Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKHILL ROAD, SEVENOAKS, LIMITED
Company Information for

OAKHILL ROAD, SEVENOAKS, LIMITED

124 OAKHILL ROAD, SEVENOAKS, TN13 1NU,
Company Registration Number
00270988
Private Limited Company
Active

Company Overview

About Oakhill Road, Sevenoaks, Ltd
OAKHILL ROAD, SEVENOAKS, LIMITED was founded on 1932-12-08 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Oakhill Road, Sevenoaks, Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKHILL ROAD, SEVENOAKS, LIMITED
 
Legal Registered Office
124 OAKHILL ROAD
SEVENOAKS
TN13 1NU
Other companies in TN13
 
Filing Information
Company Number 00270988
Company ID Number 00270988
Date formed 1932-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:07:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN BUXTON
Director 2015-09-21
RICHARD JOHN DODSON
Director 2017-01-05
EMMA JANE DOWELL
Director 2016-02-26
MARIANTHE ELIZABETH MEADE GOODWIN
Director 2017-01-05
CHRISTOPHER CHARLES IVEY
Director 2017-01-05
STUART ROBERT JACKSON
Director 2014-01-17
JEREMY PAUL SIMON
Director 2016-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID DEAN BELLWOOD
Director 2010-06-01 2017-01-05
ERNEST WALTER BURTON
Director 2004-04-05 2017-01-05
PETER JOHN KNIGHT
Director 2012-02-07 2017-01-05
SHAUN CHRISTOPHER BAKER
Director 2007-10-03 2016-05-11
STUART JOHN DOOTSON
Director 2014-07-28 2015-09-21
JONATHAN MARK KIRK
Director 2012-03-07 2013-09-30
DECLAN THOMAS CUNNINGHAM
Director 2004-04-05 2012-10-25
WILLIAM ANTHONY CROSS
Director 2007-10-03 2011-09-12
GERALD MICHAEL O'BRIEN
Director 2007-10-03 2011-04-07
DAVID EDWARD MIALL
Director 2009-10-05 2011-02-24
GODFREY CLIVE AXTEN
Director 2007-02-26 2010-03-09
ANA CRISTINA MACKENZIE
Company Secretary 2009-05-15 2009-11-30
MARGARET-MARY DEEGAN
Company Secretary 2007-01-15 2009-05-15
CAROLINE KERR SWAIN
Company Secretary 2004-04-05 2007-01-15
GEOFFREY RONALD PENZER
Director 2001-07-24 2006-12-31
SAMANTHA GAIL CLIFFORD
Director 2001-12-11 2005-05-24
DAVID STEWART CLARK
Company Secretary 1998-03-23 2004-03-08
DAVID STEWART CLARK
Director 1998-03-23 2004-03-08
ROBERT ANDREW IRVING
Director 2002-06-12 2004-03-08
DEREK GEORGE HULL
Director 1998-01-20 2002-06-12
JOHN KENNETH COLLEY
Director 1999-01-20 2001-11-14
CHRISTOPHER JOHN KINLEY
Director 1997-01-13 2001-07-24
DOUGLAS EDWIN JONES
Director 1997-01-13 2000-09-05
JEMIMA LORNA BLACKMORE
Director 1997-04-07 1998-09-14
FIONA ANNE MACLEOD TYLER
Company Secretary 1992-04-06 1998-03-23
LINDA VIRGINIA HARTE CAMPIN
Director 1994-07-18 1997-02-24
JOHN DENNIS GILES
Director 1992-08-27 1994-10-30
KENNETH FREDERICK HENSON
Director 1992-02-17 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIANTHE ELIZABETH MEADE GOODWIN SCARLET IBIS LS LIMITED Director 2015-02-23 CURRENT 2015-02-23 Liquidation
CHRISTOPHER CHARLES IVEY CAMBRIDGE ASSOCIATES LIMITED Director 2016-06-15 CURRENT 2007-03-05 Active
STUART ROBERT JACKSON FLEETWAY AVIATION LIMITED Director 2016-11-01 CURRENT 2007-11-26 Liquidation
STUART ROBERT JACKSON TRAVELSMART HOLDINGS LIMITED Director 2016-11-01 CURRENT 2015-05-15 Active
STUART ROBERT JACKSON FLEETWAY TRAVEL LIMITED Director 2016-11-01 CURRENT 1987-08-26 Liquidation
STUART ROBERT JACKSON WESTOAK CONSULTANCY LIMITED Director 2015-10-02 CURRENT 2015-10-02 Active
JEREMY PAUL SIMON THE KENWARD TRUST Director 2015-08-04 CURRENT 2012-02-01 Active
JEREMY PAUL SIMON WILLIAM INVESTMENTS LIMITED Director 2011-11-10 CURRENT 2011-06-14 Dissolved 2016-12-06
JEREMY PAUL SIMON RELIANCE SUPPORT SERVICES GROUP LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE M & E SERVICES LIMITED Director 2009-10-05 CURRENT 2002-12-06 Dissolved 2014-03-18
JEREMY PAUL SIMON EOS CUSTODIAL CARE LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INTEGRATED SERVICES GROUP LIMITED Director 2009-10-05 CURRENT 2008-01-17 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SUPPORT SOLUTIONS GROUP LIMITED Director 2009-10-05 CURRENT 1996-06-28 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE INVESTMENT PFI HOLDINGS LIMITED Director 2009-10-05 CURRENT 2008-06-27 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE OUTSOURCING SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1995-01-19 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE SECURITY SOLUTIONS LIMITED Director 2009-10-05 CURRENT 1991-10-07 Dissolved 2014-03-18
JEREMY PAUL SIMON RELIANCE EMPLOYEE SERVICES LIMITED Director 2009-10-05 CURRENT 2008-01-11 Dissolved 2014-03-18

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
2024-05-22DIRECTOR APPOINTED MR MICHAEL FRANCIS WALSH
2024-05-22DIRECTOR APPOINTED MR ROBERT CRONIN
2024-04-09APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN BUXTON
2024-04-09DIRECTOR APPOINTED MR IAN MICHAEL OSBALDESTON
2024-04-09DIRECTOR APPOINTED MR MALCOLM JOHN BEANE
2024-04-09DIRECTOR APPOINTED MR KENNETH MICHIE
2024-04-09DIRECTOR APPOINTED MR ANDREW SEBASTIAN BOWN
2024-03-15Change of details for Mr Jeremy Paul Simo as a person with significant control on 2021-06-29
2024-03-15PSC04Change of details for Mr Jeremy Paul Simo as a person with significant control on 2021-06-29
2024-03-07Withdrawal of a person with significant control statement on 2024-03-07
2024-03-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL SIMO
2024-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PAUL SIMO
2024-03-07PSC09Withdrawal of a person with significant control statement on 2024-03-07
2024-02-29CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2024-02-29CS01CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 10/01/23, WITH UPDATES
2022-09-06MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT JACKSON
2021-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM C/O Knocker & Foskett, the Red House, High Street Sevenoaks Kent TN13 1JL
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 7
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-08AP01DIRECTOR APPOINTED MR RICHARD JOHN DODSON
2017-01-08AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES IVEY
2017-01-08AP01DIRECTOR APPOINTED MRS MARIANTHE ELIZABETH MEADE GOODWIN
2017-01-08AP01DIRECTOR APPOINTED MRS MARIANTHE ELIZABETH MEADE GOODWIN
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BURTON
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST BURTON
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNIGHT
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLWOOD
2017-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELLWOOD
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BAKER
2016-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN BAKER
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27AP01DIRECTOR APPOINTED MR JEREMY PAUL SIMON
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 7
2016-04-28AR0106/04/16 ANNUAL RETURN FULL LIST
2016-03-30AP01DIRECTOR APPOINTED MRS EMMA JANE DOWELL
2015-11-16CH01Director's details changed for Mr Simon John Buxton on 2015-11-16
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ELSIE DORIS WHEELER
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AP01DIRECTOR APPOINTED MR SIMON JOHN BUXTON
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN DOOTSON
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 7
2015-05-01AR0106/04/15 ANNUAL RETURN FULL LIST
2014-09-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03AP01DIRECTOR APPOINTED MR STUART JOHN DOOTSON
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 7
2014-04-14AR0106/04/14 FULL LIST
2014-04-01AP01DIRECTOR APPOINTED MR STUART ROBERT JACKSON
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KIRK
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-19AR0106/04/13 FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN CUNNINGHAM
2012-08-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-10AR0106/04/12 FULL LIST
2012-03-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROSS
2012-03-08AP01DIRECTOR APPOINTED JONATHAN MARK KIRK
2012-02-09AP01DIRECTOR APPOINTED MR PETER JOHN KNIGHT
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GERALD O'BRIEN
2011-06-27AR0106/04/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MIALL
2011-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN THOMAS CUNNINGHAM / 27/06/2011
2010-10-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-16AP01DIRECTOR APPOINTED DAVID DEAN BELLWOOD
2010-05-14AR0106/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ANTHONY CROSS / 02/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELSIE DORIS WHEELER / 02/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD MICHAEL O'BRIEN / 02/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST WALTER BURTON / 02/04/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SHAUN CHRISTOPHER BAKER / 02/04/2010
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY AXTEN
2009-12-22AP01DIRECTOR APPOINTED MR DAVID EDWARD MIALL
2009-12-02TM02APPOINTMENT TERMINATED, SECRETARY ANA MACKENZIE
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-15288aSECRETARY APPOINTED MRS ANA CRISTINA MACKENZIE
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY MARGARET-MARY DEEGAN
2009-05-07363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-2188(2)CAPITALS NOT ROLLED UP
2008-04-16363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-05288aNEW DIRECTOR APPOINTED
2007-10-28288aNEW DIRECTOR APPOINTED
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288bDIRECTOR RESIGNED
2007-04-30363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-30353LOCATION OF REGISTER OF MEMBERS
2007-04-17288bDIRECTOR RESIGNED
2007-04-13288aNEW DIRECTOR APPOINTED
2007-03-26288aNEW SECRETARY APPOINTED
2007-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-18288bDIRECTOR RESIGNED
2007-01-18288aNEW DIRECTOR APPOINTED
2006-10-17ELRESS252 DISP LAYING ACC 25/09/06
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-10363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW DIRECTOR APPOINTED
2005-06-06288bDIRECTOR RESIGNED
2005-06-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-03363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-11-15363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS; AMEND
2004-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-12363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2002-01-16New director appointed
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 OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKHILL ROAD, SEVENOAKS, 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
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 OAKHILL ROAD, SEVENOAKS, LIMITED

Intangible Assets
Patents
We have not found any records of OAKHILL ROAD, SEVENOAKS, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKHILL ROAD, SEVENOAKS, LIMITED
Trademarks
We have not found any records of OAKHILL ROAD, SEVENOAKS, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, 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 OAKHILL ROAD, SEVENOAKS, 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.