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

OAKFORD HOMES LIMITED

Hedsor Court Farm, Sheecote Lane, Hedsor, BUCKS, SL1 8PE,
Company Registration Number
04732485
Private Limited Company
Active

Company Overview

About Oakford Homes Ltd
OAKFORD HOMES LIMITED was founded on 2003-04-13 and has its registered office in Hedsor. The organisation's status is listed as "Active". Oakford Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OAKFORD HOMES LIMITED
 
Legal Registered Office
Hedsor Court Farm
Sheecote Lane
Hedsor
BUCKS
SL1 8PE
Other companies in SL1
 
Filing Information
Company Number 04732485
Company ID Number 04732485
Date formed 2003-04-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-10-31
Account next due 2025-07-31
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts GROUP
VAT Number /Sales tax ID GB940571332  
Last Datalog update: 2024-04-24 09:19:46
Primary Source:Companies House
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 OAKFORD HOMES LIMITED
The following companies were found which have the same name as OAKFORD HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKFORD HOMES (HALNAKER) LIMITED FARR HOUSE 4 NEW PARK ROAD CHICHESTER WEST SUSSEX PO19 7XA Dissolved Company formed on the 2010-06-15
OAKFORD HOMES (WEST SUSSEX) LLP 26 New Street St. Neots PE19 1AJ Active Company formed on the 2009-04-30
OAKFORD HOMES MAIDENHEAD LIMITED OAKFORD HOMES OFFICE HEDSOR COURT FARM SHEEPCOTE LANE HEDSOR BERKSHIRE SL1 8PE Active Company formed on the 2017-06-07
OAKFORD HOMES (BEWICK) LTD 26 NEW STREET ST. NEOTS PE19 1AJ Active Company formed on the 2018-03-08
OAKFORD HOMES LLC 170 OLD COUNTRY ROAD SUITE 308 MINEOLA NY 11501 Active Company formed on the 2020-08-31

Company Officers of OAKFORD HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COATES
Director 2012-02-01
IAN CRAWSHAY-RALSTON
Director 2012-02-01
STUART GREENWOOD
Director 2012-02-01
SEBASTIAN ALEXANDER KEMP
Director 2012-02-01
BRENDAN JACOB MORRISSEY
Director 2012-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER COATES
Director 2008-02-04 2012-01-31
IAN CRAWSHAY-RALSTON
Director 2008-09-04 2012-01-31
STUART GREENWOOD
Director 2009-06-19 2012-01-31
SEBASTIAN ALEXANDER KEMP
Director 2008-09-04 2012-01-31
CLAIRE ANN COATES
Company Secretary 2003-04-13 2008-09-08
CLAIRE ANN COATES
Director 2003-04-13 2008-02-04
STEPHANIE CRAESHAY-RALSTON
Director 2007-05-07 2008-02-04
LOUISE JANE DAKIN
Director 2003-04-13 2007-05-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-04-13 2003-04-13
COMPANY DIRECTORS LIMITED
Nominated Director 2003-04-13 2003-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CRAWSHAY-RALSTON OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
IAN CRAWSHAY-RALSTON GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Director 2016-11-03 CURRENT 2016-11-03 Active
IAN CRAWSHAY-RALSTON ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-02-24 CURRENT 2015-02-24 Active
IAN CRAWSHAY-RALSTON COPPERMILL LOCK (HAREFIELD) MANAGEMENT COMPANY LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
IAN CRAWSHAY-RALSTON CHAFFINCH CLOSE MANAGEMENT COMPANY LTD Director 2012-10-19 CURRENT 2012-10-19 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
2024-04-24CONFIRMATION STATEMENT MADE ON 13/04/24, WITH NO UPDATES
2024-02-07APPOINTMENT TERMINATED, DIRECTOR STUART GREENWOOD
2023-04-13CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2023-02-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-02-23REGISTRATION OF A CHARGE / CHARGE CODE 047324850028
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-13CH01Director's details changed for Mr Sebastian Alexander Kemp on 2022-04-05
2022-02-08GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2021-10-26CH01Director's details changed for Mr David Robert Twigden on 2021-10-25
2021-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2020-04-14PSC07CESSATION OF IAN CRAWSHAY - RALSTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN TWIGDEN
2020-02-28AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-28AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-25SH0130/01/20 STATEMENT OF CAPITAL GBP 556023
2020-02-25SH0130/01/20 STATEMENT OF CAPITAL GBP 556023
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850027
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850027
2020-02-13SH08Change of share class name or designation
2020-02-11CC01Notice of Restriction on the Company's Articles
2020-02-11RES12Resolution of varying share rights or name
2020-02-07AP01DIRECTOR APPOINTED MR IVAN ROBERT TWIGDEN
2019-06-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850025
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-01-11AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850022
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850027
2017-08-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850026
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850023
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850025
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850024
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 480000
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850022
2017-01-09ANNOTATIONClarification
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850021
2016-06-10AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 480000
2016-05-17AR0113/04/16 ANNUAL RETURN FULL LIST
2016-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850020
2016-05-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850019
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850015
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850014
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850013
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850012
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047324850011
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850018
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850017
2015-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850016
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 480000
2015-04-16AR0113/04/15 FULL LIST
2014-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850015
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL
2014-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850014
2014-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850013
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 480000
2014-04-24AR0113/04/14 FULL LIST
2014-04-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850012
2013-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-29SH0115/07/13 STATEMENT OF CAPITAL GBP 480000
2013-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 047324850011
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-24AR0113/04/13 FULL LIST
2012-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-06-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-17AR0113/04/12 FULL LIST
2012-02-28AP01DIRECTOR APPOINTED MR BRENDAN MORRISSEY
2012-02-28AP01DIRECTOR APPOINTED MR SEBASTIAN ALEXANDER KEMP
2012-02-28AP01DIRECTOR APPOINTED MR IAN CRAWSHAY-RALSTON
2012-02-28AP01DIRECTOR APPOINTED MR STUART GREENWOOD
2012-02-28AP01DIRECTOR APPOINTED MR CHRISTOPHER COATES
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR STUART GREENWOOD
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COATES
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN KEMP
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRAWSHAY-RALSTON
2012-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-10-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-05-11AR0113/04/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREENWOOD / 17/01/2011
2011-01-17SH0131/07/10 STATEMENT OF CAPITAL GBP 455000
2010-05-17AR0113/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER COATES / 12/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN ALEXANDER KEMP / 12/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CRAWSHAY-RALSTON / 12/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART GREENWOOD / 12/04/2010
2010-04-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-01AA31/10/09 TOTAL EXEMPTION SMALL
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-25288aDIRECTOR APPOINTED STUART GREENWOOD
2009-04-28363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-04-27288cDIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN KEMP / 31/03/2009
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-09-2588(2)AD 04/09/08-04/09/08 GBP SI 429997@1=429997 GBP IC 15003/445000
2008-09-2588(2)AD 04/09/08-04/09/08 GBP SI 15001@1=15001 GBP IC 2/15003
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY CLAIRE COATES
2008-09-09RES01ADOPT ARTICLES 04/09/2008
2008-09-09RES12VARYING SHARE RIGHTS AND NAMES
2008-09-09288aDIRECTOR APPOINTED SEBASTIAN KEMP
2008-09-09288aDIRECTOR APPOINTED IAN CRAWSHAY-RALSTON
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-10363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR STEPHANIE CRAESHAY-RALSTON
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE COATES
2008-03-19288aDIRECTOR APPOINTED CHRISTOPHER COATES
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to OAKFORD HOMES 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 OAKFORD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 27
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-23 Outstanding NATIONAL WESTMINSTER BANK PC
2017-08-18 Outstanding CHRISTOPHER GORDON MICHAEL COATES
2017-07-26 Outstanding CHRISTOPHER GORDON MICHAEL COATES
2017-07-26 Outstanding CHRISTOPHER GORDON MICHAEL COATES
2017-07-26 Outstanding CHRISTOPHER GORDON MICHAEL COATES
2017-03-01 Outstanding KEVIN AMOS-YEO
2017-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-05-11 Outstanding PROWTING INVESTMENTS PLC
2016-04-14 Outstanding CLOSE BROTHERS LIMITED
2016-02-04 Outstanding CLOSE BROTHERS LIMITED
2015-08-20 Outstanding CHRISTOPHER GORDON MICHAEL COATES, IAN CHARLES CRAWSHAW-RALSTON AND STUART THURSTON GREENWOOD AS TRUSTEES OF THE OAKFORD HOMES LIMITED DIRECTORS PENSION SCHEME
2015-08-20 Outstanding CHRISTOPHER GORDON MICHAEL COATES, IAN CHARLES CRAWSHAW-RALSTON AND STUART THURSTON GREENWOOD AS TRUSTEES OF THE OAKFORD HOMES LIMITED DIRECTORS PENSION SCHEME AND IPM TRUSTEES LIMITED
2014-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-14 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-04-29 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-12-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-09-10 Satisfied PROWTING INVESTMENTS PLC
LEGAL CHARGE 2012-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-18 Satisfied CHRISTOPHER G M COATES AND IAN C CRAWSHAW-RALSTON AND IPM TRUSTEES LIMITED
LEGAL CHARGE 2012-06-23 Satisfied CHRISTOPHER COATES
LEGAL CHARGE 2012-01-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-10-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2011-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEPOSIT DEED 2008-07-05 Satisfied PLATINUM PLUS ASSOCIATES LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31

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 OAKFORD HOMES LIMITED

Intangible Assets
Patents
We have not found any records of OAKFORD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKFORD HOMES LIMITED
Trademarks
We have not found any records of OAKFORD HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKFORD HOMES 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 (42990 - Construction of other civil engineering projects n.e.c.) as OAKFORD HOMES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where OAKFORD HOMES 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 OAKFORD HOMES 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 OAKFORD HOMES 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.
    Other companies at postcode SL1 8PE