41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04463304

Incorporation date

18/06/2002

Size

Dormant

Contacts

Registered address

Registered address

Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2002)
dot icon12/02/2026
Appointment of Ms Olivia Ernestine Antonia Melluish as a director on 2026-02-01
dot icon12/02/2026
Appointment of Ms Anna Octavia Ralph as a director on 2026-02-01
dot icon11/02/2026
Appointment of Mr Paul Robert Kalburgi as a director on 2026-02-01
dot icon11/02/2026
Director's details changed for Mr Paul Robert Kalburgi on 2026-02-11
dot icon11/02/2026
Appointment of Ms Sarah Noor Jameel as a director on 2026-02-01
dot icon10/02/2026
Termination of appointment of Charles Raymond Burrell as a director on 2026-02-01
dot icon10/02/2026
Termination of appointment of Isabella Elizabeth Burrell as a director on 2026-02-01
dot icon10/02/2026
Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 2026-02-10
dot icon15/08/2025
Director's details changed for Mr Lohit Kalburgi on 2025-08-15
dot icon15/08/2025
Change of details for Mr Paul Robert Kalburgi as a person with significant control on 2025-08-15
dot icon11/08/2025
Cessation of Lohit Kalburgi as a person with significant control on 2025-07-14
dot icon11/08/2025
Notification of Paul Robert Kalburgi as a person with significant control on 2025-07-14
dot icon07/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/06/2025
Confirmation statement made on 2025-06-18 with updates
dot icon16/12/2024
Cessation of Charles Raymond Burrell as a person with significant control on 2024-11-29
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/07/2024
Confirmation statement made on 2024-06-18 with updates
dot icon26/06/2023
Confirmation statement made on 2023-06-18 with updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon23/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/11/2022
Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 2022-11-10
dot icon10/11/2022
Change of details for Sir Charles Raymond Burrell as a person with significant control on 2022-11-10
dot icon10/11/2022
Change of details for Mr Lohit Kalburgi as a person with significant control on 2022-11-10
dot icon19/07/2022
Confirmation statement made on 2022-06-18 with updates
dot icon15/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-18 with updates
dot icon21/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-06-18 with updates
dot icon28/08/2020
Change of details for Sir Charles Raymond Burrell as a person with significant control on 2019-04-01
dot icon27/08/2020
Notification of Lohit Kalburgi as a person with significant control on 2019-04-01
dot icon27/08/2020
Termination of appointment of Gloria Siegert as a director on 2019-04-01
dot icon26/05/2020
Change of details for Sir Charles Burrell as a person with significant control on 2020-05-26
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon23/07/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon16/05/2018
Accounts for a dormant company made up to 2017-12-31
dot icon17/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon21/07/2017
Notification of Charles Burrell as a person with significant control on 2016-04-06
dot icon07/10/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2016
Previous accounting period shortened from 2016-06-30 to 2015-12-31
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon10/08/2015
Termination of appointment of Defries and Associates Limited as a secretary on 2015-01-01
dot icon10/08/2015
Registered office address changed from C/O Defries and Associates Limited 120 Brent Street London NW4 2DT to 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB on 2015-08-10
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon12/09/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon09/08/2014
Compulsory strike-off action has been discontinued
dot icon06/08/2014
Total exemption full accounts made up to 2013-06-30
dot icon01/07/2014
First Gazette notice for compulsory strike-off
dot icon30/08/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon30/08/2013
Termination of appointment of Gloria Siegert as a secretary
dot icon30/08/2013
Appointment of Defries and Associates Limited as a secretary
dot icon30/08/2013
Registered office address changed from 40 Ernest Gardens London W4 3QU on 2013-08-30
dot icon22/10/2012
Total exemption full accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon23/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon01/07/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon01/04/2011
Appointment of Lady Isabella Elizabeth Burrell as a director
dot icon01/04/2011
Appointment of Sir Charles Raymond Burrell as a director
dot icon01/04/2011
Appointment of Mr Lohit Kalburgi as a director
dot icon04/02/2011
Termination of appointment of Rowena Seddon as a director
dot icon04/02/2011
Termination of appointment of Rowena Seddon as a director
dot icon04/02/2011
Termination of appointment of James Buckingham as a director
dot icon16/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon18/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon18/06/2010
Director's details changed for Gloria Siegert on 2010-06-18
dot icon18/06/2010
Director's details changed for Mrs Rowena Frances Seddon on 2010-06-18
dot icon18/06/2010
Director's details changed for James Buckingham on 2010-06-18
dot icon24/09/2009
Total exemption full accounts made up to 2009-06-30
dot icon18/06/2009
Return made up to 18/06/09; full list of members
dot icon28/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 18/06/08; full list of members
dot icon22/08/2007
Total exemption full accounts made up to 2007-06-30
dot icon29/06/2007
Return made up to 18/06/07; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 18/06/06; full list of members
dot icon05/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon04/07/2005
Return made up to 18/06/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon15/07/2004
Return made up to 18/06/04; full list of members
dot icon20/10/2003
Total exemption full accounts made up to 2003-06-30
dot icon28/08/2003
Return made up to 18/06/03; full list of members
dot icon15/08/2003
Director resigned
dot icon15/08/2003
New director appointed
dot icon18/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEFRIES & ASSOCIATES LIMITED
Corporate Secretary
07/08/2013 - 01/01/2015
4
Mr Lohit Kalburgi
Director
11/03/2010 - Present
-
Burrell, Charles Raymond, Sir
Director
30/06/2010 - 01/02/2026
17
Owen, Sarah Patricia
Director
18/06/2002 - 07/03/2003
2
Burrell, Isabella Elizabeth, Lady
Director
30/06/2010 - 01/02/2026
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED

41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED is an(a) Active company incorporated on 18/06/2002 with the registered office located at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED?

toggle

41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED is currently Active. It was registered on 18/06/2002 .

Where is 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED located?

toggle

41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED is registered at Cumberland House, 24-28 Baxter Avenue, Southend-On-Sea, Essex SS2 6HZ.

What does 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED do?

toggle

41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 41 OAKLANDS GROVE LONDON (FREEHOLD) LIMITED?

toggle

The latest filing was on 12/02/2026: Appointment of Ms Olivia Ernestine Antonia Melluish as a director on 2026-02-01.