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

OAKAPPLE HOMES (BALMORAL) LIMITED

1 Worsley Court High Street, Worsley, Manchester, M28 3NJ,
Company Registration Number
05523515
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oakapple Homes (balmoral) Ltd
OAKAPPLE HOMES (BALMORAL) LIMITED was founded on 2005-08-01 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Oakapple Homes (balmoral) Limited is a Private Limited Company registered in ENGLAND 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
OAKAPPLE HOMES (BALMORAL) LIMITED
 
Legal Registered Office
1 Worsley Court High Street
Worsley
Manchester
M28 3NJ
Other companies in LS12
 
Previous Names
OAKAPPLE RETIREMENT HOMES LIMITED03/10/2018
BROOMCO (3841) LIMITED07/09/2005
Filing Information
Company Number 05523515
Company ID Number 05523515
Date formed 2005-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-24
Account next due 24/05/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870784981  
Last Datalog update: 2023-10-11 04:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKAPPLE HOMES (BALMORAL) 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.

Company Officers of OAKAPPLE HOMES (BALMORAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD MARSH
Company Secretary 2014-01-02
DAVID HOWARD MARSH
Director 2014-01-02
SEAN MAYES
Director 2014-03-01
PHILIP JOHN TAYLOR
Director 2005-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN TAYLOR
Company Secretary 2012-01-27 2014-01-02
SIMON MARCUS KERNYCKYJ
Company Secretary 2005-08-24 2012-01-27
DAVID RATCLIFFE
Director 2005-08-24 2008-08-13
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Company Secretary 2005-08-01 2005-08-24
DLA PIPER UK NOMINEES LIMITED
Director 2005-08-01 2005-08-24
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Director 2005-08-01 2005-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HOWARD MARSH OAKAPPLE HOMES (MENSTON) LIMITED Director 2017-01-03 CURRENT 2016-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE TWO PLC Director 2015-03-02 CURRENT 2013-12-20 Active
DAVID HOWARD MARSH OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
DAVID HOWARD MARSH OAKAPPLE ONE PLC Director 2014-11-03 CURRENT 2013-06-20 Active
DAVID HOWARD MARSH OAKAPPLE SOLAR LIMITED Director 2014-06-01 CURRENT 2011-05-12 Active - Proposal to Strike off
DAVID HOWARD MARSH OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
DAVID HOWARD MARSH GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
DAVID HOWARD MARSH SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2013-04-01 CURRENT 2012-02-02 Active
DAVID HOWARD MARSH OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
DAVID HOWARD MARSH OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
DAVID HOWARD MARSH SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
DAVID HOWARD MARSH SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE COMMERCIAL LIMITED Director 2007-04-30 CURRENT 2005-09-16 Active
DAVID HOWARD MARSH NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
DAVID HOWARD MARSH ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
DAVID HOWARD MARSH OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
DAVID HOWARD MARSH A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
DAVID HOWARD MARSH OAKAPPLE ESTATES LIMITED Director 2005-04-11 CURRENT 1993-03-03 Dissolved 2013-12-17
DAVID HOWARD MARSH OAKAPPLE HOMES (WEST) LIMITED Director 2005-04-11 CURRENT 2004-05-14 Dissolved 2014-01-16
DAVID HOWARD MARSH OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2005-04-11 CURRENT 2002-10-22 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (COWLING) LIMITED Director 2005-04-11 CURRENT 2002-10-31 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2005-04-11 CURRENT 2001-07-30 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (HADLEYS) LIMITED Director 2005-04-11 CURRENT 2003-07-04 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2005-04-11 CURRENT 2002-05-01 Dissolved 2015-10-13
DAVID HOWARD MARSH OAKAPPLE (GELDERD) LIMITED Director 2005-04-11 CURRENT 2003-09-04 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES LIMITED Director 2005-04-11 CURRENT 1998-10-22 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-02 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE INVESTMENTS LIMITED Director 2005-04-11 CURRENT 2002-12-19 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2005-04-11 CURRENT 2003-03-10 Active
DAVID HOWARD MARSH OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2005-04-11 CURRENT 2003-07-24 Active
DAVID HOWARD MARSH OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2005-04-11 CURRENT 2003-04-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2005-04-11 CURRENT 2003-05-18 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2005-04-11 CURRENT 2004-06-07 Active - Proposal to Strike off
DAVID HOWARD MARSH OAKAPPLE SWEET STREET LIMITED Director 2005-04-11 CURRENT 2004-07-16 Active
DAVID HOWARD MARSH OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2005-04-11 CURRENT 2004-07-21 Active
SEAN MAYES OAKAPPLE PROPERTIES LIMITED Director 2012-10-02 CURRENT 2006-05-18 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE HOMES (MENSTON) LIMITED Director 2016-05-25 CURRENT 2016-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE RENEWABLE ENERGY LIMITED Director 2014-11-03 CURRENT 2010-11-08 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE BERWICKSHIRE PLC Director 2014-05-28 CURRENT 2014-05-28 Active
PHILIP JOHN TAYLOR OARE (HAIGH HALL FARM) LIMITED Director 2014-01-15 CURRENT 2014-01-15 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE TWO PLC Director 2013-12-20 CURRENT 2013-12-20 Active
PHILIP JOHN TAYLOR GENER8 SOLAR LIMITED Director 2013-11-28 CURRENT 2011-09-14 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ONE PLC Director 2013-06-20 CURRENT 2013-06-20 Active
PHILIP JOHN TAYLOR OARE (YORKSHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (PEMBROKESHIRE ONE) LIMITED Director 2013-01-10 CURRENT 2013-01-08 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OARE (DEVON ONE) LIMITED Director 2013-01-08 CURRENT 2012-11-05 Dissolved 2015-10-13
PHILIP JOHN TAYLOR AI-OARE INVESTMENTS LIMITED Director 2012-07-24 CURRENT 2012-07-13 Active
PHILIP JOHN TAYLOR SUN CONCEPT OAKAPPLE RENEWABLE ENERGY LIMITED Director 2012-04-11 CURRENT 2012-02-02 Active
PHILIP JOHN TAYLOR OAKAPPLE SOLAR LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
PHILIP JOHN TAYLOR SURCOAT GROUP LIMITED Director 2009-03-09 CURRENT 2009-03-09 Liquidation
PHILIP JOHN TAYLOR SURCOAT HOMES LIMITED Director 2009-03-09 CURRENT 2009-03-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR ADVENT OAKAPPLE LIMITED Director 2007-04-12 CURRENT 2007-01-29 Dissolved 2015-01-29
PHILIP JOHN TAYLOR OAKAPPLE COMMERCIAL LIMITED Director 2007-03-30 CURRENT 2005-09-16 Active
PHILIP JOHN TAYLOR NEWCASTLE CLINIC LTD Director 2006-12-01 CURRENT 2006-06-12 Active
PHILIP JOHN TAYLOR ESTATE MANAGEMENT 83 LIMITED Director 2006-11-13 CURRENT 2000-06-20 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CONSETT) LIMITED Director 2006-09-21 CURRENT 2006-09-05 Dissolved 2015-04-14
PHILIP JOHN TAYLOR OAKAPPLE MEDICAL SERVICES LIMITED Director 2006-09-12 CURRENT 2006-08-15 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE DEVELOPMENTS LTD Director 2006-06-19 CURRENT 2006-05-25 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (EAST) LTD Director 2006-06-19 CURRENT 2006-06-09 Active - Proposal to Strike off
PHILIP JOHN TAYLOR A.V. COMMERCIAL LIMITED Director 2006-06-13 CURRENT 2006-05-23 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PROPERTIES LIMITED Director 2006-05-18 CURRENT 2006-05-18 Liquidation
PHILIP JOHN TAYLOR OAKAPPLE SWEET STREET LIMITED Director 2004-09-14 CURRENT 2004-07-16 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST) LIMITED Director 2004-08-16 CURRENT 2004-05-14 Dissolved 2014-01-16
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE PROPERTIES (FLEETWOOD) LIMITED Director 2004-07-27 CURRENT 2004-07-21 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (WEST YORKSHIRE) LIMITED Director 2004-07-12 CURRENT 2004-06-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE (GELDERD) LIMITED Director 2003-10-10 CURRENT 2003-09-04 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (CROSSLEY HOUSE) LIMITED Director 2003-08-01 CURRENT 2003-07-24 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (HADLEYS) LIMITED Director 2003-07-15 CURRENT 2003-07-04 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (ALLERTON PARK) LIMITED Director 2003-06-10 CURRENT 2003-05-18 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (GLOSSOP) LIMITED Director 2003-05-16 CURRENT 2003-04-07 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (YORKSHIRE) LIMITED Director 2003-04-29 CURRENT 2003-03-28 Active
PHILIP JOHN TAYLOR OAKAPPLE HOMES (SCARBOROUGH) LIMITED Director 2003-04-02 CURRENT 2003-03-10 Active
PHILIP JOHN TAYLOR OAKAPPLE INVESTMENTS LIMITED Director 2003-01-22 CURRENT 2002-12-19 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE PRIMARY CARE DEVELOPMENTS LIMITED Director 2003-01-06 CURRENT 2002-12-02 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE HOMES (THONGSBRIDGE) LIMITED Director 2002-11-29 CURRENT 2002-10-22 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (COWLING) LIMITED Director 2002-11-04 CURRENT 2002-10-31 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (NORTHFIELD MILLS) LIMITED Director 2002-05-20 CURRENT 2002-05-01 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES (APPERLEY LANE) LIMITED Director 2001-09-13 CURRENT 2001-07-30 Dissolved 2015-10-13
PHILIP JOHN TAYLOR OAKAPPLE HOMES LIMITED Director 1998-11-02 CURRENT 1998-10-22 Active - Proposal to Strike off
PHILIP JOHN TAYLOR OAKAPPLE ESTATES LIMITED Director 1993-03-26 CURRENT 1993-03-03 Dissolved 2013-12-17

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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-19Application to strike the company off the register
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA
2023-07-11Change of details for Oakapple Homes (Scarborough) Ltd as a person with significant control on 2023-07-11
2023-05-2324/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-27AA01Previous accounting period extended from 24/02/22 TO 24/08/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-07-19CH01Director's details changed for Mr Philip John Taylor on 2022-07-12
2022-05-23AA24/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23AA01Previous accounting period shortened from 25/02/21 TO 24/02/21
2021-11-25AA01Previous accounting period shortened from 26/02/21 TO 25/02/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-02-26AA26/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055235150008
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-11-26AA26/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055235150006
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2018-11-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/02/18
2018-10-03RES15CHANGE OF COMPANY NAME 08/11/22
2018-10-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 055235150008
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-11-24AA26/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2016-12-01AA26/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-02-23AA26/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16AA01Previous accounting period shortened from 27/02/15 TO 26/02/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-25AR0101/08/15 ANNUAL RETURN FULL LIST
2015-01-09AP01DIRECTOR APPOINTED MR SEAN MAYES
2014-12-03AA27/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-25AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055235150006
2014-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 055235150005
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-06AP03Appointment of Mr David Howard Marsh as company secretary
2014-02-06AP01DIRECTOR APPOINTED MR DAVID HOWARD MARSH
2014-02-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIP TAYLOR
2013-11-27AA27/02/13 TOTAL EXEMPTION SMALL
2013-08-02AR0101/08/13 FULL LIST
2013-06-10AA01PREVEXT FROM 30/08/2012 TO 27/02/2013
2012-08-13AR0101/08/12 FULL LIST
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/11
2012-01-27AP03SECRETARY APPOINTED MR PHILIP JOHN TAYLOR
2012-01-27TM02APPOINTMENT TERMINATED, SECRETARY SIMON KERNYCKYJ
2011-08-07AR0101/08/11 FULL LIST
2011-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/10
2010-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/09
2010-08-03AR0101/08/10 FULL LIST
2010-05-23AA01PREVSHO FROM 31/08/2009 TO 30/08/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR DAVID RATCLIFFE
2008-08-12363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-07-01AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-30363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: THE MANOR HOUSE CAD BEESTON LEEDS LS11 8BQ
2006-10-06363sRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2006-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-10-2788(2)RAD 24/08/05--------- £ SI 1@1=1 £ IC 1/2
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ
2005-09-13288bDIRECTOR RESIGNED
2005-09-13288aNEW DIRECTOR APPOINTED
2005-09-13288aNEW SECRETARY APPOINTED
2005-09-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-07CERTNMCOMPANY NAME CHANGED BROOMCO (3841) LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to OAKAPPLE HOMES (BALMORAL) 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 OAKAPPLE HOMES (BALMORAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-17 Outstanding ALDEMORE BANK PLC
2014-03-13 Outstanding ALDEMORE BANK PLC
CHARGE AND RELEASE OVER DEPOSIT 2006-04-20 Satisfied FORTIS BANK SA/NV UK BRANCH
LEGAL CHARGE 2006-04-05 Satisfied FORTIS BANK SA-NV UK BRANCH
DEBENTURE 2006-04-05 Satisfied FORTIS BANK SA-NV UK BRANCH
CHARGE OVER CONSTRUCTION CONTRACT 2006-04-05 Satisfied FORTIS BANK SA-NV UK BRANCH
Filed Financial Reports
Annual Accounts
2017-02-26
Annual Accounts
2018-02-26
Annual Accounts
2019-02-26
Annual Accounts
2020-02-26
Annual Accounts
2021-02-24

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 OAKAPPLE HOMES (BALMORAL) LIMITED

Intangible Assets
Patents
We have not found any records of OAKAPPLE HOMES (BALMORAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKAPPLE HOMES (BALMORAL) LIMITED
Trademarks
We have not found any records of OAKAPPLE HOMES (BALMORAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKAPPLE HOMES (BALMORAL) 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 (68100 - Buying and selling of own real estate) as OAKAPPLE HOMES (BALMORAL) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OAKAPPLE HOMES (BALMORAL) 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 OAKAPPLE HOMES (BALMORAL) 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 OAKAPPLE HOMES (BALMORAL) 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.