Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > OAKRIDGE HOMES LIMITED
Company Information for

OAKRIDGE HOMES LIMITED

7A DUNDAS STREET, EDINBURGH, EH3 6QG,
Company Registration Number
SC417668
Private Limited Company
Active

Company Overview

About Oakridge Homes Ltd
OAKRIDGE HOMES LIMITED was founded on 2012-02-22 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Oakridge Homes Limited is a Private Limited Company registered in 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
OAKRIDGE HOMES LIMITED
 
Legal Registered Office
7A DUNDAS STREET
EDINBURGH
EH3 6QG
Other companies in EH3
 
Filing Information
Company Number SC417668
Company ID Number SC417668
Date formed 2012-02-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 14:52:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKRIDGE HOMES 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 OAKRIDGE HOMES LIMITED
The following companies were found which have the same name as OAKRIDGE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAKRIDGE HOMES (UK) LTD UNIT 6 HERITAGE BUSINESS CENTRE DERBY ROAD BELPER DERBYSHIRE DE56 1SW Dissolved Company formed on the 2014-04-22
OAKRIDGE HOMES, INC. 7702 CIRQUE DR W TACOMA WA 98467 Dissolved Company formed on the 1985-01-22
OAKRIDGE HOMES II, LTD 5401 32ND AVE STE 100 GIG HARBOR WA 983356308 Active Company formed on the 1998-09-25
OAKRIDGE HOMES LTD. 11327 174 STREET EDMONTON ALBERTA T5S 0B7 Active Company formed on the 2014-10-10
Oakridge Homes, Inc. 1000 Green St San Francisco CA 94109 FTB Suspended Company formed on the 1981-01-12
Oakridge Homes LLC Delaware Unknown
OAKRIDGE HOMES, INC. 7525 CORAL CREEK ST BEAUMONT TX 77707 Active Company formed on the 2008-05-15
OAKRIDGE HOMES California Unknown
OAKRIDGE HOMES NORTH LLC Michigan UNKNOWN
OAKRIDGE HOMES LLC California Unknown
Oakridge Homes LLC 795 Poppy Drive Brighton CO 80601 Good Standing Company formed on the 2019-02-06
OAKRIDGE HOMES INC North Carolina Unknown
Oakridge Homes LLC Maryland Unknown
Oakridge Homes Financial Limited Partnership Maryland Unknown
Oakridge Homes Inc Maryland Unknown
Oakridge Homes Inc Maryland Unknown
OAKRIDGE HOMES INC Idaho Unknown
OAKRIDGE HOMES INC. 5401 32ND AVE STE 100 GIG HARBOR WA 983356308 Dissolved Company formed on the 2021-10-27
OAKRIDGE HOMES INC. 5401 32ND AVE STE 100 GIG HARBOR WA 983356308 Active Company formed on the 2022-08-01
OAKRIDGE HOMES & DEVELOPMENTS LTD. 14659885 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active Company formed on the 2023-02-13

Company Officers of OAKRIDGE HOMES LIMITED

Current Directors
Officer Role Date Appointed
LEONARD JOHN THOMSON
Company Secretary 2012-02-22
WILLIAM NEIL CORDINER
Director 2012-02-22
MALCOLM HANNAY CUNNINGHAM
Director 2012-02-22
RUPERT MURRAY DEKLEE
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Company Secretary 2012-02-22 2012-02-22
STEPHEN GEORGE MABBOTT
Director 2012-02-22 2012-02-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM NEIL CORDINER CORDINER US INVESTMENTS LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
WILLIAM NEIL CORDINER FOCUS INTERNATIONAL GROUP LIMITED Director 2013-03-15 CURRENT 2013-03-15 In Administration/Administrative Receiver
WILLIAM NEIL CORDINER MONDAIR LTD Director 2011-11-21 CURRENT 2011-05-24 Dissolved 2016-07-05
WILLIAM NEIL CORDINER KERLOCH OIL TOOLS LTD Director 2011-11-21 CURRENT 2011-03-11 Active
WILLIAM NEIL CORDINER OAKRIDGE (GROUP) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active
WILLIAM NEIL CORDINER ABERDEEN STRAIGHT-WAY LIMITED Director 2009-06-16 CURRENT 2001-06-07 Active
WILLIAM NEIL CORDINER HOMETECH INTEGRATION LIMITED Director 2009-04-02 CURRENT 2001-09-10 Dissolved 2014-08-29
WILLIAM NEIL CORDINER FOCUS OPTIMISATION SOLUTIONS LIMITED Director 2008-10-02 CURRENT 2008-09-18 Liquidation
WILLIAM NEIL CORDINER SAWSON LIMITED Director 2007-08-08 CURRENT 2007-03-14 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN SERVICES LIMITED Director 2007-06-05 CURRENT 2007-05-16 Active - Proposal to Strike off
WILLIAM NEIL CORDINER BROAD CAIRN INVESTMENTS LIMITED Director 2007-05-17 CURRENT 2007-01-24 Active
WILLIAM NEIL CORDINER OAKRIDGE EXECUTIVE LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER OAKRIDGE PROPERTY LIMITED Director 2005-09-29 CURRENT 2005-09-29 Active
WILLIAM NEIL CORDINER MACFARLANE HOMES LIMITED Director 2004-08-13 CURRENT 1997-08-04 Dissolved 2015-04-09
WILLIAM NEIL CORDINER LOMOND CAPITAL PARTNERS I, LIMITED Director 2003-10-06 CURRENT 2003-05-16 Dissolved 2014-07-17
MALCOLM HANNAY CUNNINGHAM OAKRIDGE SCOTLAND LIMITED Director 2012-05-22 CURRENT 2012-05-22 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
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-01-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680009
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680009
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680005
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680008
2017-06-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680007
2017-04-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-25DISS40Compulsory strike-off action has been discontinued
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680004
2016-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680006
2015-12-09466(Scot)Alter floating charge SC4176680007
2015-12-08466(Scot)Alter floating charge SC4176680005
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680008
2015-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680007
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-30AR0101/11/15 ANNUAL RETURN FULL LIST
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680006
2015-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680005
2015-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680004
2014-12-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680003
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680001
2014-09-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4176680002
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-05AR0101/11/13 FULL LIST
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680001
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680002
2013-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4176680003
2012-12-24AA31/03/12 TOTAL EXEMPTION FULL
2012-12-18AA01PREVSHO FROM 31/03/2013 TO 31/03/2012
2012-11-01AR0101/11/12 FULL LIST
2012-09-04SH0130/08/12 STATEMENT OF CAPITAL GBP 100000
2012-04-26AP01DIRECTOR APPOINTED RUPERT MURRAY DEKLEE
2012-03-22AP01DIRECTOR APPOINTED MALCOLM HANNAY CUNNINGHAM
2012-03-22AP01DIRECTOR APPOINTED WILLIAM NEIL CORDINER
2012-03-22AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2012-03-22AP03SECRETARY APPOINTED LEONARD JOHN THOMSON
2012-03-22SH0122/02/12 STATEMENT OF CAPITAL GBP 3
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.
2012-02-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OAKRIDGE 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 OAKRIDGE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-01 Satisfied ROUTE FINANCE LIMITED
2015-11-30 Satisfied ROUTE FINANCE LIMITED
2015-06-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-05-21 Satisfied DANIEL DANZIGER
2013-06-29 Satisfied JULIE WILKINS
2013-06-29 Satisfied JAMES ANTHONY GALLAGHER
2013-06-29 Satisfied HUTLEY GROUP (MANAGEMENT) LIMITED
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 OAKRIDGE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of OAKRIDGE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKRIDGE HOMES LIMITED
Trademarks
We have not found any records of OAKRIDGE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKRIDGE 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 (41100 - Development of building projects) as OAKRIDGE HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKRIDGE 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 OAKRIDGE 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 OAKRIDGE 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.