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

OAK RESIDENTIAL LIMITED

CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, ENGLAND, RG40 3GZ,
Company Registration Number
03199039
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Oak Residential Ltd
OAK RESIDENTIAL LIMITED was founded on 1996-05-15 and has its registered office in Wokingham. The organisation's status is listed as "Active - Proposal to Strike off". Oak Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OAK RESIDENTIAL LIMITED
 
Legal Registered Office
CROWTHORNE HOUSE
NINE MILE RIDE
WOKINGHAM
ENGLAND
RG40 3GZ
Other companies in BN13
 
Filing Information
Company Number 03199039
Company ID Number 03199039
Date formed 1996-05-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-03-31
Account next due 2018-09-30
Latest return 2017-05-31
Return next due 2018-06-14
Type of accounts DORMANT
Last Datalog update: 2018-02-10 18:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK RESIDENTIAL 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 OAK RESIDENTIAL LIMITED
The following companies were found which have the same name as OAK RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OAK RESIDENTIAL MANAGEMENT COMPANY LTD 1 Royal Oak Close Lichfield STAFFS WS13 8FB Active Company formed on the 2015-07-07
OAK RESIDENTIAL CONSTRUCTION, INC. 4000 SW 30TH AVENUE FORT LAUDERDALE FL 33312 Inactive Company formed on the 2014-01-10
OAK RESIDENTIAL DEVELOPMENTS LIMITED The Park Office Oaklands Residential Park Glendale Road Okehampton DEVON EX20 1LG Active Company formed on the 2018-05-18
OAK RESIDENTIAL INC Georgia Unknown
OAK RESIDENTIAL FINANCE INC Georgia Unknown
OAK RESIDENTIAL REAL ESTATE LLC Georgia Unknown
OAK RESIDENTIAL MORTGAGE CORPORATION California Unknown
OAK RESIDENTIAL REAL ESTATE LLC Georgia Unknown

Company Officers of OAK RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL EDWARD JOHN PALMER
Company Secretary 2017-09-22
MATTHEW JAMES LIGHT
Director 2011-01-28
PAUL STANLEY WELLER
Director 2011-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JAMES LIGHT
Company Secretary 2011-01-28 2017-09-22
SIMON LAURENCE POPE
Company Secretary 1996-05-15 2011-01-28
ALAN NORMAN POPE
Director 1996-05-15 2011-01-28
DAVID DOUGLAS POPE
Director 1996-05-15 2011-01-28
SIMON LAURENCE POPE
Director 1996-05-15 2011-01-28
SECRETAIRE LIMITED
Nominated Secretary 1996-05-15 1996-05-15
MARRIOTTS LIMITED
Nominated Director 1996-05-15 1996-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JAMES LIGHT DPC PROPERTIES LIMITED Director 2018-07-05 CURRENT 2009-03-11 Active
MATTHEW JAMES LIGHT SUTTONS CITY LIVING LIMITED Director 2018-05-21 CURRENT 1996-03-25 Active
MATTHEW JAMES LIGHT TEMPLES (NORTHWICH) LIMITED Director 2018-05-14 CURRENT 2006-01-25 Active
MATTHEW JAMES LIGHT PDC (CHESTER AND NANTWICH) LIMITED Director 2018-03-16 CURRENT 2003-05-13 Liquidation
MATTHEW JAMES LIGHT TEMPLES (NANTWICH) LIMITED Director 2018-03-16 CURRENT 2001-04-24 Active
MATTHEW JAMES LIGHT CITY LETTINGS (NORWICH) LIMITED Director 2018-03-15 CURRENT 2007-02-09 Active
MATTHEW JAMES LIGHT PRESCOTT HALL LIMITED Director 2017-10-25 CURRENT 2002-02-15 Liquidation
MATTHEW JAMES LIGHT FIRST CONTACT LIMITED Director 2017-09-19 CURRENT 2006-05-22 Active
MATTHEW JAMES LIGHT MBM MANAGEMENT LIMITED Director 2017-07-07 CURRENT 2003-05-22 Liquidation
MATTHEW JAMES LIGHT BULMER ESTATES LIMITED Director 2017-06-15 CURRENT 2007-07-02 Active
MATTHEW JAMES LIGHT LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
MATTHEW JAMES LIGHT LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
MATTHEW JAMES LIGHT ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
MATTHEW JAMES LIGHT PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
MATTHEW JAMES LIGHT THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
MATTHEW JAMES LIGHT TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
MATTHEW JAMES LIGHT GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
MATTHEW JAMES LIGHT HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
MATTHEW JAMES LIGHT LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
MATTHEW JAMES LIGHT TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
MATTHEW JAMES LIGHT TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
MATTHEW JAMES LIGHT T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
MATTHEW JAMES LIGHT LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
MATTHEW JAMES LIGHT SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
MATTHEW JAMES LIGHT CT TRADING LIMITED Director 2015-08-07 CURRENT 2004-11-29 Active
MATTHEW JAMES LIGHT ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
MATTHEW JAMES LIGHT IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
MATTHEW JAMES LIGHT SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
MATTHEW JAMES LIGHT LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
MATTHEW JAMES LIGHT WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
MATTHEW JAMES LIGHT OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
MATTHEW JAMES LIGHT QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
MATTHEW JAMES LIGHT ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
MATTHEW JAMES LIGHT TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
MATTHEW JAMES LIGHT SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
MATTHEW JAMES LIGHT ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
MATTHEW JAMES LIGHT MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
MATTHEW JAMES LIGHT BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2013-12-13 CURRENT 2003-05-20 Liquidation
MATTHEW JAMES LIGHT SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2013-12-13 CURRENT 2010-04-15 Liquidation
MATTHEW JAMES LIGHT KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
MATTHEW JAMES LIGHT BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
MATTHEW JAMES LIGHT GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
MATTHEW JAMES LIGHT LEADERS FIRST IN LETTING LIMITED Director 2013-07-22 CURRENT 2013-07-17 Active
MATTHEW JAMES LIGHT LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
MATTHEW JAMES LIGHT PERRY BISHOP & CHAMBERS LIMITED Director 2013-05-07 CURRENT 1999-06-21 Liquidation
MATTHEW JAMES LIGHT LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
MATTHEW JAMES LIGHT JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
MATTHEW JAMES LIGHT RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
MATTHEW JAMES LIGHT LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
MATTHEW JAMES LIGHT BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
MATTHEW JAMES LIGHT VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
MATTHEW JAMES LIGHT THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
MATTHEW JAMES LIGHT BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
MATTHEW JAMES LIGHT OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
MATTHEW JAMES LIGHT K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
MATTHEW JAMES LIGHT INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
MATTHEW JAMES LIGHT COUNTY PROPERTY MANAGEMENT LIMITED Director 2010-03-16 CURRENT 1983-09-26 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS LIMITED Director 2010-03-16 CURRENT 2009-12-22 Active
MATTHEW JAMES LIGHT LEADERS GROUP Director 2010-03-10 CURRENT 1995-04-05 Active
MATTHEW JAMES LIGHT GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
MATTHEW JAMES LIGHT DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MATTHEW JAMES LIGHT ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
MATTHEW JAMES LIGHT SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
MATTHEW JAMES LIGHT TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
MATTHEW JAMES LIGHT PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
MATTHEW JAMES LIGHT CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
MATTHEW JAMES LIGHT COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-29 CURRENT 1999-09-08 Active - Proposal to Strike off
MATTHEW JAMES LIGHT LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
MATTHEW JAMES LIGHT RELOCATE UK LIMITED Director 2001-07-27 CURRENT 1995-01-13 Active
MATTHEW JAMES LIGHT LEADERS LIMITED Director 2001-07-27 CURRENT 1983-01-12 Active
PAUL STANLEY WELLER BODE INSURANCE SOLUTIONS LIMITED Director 2018-03-27 CURRENT 1995-09-13 Active
PAUL STANLEY WELLER LEADERS MA (HOLDINGS) LIMITED Director 2016-10-28 CURRENT 2013-11-18 Active
PAUL STANLEY WELLER LEADERS MA LIMITED Director 2016-10-28 CURRENT 2010-06-30 Liquidation
PAUL STANLEY WELLER ALLEN ESTATES LIMITED Director 2016-07-06 CURRENT 1997-02-03 Active
PAUL STANLEY WELLER WATSON BLACKBURN LIMITED Director 2016-06-08 CURRENT 2003-08-29 Active
PAUL STANLEY WELLER WATSON MITCHELL LIMITED Director 2016-06-08 CURRENT 1996-12-11 Active
PAUL STANLEY WELLER IDEAL HOMES (BEDFORD) LIMITED Director 2016-06-08 CURRENT 2001-06-26 Liquidation
PAUL STANLEY WELLER MINCHIN FELLOWS LIMITED Director 2016-05-25 CURRENT 1998-09-22 Liquidation
PAUL STANLEY WELLER PREMIER PLACES LIMITED Director 2016-04-13 CURRENT 2009-03-03 Active
PAUL STANLEY WELLER THE LEADERS ROMANS BIDCO LIMITED Director 2016-03-15 CURRENT 2015-09-28 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO 2 LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS MIDCO LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER THE LEADERS ROMANS GROUP LIMITED Director 2016-03-15 CURRENT 2016-01-06 Active
PAUL STANLEY WELLER TUDOR PROPERTY CONSULTANTS LIMITED Director 2016-02-11 CURRENT 2003-01-07 Liquidation
PAUL STANLEY WELLER GILES FULLERTON (EAST ANGLIA) LIMITED Director 2016-01-21 CURRENT 2003-02-03 Active
PAUL STANLEY WELLER HERITAGE PROPERTY (LEAMINGTON SPA) LTD Director 2015-11-26 CURRENT 2003-03-04 Active
PAUL STANLEY WELLER LEECO (BUCKINGHAM) LIMITED Director 2015-10-29 CURRENT 1992-11-06 Liquidation
PAUL STANLEY WELLER TOWN & COUNTRY PROPERTY SERVICES (WORCESTER) LIMITED Director 2015-10-15 CURRENT 1995-07-05 Active
PAUL STANLEY WELLER TOWN & COUNTRY (HOLDINGS) LIMITED Director 2015-10-15 CURRENT 1997-05-08 Active
PAUL STANLEY WELLER T&C (LETTINGS) LIMITED Director 2015-10-15 CURRENT 1999-05-13 Liquidation
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (WIGAN) LIMITED Director 2015-09-30 CURRENT 2012-04-26 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS LIMITED Director 2015-09-30 CURRENT 2013-07-31 Active
PAUL STANLEY WELLER LLOYDS PROPERTY AGENTS (ASHTON) LIMITED Director 2015-09-30 CURRENT 2013-08-01 Liquidation
PAUL STANLEY WELLER SIMPLY LETS LIMITED Director 2015-09-03 CURRENT 1992-07-10 Active
PAUL STANLEY WELLER ASTON MEAD ESTATE AGENTS LIMITED Director 2015-07-03 CURRENT 2002-07-04 Active
PAUL STANLEY WELLER IMS LETTINGS LIMITED Director 2015-06-17 CURRENT 2002-11-19 Active
PAUL STANLEY WELLER SPINNAKER RESIDENTIAL LIMITED Director 2015-04-09 CURRENT 2001-04-10 Active
PAUL STANLEY WELLER LEADERS WATERSIDE PROPERTIES LTD Director 2015-01-15 CURRENT 1997-04-25 Active
PAUL STANLEY WELLER WATERSIDE PROPERTIES (POOLE) LTD Director 2015-01-15 CURRENT 2004-09-02 Liquidation
PAUL STANLEY WELLER OAKS PROPERTY (UK) LIMITED Director 2014-08-08 CURRENT 2000-06-07 Liquidation
PAUL STANLEY WELLER QB MANAGEMENT LIMITED Director 2014-08-08 CURRENT 2007-11-28 Liquidation
PAUL STANLEY WELLER ALEXANDERS RESIDENTIAL LETTINGS LTD Director 2014-06-05 CURRENT 2010-09-22 Liquidation
PAUL STANLEY WELLER TEMPLES PROPERTY MANAGEMENT (BSE) LIMITED Director 2014-05-30 CURRENT 2003-06-27 Liquidation
PAUL STANLEY WELLER SWAN RESIDENTIAL LTD Director 2014-04-25 CURRENT 2000-09-06 Liquidation
PAUL STANLEY WELLER ISHERWOOD RESIDENTIAL LIMITED Director 2014-02-28 CURRENT 2012-05-17 Liquidation
PAUL STANLEY WELLER MITCHELL & PERRYER LIMITED Director 2014-02-28 CURRENT 2001-01-12 Liquidation
PAUL STANLEY WELLER BROOKES HALL LIMITED Director 2014-02-14 CURRENT 2009-10-22 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (NEW MILTON) LIMITED Director 2014-01-13 CURRENT 2003-05-20 Liquidation
PAUL STANLEY WELLER SAXON MANAGEMENT (CHRISTCHURCH) LIMITED Director 2014-01-13 CURRENT 2010-04-15 Liquidation
PAUL STANLEY WELLER KEY PROPERTIES (UK) LIMITED Director 2013-11-28 CURRENT 2004-03-29 Liquidation
PAUL STANLEY WELLER BRIAN SMITH PROPERTY MANAGEMENT LIMITED Director 2013-10-18 CURRENT 2000-06-23 Active
PAUL STANLEY WELLER GODDARD & CO RENTALS (MID-SUFFOLK) LIMITED Director 2013-07-26 CURRENT 2010-09-16 Liquidation
PAUL STANLEY WELLER GODDARD & CO. RENTALS LIMITED Director 2013-07-26 CURRENT 1995-05-23 Liquidation
PAUL STANLEY WELLER GODDARD & CO RENTALS (FELIXSTOWE) LIMITED Director 2013-07-26 CURRENT 2007-01-12 Liquidation
PAUL STANLEY WELLER LEADERS THE RENTAL AGENTS LIMITED Director 2013-07-22 CURRENT 2013-07-22 Active
PAUL STANLEY WELLER LEADERS FIRST IN LETTING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
PAUL STANLEY WELLER LYNDA PAINE LETTINGS LIMITED Director 2013-03-22 CURRENT 2009-03-25 Liquidation
PAUL STANLEY WELLER JORDAN'S RESIDENTIAL LETTINGS LIMITED Director 2012-10-31 CURRENT 2001-04-02 Active
PAUL STANLEY WELLER RESIDENTIAL HOLDINGS LIMITED Director 2012-10-31 CURRENT 2005-07-22 Active
PAUL STANLEY WELLER LEADERS JORDANS LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
PAUL STANLEY WELLER BUSH PROPERTY MANAGEMENT LIMITED Director 2012-07-27 CURRENT 1994-11-14 Active
PAUL STANLEY WELLER VERNON PROPERTY MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2002-09-11 Active - Proposal to Strike off
PAUL STANLEY WELLER DRUMMONDS OF GODALMING LIMITED Director 2012-03-30 CURRENT 2001-08-17 Active - Proposal to Strike off
PAUL STANLEY WELLER THE LETTING SHOP LIMITED Director 2012-03-01 CURRENT 1989-08-30 Active - Proposal to Strike off
PAUL STANLEY WELLER CLARENDON LETTING AND MANAGEMENT LIMITED Director 2012-01-27 CURRENT 1999-07-14 Active - Proposal to Strike off
PAUL STANLEY WELLER HOMETRAX LIMITED Director 2011-12-01 CURRENT 2003-03-27 Active - Proposal to Strike off
PAUL STANLEY WELLER HAINES & COMPANY LTD. Director 2011-09-23 CURRENT 1989-12-19 Active - Proposal to Strike off
PAUL STANLEY WELLER BROWNS PROPERTY SERVICES (SURREY) LIMITED Director 2011-08-26 CURRENT 2008-03-25 Dissolved 2018-04-17
PAUL STANLEY WELLER BURNS PROPERTY MANAGEMENT LIMITED Director 2011-08-01 CURRENT 2000-11-01 Active - Proposal to Strike off
PAUL STANLEY WELLER JSM PROPERTY MANAGEMENT LTD Director 2011-05-06 CURRENT 1990-06-01 Liquidation
PAUL STANLEY WELLER OAK ESTATES LIMITED Director 2011-01-28 CURRENT 1987-09-25 Active - Proposal to Strike off
PAUL STANLEY WELLER K R LETTING SERVICES LIMITED Director 2010-09-17 CURRENT 2009-03-31 Active - Proposal to Strike off
PAUL STANLEY WELLER ACCENT PROPERTY MANAGEMENT LIMITED Director 2010-08-20 CURRENT 2004-02-19 Active - Proposal to Strike off
PAUL STANLEY WELLER INDIGO SALES AND LETTINGS LIMITED Director 2010-05-14 CURRENT 2005-06-21 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS SALES LIMITED Director 2010-04-30 CURRENT 2002-11-21 Active
PAUL STANLEY WELLER LEADERS LETTINGS LIMITED Director 2010-02-03 CURRENT 2009-12-22 Active
PAUL STANLEY WELLER GRANTS PROPERTY MANAGEMENT LIMITED Director 2008-09-19 CURRENT 1994-02-01 Active - Proposal to Strike off
PAUL STANLEY WELLER HOBBITS PROPERTY MANAGEMENT LIMITED Director 2008-03-20 CURRENT 1995-09-28 Active - Proposal to Strike off
PAUL STANLEY WELLER DARWOODS PROPERTY SERVICES LIMITED Director 2008-01-02 CURRENT 2005-04-01 Active - Proposal to Strike off
PAUL STANLEY WELLER ELLDEE FRANCHISING LIMITED Director 2007-10-09 CURRENT 2007-05-15 Active
PAUL STANLEY WELLER SHORELINE PROPERTIES (OCEAN VILLAGE) LIMITED Director 2007-10-01 CURRENT 1998-04-08 Active - Proposal to Strike off
PAUL STANLEY WELLER JML RESIDENTIAL LETTINGS LIMITED Director 2007-03-30 CURRENT 2006-03-22 Active - Proposal to Strike off
PAUL STANLEY WELLER TAYLOR ROBINSON RENTALS LIMITED Director 2006-12-08 CURRENT 1992-11-04 Active - Proposal to Strike off
PAUL STANLEY WELLER PRINCIPAL PROPERTY SERVICES LIMITED Director 2006-02-09 CURRENT 1992-10-16 Active - Proposal to Strike off
PAUL STANLEY WELLER COUNTY PROPERTY MANAGEMENT LIMITED Director 2005-11-04 CURRENT 1983-09-26 Active - Proposal to Strike off
PAUL STANLEY WELLER CPM HOLDINGS LIMITED Director 2005-11-04 CURRENT 2002-02-21 Active - Proposal to Strike off
PAUL STANLEY WELLER COAST AND COUNTRY RESIDENTIAL LETTING LIMITED Director 2005-09-30 CURRENT 1999-09-08 Active - Proposal to Strike off
PAUL STANLEY WELLER LEADERS LETTINGS TRADING LIMITED Director 2005-06-24 CURRENT 2005-06-09 Active
PAUL STANLEY WELLER RELOCATE UK LIMITED Director 2000-06-30 CURRENT 1995-01-13 Active
PAUL STANLEY WELLER LEADERS GROUP Director 1995-04-06 CURRENT 1995-04-05 Active
PAUL STANLEY WELLER LEADERS LIMITED Director 1994-04-12 CURRENT 1983-01-12 Active

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-12DS01Application to strike the company off the register
2017-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-22AP03Appointment of Mr Michael Edward John Palmer as company secretary on 2017-09-22
2017-09-22TM02Termination of appointment of Matthew James Light on 2017-09-22
2017-07-24AA01Current accounting period shortened from 31/03/18 TO 31/12/17
2017-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/17 FROM Becket House 6 Littlehampton Road Worthing BN13 1QE
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-08CH01Director's details changed for Mr Matthew James Light on 2016-05-01
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-12AR0130/04/15 ANNUAL RETURN FULL LIST
2014-06-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03AR0115/05/14 ANNUAL RETURN FULL LIST
2013-07-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24SH20Statement by directors
2013-07-24SH19Statement of capital on 2013-07-24 GBP 1
2013-07-24CAP-SSSolvency statement dated 16/07/13
2013-07-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-05-16AR0115/05/13 ANNUAL RETURN FULL LIST
2012-10-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-16AR0115/05/12 ANNUAL RETURN FULL LIST
2012-03-13CH01Director's details changed for Mr Matthew James Light on 2012-03-12
2012-02-02AA01CURREXT FROM 28/01/2012 TO 31/03/2012
2012-01-06AA28/01/11 TOTAL EXEMPTION SMALL
2011-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 27/11/2011
2011-07-12AA01PREVSHO FROM 31/05/2011 TO 28/01/2011
2011-06-10AR0115/05/11 FULL LIST
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ALAN POPE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON POPE
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY SIMON POPE
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POPE
2011-03-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT
2011-03-16AP01DIRECTOR APPOINTED MR PAUL STANLEY WELLER
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 19 LEWIS GROVE LEWISHAM LONDON SE13 6BG UNITED KINGDOM
2011-03-16AP03SECRETARY APPOINTED MR MATTHEW JAMES LIGHT
2011-03-01AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-07AR0115/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LAURENCE POPE / 29/01/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LAURENCE POPE / 29/01/2010
2009-11-14AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-06-29288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID POPE / 01/07/2008
2009-05-11AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 17 LEWIS GROVE LEWISHAM LONDON SE13 6BG
2008-06-09363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-10AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-08363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2006-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-22363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-19363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-28363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-05-24363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2001-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-14363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-05-19363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
1999-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-02363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1998-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-05-21363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1997-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-06-05363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1996-07-2688(2)PAD 01/06/96--------- £ SI 999997@1=999997 £ IC 2/999999
1996-05-22288NEW DIRECTOR APPOINTED
1996-05-22288SECRETARY RESIGNED
1996-05-22288DIRECTOR RESIGNED
1996-05-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to OAK RESIDENTIAL 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 OAK RESIDENTIAL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
County Court at Central London District Judge Parfitt 2016-02-12 to 2016-02-12 B01CR655 OAK RESIDENTIAL LTD -v- KEYSTONE HOLDINGS LTD
2016-02-12
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAK RESIDENTIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 OAK RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 999,999
Current Assets 2012-04-01 £ 999,999
Debtors 2012-04-01 £ 999,999
Fixed Assets 2012-04-01 £ 133
Shareholder Funds 2012-04-01 £ 999,999

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAK RESIDENTIAL LIMITED registering or being granted any patents
Domain Names

OAK RESIDENTIAL LIMITED owns 2 domain names.

oaklets.co.uk   oakestates.co.uk  

Trademarks
We have not found any records of OAK RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK RESIDENTIAL 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 (68310 - Real estate agencies) as OAK RESIDENTIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where OAK RESIDENTIAL 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 OAK RESIDENTIAL 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 OAK RESIDENTIAL 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.