Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEIGH COURT LIMITED
Company Information for

OAKLEIGH COURT LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
01465028
Private Limited Company
Active

Company Overview

About Oakleigh Court Ltd
OAKLEIGH COURT LIMITED was founded on 1979-12-05 and has its registered office in Surbiton. The organisation's status is listed as "Active". Oakleigh Court Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKLEIGH COURT LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 01465028
Company ID Number 01465028
Date formed 1979-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 13:50:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEIGH COURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OAKLEIGH COURT LIMITED
The following companies were found which have the same name as OAKLEIGH COURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKLEIGH COURT (BOGNOR REGIS) LIMITED 2 PARK FARM CHICHESTER ROAD ARUNDEL WEST SUSSEX BN18 0AG Active Company formed on the 1973-12-03
OAKLEIGH COURT (WIVENHOE) LIMITED BEACON END FARM HOUSE LONDON ROAD STANWAY ESSEX CO3 0NQ Active Company formed on the 2012-02-14
OAKLEIGH COURT BLOCK 'A' RTM CO. LIMITED 27 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1PW Active Company formed on the 2004-01-09
OAKLEIGH COURT MANAGEMENT (WHETSTONE) LIMITED GASCOYNE HOUSE MOSELEYS FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST EDMUNDS SUFFOLK IP28 6JY Active Company formed on the 1983-11-14
OAKLEIGH COURT MANAGEMENT COMPANY (RYDE) LIMITED THE ESTATE OFFICE CHURCH MEWS BEATRICE AVENUE WHIPPINGHAM ISLE OF WIGHT PO32 6LW Active Company formed on the 1996-06-03
OAKLEIGH COURT MANAGEMENT COMPANY LIMITED OAKLEIGH 3 QUEENS CROFT FORMBY LIVERPOOL MERSEYSIDE L37 2FS Active Company formed on the 1998-06-08
OAKLEIGH COURT (BOOKHAM) RESIDENTS MANAGEMENT COMPANY LIMITED CHURCH COURT CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PE Active Company formed on the 2019-06-05

Company Officers of OAKLEIGH COURT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2009-08-01
JOHN PHILLIPS
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH GILMOUR
Director 2008-01-01 2011-12-12
SARAH ANNE MESURE
Director 2007-01-01 2010-02-28
CRAIG MURDOCK
Director 2009-02-01 2010-02-28
JOHN PHILLIPS
Company Secretary 1996-08-30 2009-08-01
JOHN KENNETH SIDDALL
Director 2003-01-01 2008-05-30
CRAIG MURDOCH
Director 2005-01-01 2006-12-31
KIRK TERENCE VALLIS
Director 2004-01-04 2004-12-31
JENNIFER WARD
Director 2002-12-01 2003-12-31
STEPHEN JAMES FILBY
Director 2001-01-01 2002-12-01
CHARLOTTE RYAN
Director 1999-01-01 2002-08-31
DAVID KEARNES
Director 2000-01-01 2001-12-31
STEPHEN MARK PORT
Director 1998-01-01 1999-12-31
BRENDAN BISSETT-POWELL
Director 1997-01-01 1998-12-31
REBECCA GREENWOOD
Director 1997-01-01 1997-12-31
JANE TAYLOR
Director 1992-01-09 1996-12-31
SARAH DUNFORD
Company Secretary 1992-01-09 1996-08-30
SARAH DUNFORD
Director 1992-01-09 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOUGLAS SPENCER HEALD ALBANY COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2009-08-31 CURRENT 1992-03-04 Active
ROBERT DOUGLAS SPENCER HEALD CLAYCORN COURT (CLAYGATE) LIMITED Company Secretary 2008-12-02 CURRENT 2007-01-11 Active
ROBERT DOUGLAS SPENCER HEALD TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED Company Secretary 2008-08-18 CURRENT 2003-05-27 Active
ROBERT DOUGLAS SPENCER HEALD WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED Company Secretary 2008-02-20 CURRENT 2004-12-03 Active
ROBERT DOUGLAS SPENCER HEALD SOUTHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2008-01-30 CURRENT 1971-11-01 Active
ROBERT DOUGLAS SPENCER HEALD ROWAN COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2008-01-09 CURRENT 1987-07-17 Active
ROBERT DOUGLAS SPENCER HEALD MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED Company Secretary 2007-11-28 CURRENT 1962-02-07 Active
ROBERT DOUGLAS SPENCER HEALD CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-16 CURRENT 2004-07-15 Active
ROBERT DOUGLAS SPENCER HEALD EVERSLEY FLATS MANAGEMENT CO. LIMITED Company Secretary 2007-09-06 CURRENT 1982-06-28 Active
ROBERT DOUGLAS SPENCER HEALD KING'S RIVER (GARDENS) LIMITED Company Secretary 2007-07-09 CURRENT 1971-10-05 Active
ROBERT DOUGLAS SPENCER HEALD CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-02-12 CURRENT 1963-07-22 Active
ROBERT DOUGLAS SPENCER HEALD FRAILPLOT LIMITED Company Secretary 2006-10-01 CURRENT 1982-07-05 Active
ROBERT DOUGLAS SPENCER HEALD NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-22 CURRENT 1979-02-22 Active
ROBERT DOUGLAS SPENCER HEALD ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-07-05 CURRENT 1964-02-20 Active
ROBERT DOUGLAS SPENCER HEALD PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-03 CURRENT 2003-07-03 Active
ROBERT DOUGLAS SPENCER HEALD 23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 2005-04-13 Active
ROBERT DOUGLAS SPENCER HEALD MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-01 CURRENT 1973-01-09 Active
ROBERT DOUGLAS SPENCER HEALD RIVER COURT (1985) LIMITED Company Secretary 2006-01-26 CURRENT 1985-07-22 Active
ROBERT DOUGLAS SPENCER HEALD REDFERN MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1984-02-27 Active
ROBERT DOUGLAS SPENCER HEALD BROOM CLOSE LIMITED Company Secretary 2005-07-06 CURRENT 1958-02-03 Active
ROBERT DOUGLAS SPENCER HEALD SAXON MEWS (KINGSTON) MANAGEMENT LIMITED Company Secretary 2005-06-21 CURRENT 1999-03-12 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-16 CURRENT 1996-12-16 Active
ROBERT DOUGLAS SPENCER HEALD RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-31 CURRENT 1976-06-17 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED Company Secretary 2004-12-08 CURRENT 1998-10-02 Active
ROBERT DOUGLAS SPENCER HEALD OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-30 CURRENT 1960-01-15 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-10-21 CURRENT 1966-01-11 Active
ROBERT DOUGLAS SPENCER HEALD NO.1 NEW ROAD RESIDENTS COMPANY LIMITED Company Secretary 2004-09-27 CURRENT 2002-06-14 Active
ROBERT DOUGLAS SPENCER HEALD KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-05-01 CURRENT 1961-05-12 Active
ROBERT DOUGLAS SPENCER HEALD BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED Company Secretary 2004-03-23 CURRENT 1976-06-15 Active
ROBERT DOUGLAS SPENCER HEALD CEDARS RESIDENT MANAGEMENT LIMITED(THE) Company Secretary 2004-02-13 CURRENT 1986-05-21 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED Company Secretary 2004-01-08 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-09-30 CURRENT 1974-07-23 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD WALTON HOUSE (SURBITON) MAINTENANCE LIMITED Company Secretary 2003-04-04 CURRENT 1965-04-20 Active
ROBERT DOUGLAS SPENCER HEALD BURLINGTON COURT (SURBITON) LIMITED Company Secretary 2003-04-01 CURRENT 2000-02-24 Active
ROBERT DOUGLAS SPENCER HEALD TUDOR RESIDENTS (KINGSTON) LIMITED Company Secretary 2003-03-21 CURRENT 1972-01-28 Active
ROBERT DOUGLAS SPENCER HEALD WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-18 CURRENT 1961-02-13 Active
ROBERT DOUGLAS SPENCER HEALD MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-10-05 CURRENT 1958-12-02 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-08-01 CURRENT 1965-06-10 Active
ROBERT DOUGLAS SPENCER HEALD HERMITAGE MANAGEMENT LIMITED Company Secretary 2002-05-30 CURRENT 1985-06-10 Active
ROBERT DOUGLAS SPENCER HEALD LYSANDER GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2002-05-28 CURRENT 1995-01-05 Active
ROBERT DOUGLAS SPENCER HEALD PARK COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-06-10 CURRENT 1959-02-12 Active
ROBERT DOUGLAS SPENCER HEALD THE SURBITON MANAGEMENT COMPANY LIMITED Company Secretary 2000-08-20 CURRENT 1987-05-28 Active
ROBERT DOUGLAS SPENCER HEALD UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2000-02-08 CURRENT 1985-09-04 Active
ROBERT DOUGLAS SPENCER HEALD RETURNTITLE PROPERTY MANAGEMENT LIMITED Company Secretary 1999-08-16 CURRENT 1997-08-29 Active
ROBERT DOUGLAS SPENCER HEALD CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 1999-06-30 CURRENT 1997-07-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 26/12/23, WITH NO UPDATES
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-29CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2022-12-29CS01CONFIRMATION STATEMENT MADE ON 26/12/22, WITH UPDATES
2022-07-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12APPOINTMENT TERMINATED, DIRECTOR JENNY LOUISE GREEN
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JENNY LOUISE GREEN
2021-12-28CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/21, WITH UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL PHILLIPS
2021-07-05AP01DIRECTOR APPOINTED HARRISON JAMES GRAY
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/20, WITH NO UPDATES
2020-08-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07CH01Director's details changed for Stephen Paul Phillips on 2019-12-27
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 26/12/19, WITH UPDATES
2019-12-11AP01DIRECTOR APPOINTED STEPHEN PAUL PHILLIPS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS
2019-11-13AP01DIRECTOR APPOINTED JENNY LOUISE GREEN
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-10-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 90
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 26/12/17, WITH UPDATES
2017-08-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-08-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-12AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-09AR0109/01/15 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 90
2014-01-10AR0109/01/14 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12AR0109/01/13 ANNUAL RETURN FULL LIST
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30
2012-09-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-12AR0109/01/12 ANNUAL RETURN FULL LIST
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GILMOUR
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0109/01/11 FULL LIST
2010-03-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MESURE
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MURDOCK
2010-01-11AR0109/01/10 FULL LIST
2009-09-02288cSECRETARY'S CHANGE OF PARTICULARS / ROBERT HEALD / 02/09/2009
2009-09-01AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-05288aSECRETARY APPOINTED MR ROBERT DOUGLAS SPENCER HEALD
2009-08-04288bAPPOINTMENT TERMINATED SECRETARY JOHN PHILLIPS
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM FLAT 2 OAKLEIGH COURT BOND ROAD TOLWORTH SURREY KT6 7SH
2009-04-30288aDIRECTOR APPOINTED CRAIG MURDOCK
2009-01-30363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-30288bAPPOINTMENT TERMINATED DIRECTOR JOHN SIDDALL
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-31363sRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-05288aNEW DIRECTOR APPOINTED
2007-02-05363(288)DIRECTOR RESIGNED
2007-02-05363sRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS
2005-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19363(288)DIRECTOR RESIGNED
2005-01-19363sRETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS
2004-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-06363(288)DIRECTOR RESIGNED
2004-02-06363sRETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS
2004-01-15288aNEW DIRECTOR APPOINTED
2003-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-26363sRETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS
2003-01-26288aNEW DIRECTOR APPOINTED
2003-01-26363(288)DIRECTOR RESIGNED
2003-01-15288aNEW DIRECTOR APPOINTED
2002-08-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363(288)DIRECTOR RESIGNED
2002-01-30363sRETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-01-09363sRETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS
2001-01-09288aNEW DIRECTOR APPOINTED
2000-08-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-13288aNEW DIRECTOR APPOINTED
2000-01-13363(288)DIRECTOR RESIGNED
2000-01-13363sRETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS
1999-10-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-03363sRETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS
1999-02-03288aNEW DIRECTOR APPOINTED
1999-02-03288bDIRECTOR RESIGNED
1998-09-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-14363sRETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS
1998-01-14288bDIRECTOR RESIGNED
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14363(287)REGISTERED OFFICE CHANGED ON 14/01/98
1998-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-12AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-21363sRETURN MADE UP TO 09/01/97; CHANGE OF MEMBERS
1997-01-21288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OAKLEIGH COURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLEIGH COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLEIGH COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-12-31 £ 2,124

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLEIGH COURT LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 1,531
Current Assets 2011-12-31 £ 2,279
Debtors 2012-12-31 £ 1,083
Debtors 2011-12-31 £ 2,177
Shareholder Funds 2012-12-31 £ 5,071
Shareholder Funds 2011-12-31 £ 7,427
Tangible Fixed Assets 2012-12-31 £ 5,664
Tangible Fixed Assets 2011-12-31 £ 5,664

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKLEIGH COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEIGH COURT LIMITED
Trademarks
We have not found any records of OAKLEIGH COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEIGH COURT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OAKLEIGH COURT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OAKLEIGH COURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEIGH COURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLEIGH COURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.