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

FOUR OAKS ESTATE LIMITED

14 FOOTHERLEY ROAD, SHENSTONE, LICHFIELD, WS14 0NJ,
Company Registration Number
00224411
Private Limited Company
Active

Company Overview

About Four Oaks Estate Ltd
FOUR OAKS ESTATE LIMITED was founded on 1927-09-14 and has its registered office in Lichfield. The organisation's status is listed as "Active". Four Oaks Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FOUR OAKS ESTATE LIMITED
 
Legal Registered Office
14 FOOTHERLEY ROAD
SHENSTONE
LICHFIELD
WS14 0NJ
Other companies in B15
 
Filing Information
Company Number 00224411
Company ID Number 00224411
Date formed 1927-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOUR OAKS ESTATE 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 FOUR OAKS ESTATE LIMITED
The following companies were found which have the same name as FOUR OAKS ESTATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOUR OAKS ESTATES HOMEOWNERS ASSOCIATION 9704 TINY COURT BURKE VA 22015 Active Company formed on the 1980-02-14
FOUR OAKS ESTATE SECURITY LIMITED Lifford Hall Lifford Lane Kings Norton Birmingham WEST MIDLANDS B30 3JN Active - Proposal to Strike off Company formed on the 2022-11-16
FOUR OAKS ESTATE SECURITY SERVICES LTD 10 LAUREATES WALK SUTTON COLDFIELD B74 2QF Active Company formed on the 2023-02-06

Company Officers of FOUR OAKS ESTATE LIMITED

Current Directors
Officer Role Date Appointed
STUART RICHARD TULLAH
Company Secretary 2000-05-02
ANTHONY NEIL ANDREWS
Director 2013-05-22
RICHARD JOHN HUTCHINSON BAKEWELL
Director 2009-05-20
VED PRAKASH BUDH-RAJA
Director 1991-05-04
WILLIAM TIMOTHY COLMAN
Director 1995-04-05
RONALD WILLIAM FORREST
Director 2009-05-20
ELIZABETH GUEST
Director 2002-05-07
NICHOLAS MARK HUMPHREY
Director 2009-05-20
ROGER GRAHAM WILLIAMS
Director 2013-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALAN BIRD
Director 1996-04-17 2018-01-25
ANTHONY JOHN WATERS
Director 1991-05-04 2016-12-31
NEVILLE BRUCE ALFRED BOSWORTH
Director 1991-05-04 2012-12-19
HUGH WALFORD MELVILLE CAVE
Director 2002-05-07 2010-03-03
ARTHUR DONALD CHAPMAN
Director 1991-05-04 2005-06-14
FREDERICK JOHN LLOYD
Director 1991-05-04 2003-10-08
PETER JOSEPH MURCOTT
Director 1996-04-17 2002-05-07
RONALD JEFFREY HANSON
Director 1991-05-04 2001-01-16
JAMES COOPER LEES
Director 1991-05-04 2001-01-16
DONALD JOHN SMITH
Director 1998-07-28 2000-12-19
THOMAS MATTHEW THURSFIELD
Company Secretary 1991-05-04 2000-05-02
PETER JOHN PRATELEY
Director 1998-07-28 1999-11-20
BENIGNO PITA
Director 1991-05-04 1999-08-01
GEOFFREY WILLIAM COLMAN
Director 1991-05-04 1999-04-14
THOMAS STUART MOUNCE
Director 1991-05-04 1999-04-14
PHILIP SIMPSON CROWTHER
Director 1991-05-04 1998-03-03
GERALD SHAW
Director 1991-05-04 1998-03-03
DAVID GILROY BEVAN
Director 1991-05-04 1996-10-15
ALAN ALEXANDER HENDERSON
Director 1991-05-04 1996-04-17
DONALD JOHN SMITH
Director 1991-05-04 1995-04-05
JOHN TIMOTHY COLMAN
Director 1991-05-04 1992-04-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY NEIL ANDREWS MIDLAND FLYFISHERS LIMITED Director 2018-01-11 CURRENT 1959-06-12 Active
RONALD WILLIAM FORREST INSURESPORT MUTUAL LIMITED Director 2006-11-29 CURRENT 2006-11-29 Dissolved 2018-05-01
RONALD WILLIAM FORREST CHARLES II PLACE MANAGEMENT (1991) LIMITED Director 2000-11-22 CURRENT 1991-02-12 Active
RONALD WILLIAM FORREST THURLESTONE MANAGEMENT LIMITED Director 2000-10-23 CURRENT 1999-02-03 Active
ELIZABETH GUEST CHASE HOUSE EDUCATION SERVICES LIMITED Director 2004-05-10 CURRENT 2004-05-10 Active
ROGER GRAHAM WILLIAMS SEYCHELL ENGINEERING AND FABRICATION LIMITED Director 2013-04-17 CURRENT 1991-10-23 Liquidation
ROGER GRAHAM WILLIAMS RCJ INVESTMENTS LTD Director 2013-03-14 CURRENT 2013-03-14 Active
ROGER GRAHAM WILLIAMS DEFENCE SECURITY AND TECHNOLOGIES GROUP LIMITED Director 2012-12-20 CURRENT 2012-12-20 Active - Proposal to Strike off
ROGER GRAHAM WILLIAMS ANUBIS TRAINING AND OPERATIONS LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-10-11
ROGER GRAHAM WILLIAMS AIS TECH LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-10-21
ROGER GRAHAM WILLIAMS INTERIM & CONSULTANCY SERVICES LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active - Proposal to Strike off

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
2024-05-03SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-05-14CS01CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-05-01SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-04-19DIRECTOR APPOINTED MR PARESH DATTATRAYA SONSALE
2023-04-19APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM FORREST
2023-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WILLIAM FORREST
2023-04-19AP01DIRECTOR APPOINTED MR PARESH DATTATRAYA SONSALE
2022-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2021-09-14AP01DIRECTOR APPOINTED MRS PENELOPE DEWSBERY
2021-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DAVAGE
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES
2021-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-12-09AP01DIRECTOR APPOINTED MRS CLAIRE DAVAGE
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GUEST
2020-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HUTCHINSON BAKEWELL
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2019-11-28CH01Director's details changed for Mr Craig Robert Johnson on 2019-11-27
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TIMOTHY COLMAN
2019-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH NO UPDATES
2019-04-30AP01DIRECTOR APPOINTED MR VIVEK CHADHA
2019-04-30TM01APPOINTMENT TERMINATED, DIRECTOR VED PRAKASH BUDH-RAJA
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM WILLIAMS
2018-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-16RES01ADOPT ARTICLES 16/05/18
2018-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH NO UPDATES
2018-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN BIRD
2017-05-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 334
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WATERS
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 54 54 Hagley Road Birmingham B16 8PE United Kingdom
2016-04-27LATEST SOC27/04/16 STATEMENT OF CAPITAL;GBP 334
2016-04-27AR0122/04/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-06-07AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM 9 the Square 111 Broad Street Birmingham West Midlands B15 1AS
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 334
2015-04-23AR0122/04/15 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 334
2014-04-25AR0122/04/14 ANNUAL RETURN FULL LIST
2013-06-03AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-03AP01DIRECTOR APPOINTED MR ROGER GRAHAM WILLIAMS
2013-06-03AP01DIRECTOR APPOINTED MR ANTHONY NEIL ANDREWS
2013-04-23AR0122/04/13 FULL LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE BOSWORTH
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-23AR0122/04/12 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-04-27AR0122/04/11 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-22AR0122/04/10 FULL LIST
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN WATERS / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK HUMPHREY / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH GUEST / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM TIMOTHY COLMAN / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / VED PRAKASH BUDH-RAJA / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALAN BIRD / 22/04/2010
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HUTCHINSON BAKEWELL / 22/04/2010
2010-03-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH CAVE
2010-03-03AP01DIRECTOR APPOINTED MR RICHARD JOHN HUTCHINSON BAKEWELL
2010-03-03AP01DIRECTOR APPOINTED MR NICHOLAS MARK HUMPHREY
2010-03-03AP01DIRECTOR APPOINTED MR RONALD WILLIAM FORREST
2009-05-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-04-22363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-05-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-25288cSECRETARY'S CHANGE OF PARTICULARS / STUART TULLAH / 25/04/2008
2008-04-25363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-05-22AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-25363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-09363(288)DIRECTOR RESIGNED
2006-05-09363sRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2005-06-06AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-04-28363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-30363(288)DIRECTOR RESIGNED
2004-04-30363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2003-05-18AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-29363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
2002-06-18288aNEW DIRECTOR APPOINTED
2002-06-18288bDIRECTOR RESIGNED
2002-05-17AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-10363sRETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS
2001-11-20287REGISTERED OFFICE CHANGED ON 20/11/01 FROM: 11-13 NEW STREET ERDINGTON BIRMINGHAM B23 6SD
2001-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-04AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-08363(288)DIRECTOR RESIGNED
2001-05-08363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2000-08-02363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-07-26288aNEW SECRETARY APPOINTED
2000-07-26288bSECRETARY RESIGNED
2000-04-11AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-08-25288aNEW DIRECTOR APPOINTED
1999-07-08288aNEW DIRECTOR APPOINTED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17363sRETURN MADE UP TO 04/05/99; FULL LIST OF MEMBERS
1999-04-23AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-06-11363sRETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS
1998-04-27AAFULL ACCOUNTS MADE UP TO 30/09/97
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FOUR OAKS ESTATE 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 FOUR OAKS ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOUR OAKS ESTATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 FOUR OAKS ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of FOUR OAKS ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOUR OAKS ESTATE LIMITED
Trademarks
We have not found any records of FOUR OAKS ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOUR OAKS ESTATE 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 (98000 - Residents property management) as FOUR OAKS ESTATE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FOUR OAKS ESTATE 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 FOUR OAKS ESTATE 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 FOUR OAKS ESTATE 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.