Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKDENE HOMES (SUSSEX) LTD
Company Information for

OAKDENE HOMES (SUSSEX) LTD

REIGATE, SURREY, RH2,
Company Registration Number
02899214
Private Limited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Oakdene Homes (sussex) Ltd
OAKDENE HOMES (SUSSEX) LTD was founded on 1994-02-16 and had its registered office in Reigate. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
OAKDENE HOMES (SUSSEX) LTD
 
Legal Registered Office
REIGATE
SURREY
 
Previous Names
ONSLOW HOUSE PROPERTIES LIMITED 12/10/2004
OAKDENE HOMES LIMITED06/07/2001
ESCORTJOB PROJECTS LIMITED21/11/1995
Filing Information
Company Number 02899214
Date formed 1994-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-07-21
Type of accounts DORMANT
Last Datalog update: 2015-09-09 20:04:09
Primary Source:Companies House
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 OAKDENE HOMES (SUSSEX) LTD

Current Directors
Officer Role Date Appointed
CARL STEPHEN TURPIN
Company Secretary 2002-05-16
GEORGE ROBERT BOOT
Director 2006-02-28
CARL STEPHEN TURPIN
Director 1997-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NORMAN GRIGGS
Director 1997-04-09 2006-02-28
PORTMAN WELBECK LIMITED
Company Secretary 1995-10-17 2001-10-04
ANTHONY VICTOR MULLANE
Director 1995-10-17 2001-10-04
CHRISTOPHER CHARLES JOHNSON
Director 1997-04-09 2001-04-01
TONY HOWARD PORTER
Director 1997-04-09 2001-04-01
NIGEL ROBIN PERRYMAN
Company Secretary 1994-10-06 1995-10-17
PORTMAN WELBECK LIMITED
Company Secretary 1995-10-17 1995-10-17
JOHN NORMAN GRIGGS
Director 1995-08-10 1995-10-17
CHRISTOPHER CHARLES JOHNSON
Director 1994-03-01 1995-10-17
TONY HOWARD PORTER
Director 1995-08-10 1995-10-17
CARL STEPHEN TURPIN
Director 1994-03-01 1995-10-17
CARL STEPHEN TURPIN
Company Secretary 1994-03-01 1994-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-02-16 1994-03-01
INSTANT COMPANIES LIMITED
Nominated Director 1994-02-16 1994-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Company Secretary 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN SCARLET ESTATES LIMITED Company Secretary 2003-12-31 CURRENT 2003-04-16 Liquidation
GEORGE ROBERT BOOT JCF 2021 BONDS PLC Director 2018-06-04 CURRENT 2018-06-04 Liquidation
GEORGE ROBERT BOOT JUST LOANS GROUP EB TRUSTEE LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active - Proposal to Strike off
GEORGE ROBERT BOOT KO-SU LIMITED Director 2017-11-08 CURRENT 2011-11-21 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (SQN 2) LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
GEORGE ROBERT BOOT JCF (SSIF) LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active
GEORGE ROBERT BOOT JCF TRANSACTION SERVICES LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
GEORGE ROBERT BOOT KOMPLI-GLOBAL LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
GEORGE ROBERT BOOT JUST CAPITAL LIMITED Director 2016-01-26 CURRENT 2016-01-26 Liquidation
GEORGE ROBERT BOOT JUST CAPITAL (EUROPE) LIMITED Director 2015-11-23 CURRENT 2015-11-23 Liquidation
GEORGE ROBERT BOOT JCF COMMERCIAL BROKERS LTD Director 2015-08-15 CURRENT 2015-08-15 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 1 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST ABL 2 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK3) LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active - Proposal to Strike off
GEORGE ROBERT BOOT CITY FUEL SERVICES (MANCHESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
GEORGE ROBERT BOOT JCF (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active
GEORGE ROBERT BOOT JBL (SQN) LIMITED Director 2015-06-02 CURRENT 2015-06-02 Liquidation
GEORGE ROBERT BOOT CITY OILS GROUP LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT CITY FUEL SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active
GEORGE ROBERT BOOT JUST BRIDGING LOANS (ABL) LIMITED Director 2015-05-22 CURRENT 2015-05-22 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK2) LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF (FK1) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST CASH FLOW (FK) LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST LOANS GROUP OPERATIONS LTD Director 2014-09-29 CURRENT 2014-09-29 Liquidation
GEORGE ROBERT BOOT JLG C1 BOND LIMITED Director 2014-09-26 CURRENT 2014-09-26 Active
GEORGE ROBERT BOOT JCF MERCHANT CARD SERVICES LTD Director 2014-04-24 CURRENT 2014-04-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST BRIDGING LOANS PLC Director 2013-04-29 CURRENT 2013-04-29 Liquidation
GEORGE ROBERT BOOT JCF HR & LEGAL SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JCF FX SERVICES LTD Director 2013-01-24 CURRENT 2013-01-24 Active - Proposal to Strike off
GEORGE ROBERT BOOT JUST FINANCE LOANS & INVESTMENTS PLC Director 2012-09-24 CURRENT 2012-09-24 Liquidation
GEORGE ROBERT BOOT ECO QUEST PLC Director 2012-06-06 CURRENT 2012-06-06 Liquidation
GEORGE ROBERT BOOT CITY FACT LIMITED Director 2012-05-08 CURRENT 2012-05-08 Active - Proposal to Strike off
GEORGE ROBERT BOOT MY FINANCE OFFICER LIMITED Director 2009-10-13 CURRENT 2009-10-13 Dissolved 2016-02-16
GEORGE ROBERT BOOT UNIAO LIMITED Director 2009-05-19 CURRENT 2009-05-19 Active - Proposal to Strike off
GEORGE ROBERT BOOT CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2006-02-28 CURRENT 2004-06-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
GEORGE ROBERT BOOT LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
GEORGE ROBERT BOOT PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
GEORGE ROBERT BOOT HONEYGROVE (REGENCY) LIMITED Director 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
CARL STEPHEN TURPIN BELL STREET PROPERTY COMPANY LIMITED Director 2015-09-16 CURRENT 2015-09-16 Dissolved 2017-02-28
CARL STEPHEN TURPIN ANTRACOR SERVICES (UK) LTD Director 2014-08-21 CURRENT 2014-07-10 Dissolved 2016-07-19
CARL STEPHEN TURPIN DEWALDEN 2000 LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active - Proposal to Strike off
CARL STEPHEN TURPIN UVERDALE CHELSEA LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2016-01-19
CARL STEPHEN TURPIN CSG DEVELOPMENTS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-11-05
CARL STEPHEN TURPIN CANNIZARO ESTATES LIMITED Director 2011-04-27 CURRENT 2011-04-27 Dissolved 2014-12-09
CARL STEPHEN TURPIN ANTRACOR MINING LIMITED Director 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
CARL STEPHEN TURPIN CHEQUER HOMES LIMITED Director 2006-12-21 CURRENT 1996-06-27 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMERE LIMITED Director 2006-12-21 CURRENT 2004-09-02 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE GROUP LIMITED Director 2004-12-17 CURRENT 1998-09-14 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE DEVELOPMENTS LIMITED Director 2004-12-17 CURRENT 1995-01-18 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (HAST HILL) LIMITED Director 2004-12-17 CURRENT 1995-04-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE HOLDINGS LIMITED Director 2004-12-17 CURRENT 1999-09-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN LATCHFIELD INVESTMENTS LIMITED Director 2004-12-17 CURRENT 2002-02-19 Dissolved 2015-07-21
CARL STEPHEN TURPIN PINEMOUNT TRADING LIMITED Director 2004-12-17 CURRENT 2001-01-29 Dissolved 2015-07-21
CARL STEPHEN TURPIN HONEYGROVE (REGENCY) LIMITED Director 2004-12-17 CURRENT 2002-11-04 Dissolved 2017-09-21
CARL STEPHEN TURPIN CROMWELL PLACE (LEWES) MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2004-06-03 Dissolved 2015-07-21
CARL STEPHEN TURPIN SCARLET ESTATES LIMITED Director 2003-04-16 CURRENT 2003-04-16 Liquidation
CARL STEPHEN TURPIN DOCKFORD LIMITED Director 1999-02-18 CURRENT 1998-11-12 Active - Proposal to Strike off
CARL STEPHEN TURPIN HILSAN LIMITED Director 1998-04-30 CURRENT 1998-04-28 Dissolved 2015-07-21
CARL STEPHEN TURPIN BRASTED ESTATES LIMITED Director 1996-02-08 CURRENT 1996-02-08 Liquidation
CARL STEPHEN TURPIN RAYFAIR LIMITED Director 1995-08-16 CURRENT 1988-10-14 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
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-30DS01APPLICATION FOR STRIKING-OFF
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-28AR0116/02/15 FULL LIST
2014-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-21AR0116/02/14 FULL LIST
2013-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-25AR0116/02/13 FULL LIST
2012-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL
2012-04-27AR0116/02/12 FULL LIST
2011-09-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-08AR0116/02/11 FULL LIST
2010-09-27AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-23AR0116/02/10 FULL LIST
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-03-11363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-07363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-10-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-03-14288aNEW DIRECTOR APPOINTED
2006-03-14288bDIRECTOR RESIGNED
2005-11-22AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-31395PARTICULARS OF MORTGAGE/CHARGE
2005-03-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-21363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-15MEM/ARTSARTICLES OF ASSOCIATION
2005-03-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24395PARTICULARS OF MORTGAGE/CHARGE
2004-10-12CERTNMCOMPANY NAME CHANGED ONSLOW HOUSE PROPERTIES LIMITED CERTIFICATE ISSUED ON 12/10/04
2004-05-24363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-19287REGISTERED OFFICE CHANGED ON 19/02/04 FROM: OAKDENE HOUSE 34 BELL STREET REIGATE SURREY RH2 7SL
2004-02-06287REGISTERED OFFICE CHANGED ON 06/02/04 FROM: LIND HOUSE 86 LIND ROAD SUTTON SURREY SM1 4PL
2003-05-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-27363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-02-25225ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-10288aNEW SECRETARY APPOINTED
2002-02-13363(288)DIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-11-08288bDIRECTOR RESIGNED
2001-11-08288bSECRETARY RESIGNED
2001-07-06CERTNMCOMPANY NAME CHANGED OAKDENE HOMES LIMITED CERTIFICATE ISSUED ON 06/07/01
2001-02-12363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-02-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-03-04363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1999-02-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-05-15363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to OAKDENE HOMES (SUSSEX) LTD 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 OAKDENE HOMES (SUSSEX) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEBENTURE 2009-01-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS FACILITY AND SECURITY AGENT FOR NATIONAL WESTMINISTER BANK PLC
AMENDMENT DEED 2008-05-17 Outstanding ROYAL BANK OF SCOTLAND PLC (THE AGENT)
SUPPLEMENTAL DEBENTURE TO A GROUP DEBENTURE DATED 21 DECEMBER 2004 2005-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE AGENT)
GROUP DEBENTURE 2004-12-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE AGENT)
LEGAL CHARGE 1998-03-23 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
SECOND DEBENTURE 1998-03-23 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1997-10-20 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1997-07-18 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1995-09-22 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1995-09-15 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1995-09-08 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
LEGAL CHARGE 1995-07-17 Satisfied PROPAN PROPERTIES LIMITED
LEGAL CHARGE 1994-05-25 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
SECURED DEBENTURE 1994-05-25 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
CHARGE ON DEPOSIT ACCOUNT 1994-05-25 Satisfied THE HERITABLE AND GENERAL INVESTMENT BANK LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 765

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 OAKDENE HOMES (SUSSEX) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Current Assets 2012-01-01 £ 1
Debtors 2012-01-01 £ 1
Shareholder Funds 2012-01-01 £ 764

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKDENE HOMES (SUSSEX) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKDENE HOMES (SUSSEX) LTD
Trademarks
We have not found any records of OAKDENE HOMES (SUSSEX) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKDENE HOMES (SUSSEX) LTD. 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 (41202 - Construction of domestic buildings) as OAKDENE HOMES (SUSSEX) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where OAKDENE HOMES (SUSSEX) LTD 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 OAKDENE HOMES (SUSSEX) LTD 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 OAKDENE HOMES (SUSSEX) LTD 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.