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

OAK HOUSE (KESWICK) LIMITED

2 THE SPINNEY, RIPLEY ROAD, SEND, SURREY, GU23 7LH,
Company Registration Number
03881901
Private Limited Company
Active

Company Overview

About Oak House (keswick) Ltd
OAK HOUSE (KESWICK) LIMITED was founded on 1999-11-24 and has its registered office in Send. The organisation's status is listed as "Active". Oak House (keswick) 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
OAK HOUSE (KESWICK) LIMITED
 
Legal Registered Office
2 THE SPINNEY
RIPLEY ROAD
SEND
SURREY
GU23 7LH
Other companies in CA11
 
Filing Information
Company Number 03881901
Company ID Number 03881901
Date formed 1999-11-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:14:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAK HOUSE (KESWICK) LIMITED
The accountancy firm based at this address is MICHAEL WELFARE AND CO LTD
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 OAK HOUSE (KESWICK) LIMITED

Current Directors
Officer Role Date Appointed
PAMELA SHARPLES BAILEY
Director 2010-12-28
COLIN BURGON
Director 2014-02-02
LYNN HAMILTON
Director 2018-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP NIGEL KRAMER
Company Secretary 2009-06-15 2016-02-07
PHILIP NIGEL KRAMER
Director 2009-06-15 2016-02-07
STEPHEN WILLIAM BELLWOOD
Director 2008-04-19 2014-02-02
GREGORY MARK SMITH
Director 2003-12-15 2010-12-28
DAVID JAMES WAKELING
Company Secretary 2007-05-29 2009-06-15
DAVID JAMES WAKELING
Director 2003-12-18 2009-06-15
JACK MCLEAN JENKINS
Company Secretary 2003-12-16 2007-05-29
JACK MCLEAN JENKINS
Director 2003-12-16 2007-05-29
MICHAEL RONALD FERRY
Director 2002-12-16 2003-12-15
ADRIAN MANNING
Company Secretary 1999-11-24 2002-12-16
JOHN MAXWELL ELLIOTT
Director 1999-11-24 2002-12-16
ADRIAN MANNING
Director 1999-11-24 2002-12-16
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1999-11-24 1999-11-24
COMBINED NOMINEES LIMITED
Nominated Director 1999-11-24 1999-11-24
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1999-11-24 1999-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN HAMILTON LYNN HAMILTON HEALTHY COMMUNICATION LIMITED Director 2015-09-17 CURRENT 2015-09-17 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
2024-02-16MICRO ENTITY ACCOUNTS MADE UP TO 30/11/23
2024-02-14APPOINTMENT TERMINATED, DIRECTOR LYNN HAMILTON
2024-02-14DIRECTOR APPOINTED MR CHRISTOPHER BOARDMAN
2023-11-24CONFIRMATION STATEMENT MADE ON 24/11/23, WITH UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM 100 High Road Byfleet West Byfleet KT14 7QT England
2022-02-08MICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM Bishop Yards Penrith Cumbria CA11 7XU
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-02-18AP01DIRECTOR APPOINTED MR MARK JASON HICKLIN
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BURGON
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-03-05AP01DIRECTOR APPOINTED MS LYNN HAMILTON
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-02-17AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NIGEL KRAMER
2016-02-23TM02Termination of appointment of Philip Nigel Kramer on 2016-02-07
2016-02-22AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-01AR0124/11/15 ANNUAL RETURN FULL LIST
2015-02-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-01AR0124/11/14 ANNUAL RETURN FULL LIST
2014-08-20AP01DIRECTOR APPOINTED MR COLIN BURGON
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BELLWOOD
2014-02-13AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-22AR0124/11/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0124/11/12 ANNUAL RETURN FULL LIST
2012-02-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0124/11/11 ANNUAL RETURN FULL LIST
2011-02-25AP01DIRECTOR APPOINTED MRS PAMELA SHARPLES BAILEY
2011-02-22AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH
2011-01-26AR0124/11/10 FULL LIST
2010-02-16AA30/11/09 TOTAL EXEMPTION SMALL
2009-12-03AR0124/11/09 FULL LIST
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MARK SMITH / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NIGEL KRAMER / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM BELLWOOD / 01/10/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID WAKELING
2009-06-22288aDIRECTOR AND SECRETARY APPOINTED PHILIP NIGEL KRAMER
2009-02-11AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-10-02288aDIRECTOR APPOINTED STEPHEN WILLIAM BELLWOOD
2008-05-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2007-07-30288aNEW SECRETARY APPOINTED
2007-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-08363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-06363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-30363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-02288aNEW DIRECTOR APPOINTED
2004-11-02288bDIRECTOR RESIGNED
2004-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-07288aNEW DIRECTOR APPOINTED
2003-12-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-07363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-12-07288bDIRECTOR RESIGNED
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-02-07363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2001-12-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-03363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2000-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/00
2000-12-13363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-12-09287REGISTERED OFFICE CHANGED ON 09/12/99 FROM: CRWYS HOUSE, 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF
1999-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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

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 OAK HOUSE (KESWICK) 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 HOUSE (KESWICK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAK HOUSE (KESWICK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 OAK HOUSE (KESWICK) LIMITED

Intangible Assets
Patents
We have not found any records of OAK HOUSE (KESWICK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAK HOUSE (KESWICK) LIMITED
Trademarks
We have not found any records of OAK HOUSE (KESWICK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAK HOUSE (KESWICK) 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 (68320 - Management of real estate on a fee or contract basis) as OAK HOUSE (KESWICK) LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OAK HOUSE (KESWICK) 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 HOUSE (KESWICK) 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 HOUSE (KESWICK) 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.