43 OAKFIELD ROAD FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

43 OAKFIELD ROAD FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08036496

Incorporation date

18/04/2012

Size

Dormant

Contacts

Registered address

Registered address

C/O Champ Consultants Ltd, 34 Croydon Road, Caterham, Surrey CR3 6QBCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2012)
dot icon10/12/2025
Accounts for a dormant company made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-18 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2024-04-30
dot icon09/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon03/05/2024
Cessation of Stuart Harvey Webster as a person with significant control on 2024-05-03
dot icon03/05/2024
Notification of a person with significant control statement
dot icon24/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon01/05/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon31/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-18 with no updates
dot icon28/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/05/2021
Confirmation statement made on 2021-04-18 with updates
dot icon18/05/2021
Secretary's details changed for Mr Stuart Harvey Webster on 2021-05-18
dot icon18/05/2021
Director's details changed for Mr Stuart Harvey Webster on 2021-05-18
dot icon20/10/2020
Change of details for Mr Stuart Harvey Webster as a person with significant control on 2020-10-20
dot icon20/10/2020
Registered office address changed from C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Champ Consultants Ltd 34 Croydon Road Caterham Surrey CR3 6QB on 2020-10-20
dot icon16/06/2020
Accounts for a dormant company made up to 2020-04-30
dot icon20/04/2020
Confirmation statement made on 2020-04-18 with updates
dot icon20/04/2020
Change of details for Mr Stuart Harvey Webster as a person with significant control on 2020-04-18
dot icon20/04/2020
Secretary's details changed for Mr Stuart Harvey Webster on 2020-04-18
dot icon11/03/2020
Director's details changed for Mr Stuart Harvey Webster on 2020-03-11
dot icon22/08/2019
Registered office address changed from Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY England to C/O Bourne Accountancy Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 2019-08-22
dot icon22/08/2019
Registered office address changed from C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL England to Soper Hall (Bac) Harestone Valley Road Caterham Surrey CR3 6HY on 2019-08-22
dot icon01/07/2019
Accounts for a dormant company made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-18 with updates
dot icon17/05/2018
Accounts for a dormant company made up to 2018-04-30
dot icon18/04/2018
Confirmation statement made on 2018-04-18 with updates
dot icon15/06/2017
Accounts for a dormant company made up to 2017-04-30
dot icon18/04/2017
Confirmation statement made on 2017-04-18 with updates
dot icon27/07/2016
Director's details changed for Mr Stuart Harvey Webster on 2016-07-27
dot icon27/07/2016
Director's details changed for Mis Beata Wolinska on 2016-07-27
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon27/07/2016
Secretary's details changed for Mr Stuart Harvey Webster on 2016-07-27
dot icon27/07/2016
Director's details changed for Mrs Francesca Creighton Elliott on 2016-07-27
dot icon02/06/2016
Accounts for a dormant company made up to 2016-04-30
dot icon05/05/2016
Annual return made up to 2016-04-18
dot icon19/08/2015
Registered office address changed from C/O Bourne Accountancy Bourne House Godstone Road Whyteleafe Surrey CR3 0BL England to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 2015-08-19
dot icon19/08/2015
Registered office address changed from Bronzeoak House (Suite 19) Stafford Road Caterham Surrey CR3 6JG to C/O Bourne Accountancy Bourne House (Bac) Godstone Road Whyteleafe Surrey CR3 0BL on 2015-08-19
dot icon16/06/2015
Accounts for a dormant company made up to 2015-04-30
dot icon21/04/2015
Annual return made up to 2015-04-18
dot icon18/06/2014
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon04/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon04/09/2013
Statement of capital following an allotment of shares on 2012-04-18
dot icon05/06/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon14/09/2012
Registered office address changed from Bronzeoak House Suite 19 Stafford Road Caterham Surrey CR3 6JG on 2012-09-14
dot icon05/09/2012
Registered office address changed from 46 Woodcote Road Wallington Surrey SM60NW United Kingdom on 2012-09-05
dot icon10/05/2012
Appointment of Mr Stuart Harvey Webster as a director
dot icon10/05/2012
Appointment of Mr Stuart Harvey Webster as a secretary
dot icon10/05/2012
Appointment of Mis Beata Wolinska as a director
dot icon10/05/2012
Termination of appointment of John Cowdry as a director
dot icon10/05/2012
Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 2012-05-10
dot icon10/05/2012
Appointment of Mrs Francesca Creighton Elliott as a director
dot icon10/05/2012
Termination of appointment of London Law Secretarial Limited as a secretary
dot icon18/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
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
-
2023
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-

Employees

2023

Employees

-

Net Assets(GBP)

4.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Corporate Secretary
18/04/2012 - 18/04/2012
1148
Cowdry, John Jeremy Arthur
Director
18/04/2012 - 18/04/2012
1755
Mr Stuart Harvey Webster
Director
10/05/2012 - Present
-
Webster, Stuart Harvey
Secretary
18/04/2012 - Present
-
Elliott, Francesca Creighton
Director
18/04/2012 - Present
-

Persons with Significant Control

2
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 43 OAKFIELD ROAD FREEHOLD LIMITED

43 OAKFIELD ROAD FREEHOLD LIMITED is an(a) Active company incorporated on 18/04/2012 with the registered office located at C/O Champ Consultants Ltd, 34 Croydon Road, Caterham, Surrey CR3 6QB. There are currently 4 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 43 OAKFIELD ROAD FREEHOLD LIMITED?

toggle

43 OAKFIELD ROAD FREEHOLD LIMITED is currently Active. It was registered on 18/04/2012 .

Where is 43 OAKFIELD ROAD FREEHOLD LIMITED located?

toggle

43 OAKFIELD ROAD FREEHOLD LIMITED is registered at C/O Champ Consultants Ltd, 34 Croydon Road, Caterham, Surrey CR3 6QB.

What does 43 OAKFIELD ROAD FREEHOLD LIMITED do?

toggle

43 OAKFIELD ROAD FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 43 OAKFIELD ROAD FREEHOLD LIMITED?

toggle

The latest filing was on 10/12/2025: Accounts for a dormant company made up to 2025-04-30.