | Apr 06, 2016 | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Christopher Coates | Apr 06, 2016 | Sheecote Lane SL1 8PE Hedsor Hedsor Court Farm Bucks | No |
Nationality: British Country of Residence: United Kingdom | |||
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