Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKS PROPERTY (UK) LIMITED
Company Information for

OAKS PROPERTY (UK) LIMITED

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
04010214
Private Limited Company
Liquidation

Company Overview

About Oaks Property (uk) Ltd
OAKS PROPERTY (UK) LIMITED was founded on 2000-06-07 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Oaks Property (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAKS PROPERTY (UK) LIMITED
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in BN13
 
Previous Names
THE OAKS LETTING / FINE & COUNTRY LTD.19/12/2011
THE OAKS LETTING AGENCY LTD06/03/2009
Filing Information
Company Number 04010214
Company ID Number 04010214
Date formed 2000-06-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 12:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKS PROPERTY (UK) 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 OAKS PROPERTY (UK) LIMITED
The following companies were found which have the same name as OAKS PROPERTY (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKS PROPERTY (UK) SALES LTD UNIT 2 THE VILLAGE GUARDS AVENUE CATERHAM ON THE HILL SURREY CR3 5XL Dissolved Company formed on the 2013-06-14

Company Officers of OAKS PROPERTY (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-22
MATTHEW JAMES LIGHT
Director 2014-08-08
PAUL STANLEY WELLER
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES LIGHT
Company Secretary 2014-08-08 2017-09-22
ROBERT PAUL TUKE
Company Secretary 2009-02-17 2014-08-08
ROBERT PAUL TUKE
Director 2008-04-04 2014-08-08
SIMON JOHN TUKE
Director 2000-06-27 2014-08-08
SUSAN VIVIENNE TUKE
Company Secretary 2000-06-27 2009-02-17
ANN MARIE HIGHMAN
Director 2000-08-27 2002-09-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2000-06-07 2000-06-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2000-06-07 2000-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES LIGHT DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MATTHEW JAMES LIGHT SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MATTHEW JAMES LIGHT TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MATTHEW JAMES LIGHT PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MATTHEW JAMES LIGHT TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MATTHEW JAMES LIGHT CITY LETTINGS (NORWICH) LIMITED Director 2018-03-15 CURRENT 2007-02-09 Active
MATTHEW JAMES LIGHT PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MATTHEW JAMES LIGHT FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MATTHEW JAMES LIGHT MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MATTHEW JAMES LIGHT BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MATTHEW JAMES LIGHT LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
MATTHEW JAMES LIGHT LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
MATTHEW JAMES LIGHT ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
MATTHEW JAMES LIGHT PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
MATTHEW JAMES LIGHT THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MATTHEW JAMES LIGHT TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
MATTHEW JAMES LIGHT GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
MATTHEW JAMES LIGHT HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
MATTHEW JAMES LIGHT LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
MATTHEW JAMES LIGHT TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
MATTHEW JAMES LIGHT TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
MATTHEW JAMES LIGHT T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
MATTHEW JAMES LIGHT SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
MATTHEW JAMES LIGHT CT TRADING LIMITED Director 2015-08-07 CURRENT 2004-11-29 Active
MATTHEW JAMES LIGHT ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
MATTHEW JAMES LIGHT IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
MATTHEW JAMES LIGHT SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
MATTHEW JAMES LIGHT LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
MATTHEW JAMES LIGHT WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
MATTHEW JAMES LIGHT QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
MATTHEW JAMES LIGHT ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
MATTHEW JAMES LIGHT TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
MATTHEW JAMES LIGHT SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
MATTHEW JAMES LIGHT ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
MATTHEW JAMES LIGHT MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
MATTHEW JAMES LIGHT BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2013-12-13 CURRENT 2003-05-20 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2013-12-13 CURRENT 2010-04-15 Liquidation
MATTHEW JAMES LIGHT KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
MATTHEW JAMES LIGHT BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
MATTHEW JAMES LIGHT LEADERS FIRST IN LETTING LIMITED Director 2013-07-22 CURRENT 2013-07-17 Active
MATTHEW JAMES LIGHT LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
MATTHEW JAMES LIGHT PERRY BISHOP & CHAMBERS LIMITED Director 2013-05-07 CURRENT 1999-06-21 Liquidation
MATTHEW JAMES LIGHT LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
MATTHEW JAMES LIGHT JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
MATTHEW JAMES LIGHT RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
MATTHEW JAMES LIGHT LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
MATTHEW JAMES LIGHT BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
MATTHEW JAMES LIGHT VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
MATTHEW JAMES LIGHT THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
MATTHEW JAMES LIGHT BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
MATTHEW JAMES LIGHT OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
MATTHEW JAMES LIGHT OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
MATTHEW JAMES LIGHT K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
MATTHEW JAMES LIGHT COUNTY PROPERTY MANAGEMENT LIMITED Director 2010-03-16 CURRENT 1983-09-26 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS LIMITED Director 2010-03-16 CURRENT 2009-12-22 Active
MATTHEW JAMES LIGHT LEADERS GROUP Director 2010-03-10 CURRENT 1995-04-05 Active
MATTHEW JAMES LIGHT GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
MATTHEW JAMES LIGHT SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
MATTHEW JAMES LIGHT TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
MATTHEW JAMES LIGHT PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-29 CURRENT 1999-09-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
MATTHEW JAMES LIGHT RELOCATE UK LIMITED Director 2001-07-27 CURRENT 1995-01-13 Active
MATTHEW JAMES LIGHT LEADERS LIMITED Director 2001-07-27 CURRENT 1983-01-12 Active
PAUL STANLEY WELLER BODE INSURANCE SOLUTIONS LIMITED Director 2018-03-27 CURRENT 1995-09-13 Active
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER OAK RESIDENTIAL LIMITED Director 2011-01-28 CURRENT 1996-05-15 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 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
2024-03-03Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-03-03Appointment of a voluntary liquidator
2024-03-03Voluntary liquidation declaration of solvency
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-22CONFIRMATION STATEMENT MADE ON 31/05/23, WITH NO UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY WELLER
2021-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES
2020-01-27AP01DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON
2020-01-27AP03Appointment of Mr Paul Leonard Aitchison as company secretary on 2020-01-13
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD JOHN PALMER
2020-01-27TM02Termination of appointment of Michael Edward John Palmer on 2020-01-13
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES
2019-01-03AP01DIRECTOR APPOINTED MR PETER KAVANAGH
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STUART GILL
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-09-12AP01DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER
2018-09-11AP01DIRECTOR APPOINTED MR ADRIAN STUART GILL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Matthew James Light on 2017-09-22
2017-07-25AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/17 FROM Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08CH01Director's details changed for Mr Matthew James Light on 2016-05-01
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-31AR0131/05/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0131/05/15 ANNUAL RETURN FULL LIST
2015-04-17AA01Previous accounting period shortened from 08/08/15 TO 31/03/15
2015-04-13AA08/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-09AA01Previous accounting period shortened from 30/04/15 TO 08/08/14
2014-11-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-17AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2014-08-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040102140004
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TUKE
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TUKE
2014-08-08AP03SECRETARY APPOINTED MR MATTHEW JAMES LIGHT
2014-08-08AP01DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2014-08-08TM02APPOINTMENT TERMINATED, SECRETARY ROBERT TUKE
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 24 WEST STREET EPSOM SURREY KT18 7RJ
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0107/06/14 FULL LIST
2014-06-24SH0602/06/14 STATEMENT OF CAPITAL GBP 100
2014-06-24SH03RETURN OF PURCHASE OF OWN SHARES
2014-06-17SH0630/04/14 STATEMENT OF CAPITAL GBP 200
2014-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-03AR0107/06/13 FULL LIST
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040102140004
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-24SH0101/10/12 STATEMENT OF CAPITAL GBP 400
2012-09-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-14SH0101/07/12 STATEMENT OF CAPITAL GBP 350
2012-07-12AR0107/06/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION FULL
2011-12-19RES15CHANGE OF NAME 16/12/2011
2011-12-19CERTNMCOMPANY NAME CHANGED THE OAKS LETTING / FINE & COUNTRY LTD. CERTIFICATE ISSUED ON 19/12/11
2011-07-19AR0107/06/11 FULL LIST
2011-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-15SH0105/11/10 STATEMENT OF CAPITAL GBP 300
2011-02-01AA30/04/10 TOTAL EXEMPTION FULL
2010-06-29AR0107/06/10 FULL LIST
2010-02-22AA30/04/09 TOTAL EXEMPTION FULL
2009-07-09363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-03-04CERTNMCOMPANY NAME CHANGED THE OAKS LETTING AGENCY LTD CERTIFICATE ISSUED ON 06/03/09
2009-02-27AA30/04/08 TOTAL EXEMPTION FULL
2009-02-19288aSECRETARY APPOINTED MR ROBERT PAUL TUKE
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY SUSAN TUKE
2008-12-29123NC INC ALREADY ADJUSTED 21/04/08
2008-12-29RES04GBP NC 100/1100 21/04/2008
2008-12-1988(2)CAPITALS NOT ROLLED UP
2008-09-25363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-09-24288aDIRECTOR APPOINTED ROBERT PAUL TUKE
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM, UNIT 2 GUARDS AVENUE, THE VILLAGE, CATERHAM ON THE HILL, SURREY, CR3 5XL
2008-02-28AA30/04/07 PARTIAL EXEMPTION
2007-06-15363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2006-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-06-07363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-01-31AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/05
2005-07-29287REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 678 LONDON ROAD, THORNTON HEATH, SURREY CR7 7HU
2005-06-09363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-03AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04
2004-06-07363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-04AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 106 PINE HILL, EPSOM, SURREY KT18 7BQ
2003-07-24363sRETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS
2003-03-06AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-17288bDIRECTOR RESIGNED
2002-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-19363sRETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-06-25363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2001-05-08225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: AMELYN HOUSE, ANSELL ROAD, DORKING, SURREY RH4 1UN
2000-09-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to OAKS PROPERTY (UK) 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 OAKS PROPERTY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-04-26 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2007-04-15 Satisfied ANDREW ROWLEY MCLELLAND
THIRD PARTY LEGAL CHARGE 2007-03-27 Satisfied ANDREW ROWLEY MCLELLAND
RENT DEPOSIT DEED 2003-09-29 Satisfied ANDREW MCLELLAND
Creditors
Creditors Due Within One Year 2012-05-01 £ 1,115,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 OAKS PROPERTY (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 200
Called Up Share Capital 2012-04-30 £ 200
Called Up Share Capital 2011-04-30 £ 200
Cash Bank In Hand 2012-05-01 £ 1,056,667
Cash Bank In Hand 2012-04-30 £ 1,046,618
Cash Bank In Hand 2011-04-30 £ 1,071,241
Current Assets 2012-05-01 £ 1,114,319
Current Assets 2012-04-30 £ 1,174,975
Current Assets 2011-04-30 £ 1,184,054
Debtors 2012-05-01 £ 57,652
Debtors 2012-04-30 £ 128,357
Debtors 2011-04-30 £ 112,813
Fixed Assets 2012-05-01 £ 181,347
Fixed Assets 2012-04-30 £ 20,747
Fixed Assets 2011-04-30 £ 28,044
Shareholder Funds 2012-05-01 £ 180,650
Shareholder Funds 2012-04-30 £ 241,600
Shareholder Funds 2011-04-30 £ 235,499
Tangible Fixed Assets 2012-05-01 £ 21,545
Tangible Fixed Assets 2012-04-30 £ 20,746
Tangible Fixed Assets 2011-04-30 £ 22,044

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKS PROPERTY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKS PROPERTY (UK) LIMITED
Trademarks
We have not found any records of OAKS PROPERTY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OAKS PROPERTY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-04-30 GBP £7,525
Birmingham City Council 2014-04-30 GBP £7,525

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where OAKS PROPERTY (UK) 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 OAKS PROPERTY (UK) 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 OAKS PROPERTY (UK) 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.