OAK LODGE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02857688 |
Category | Private Limited Company |
Incorporated | 28 Sep 1993 |
Age | 30 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
OAK LODGE PROPERTIES LIMITED is an active private limited company with number 02857688. It was incorporated 30 years, 8 months, 9 days ago, on 28 September 1993. The company address is Harrison House Sheep Walk Harrison House Sheep Walk, Biggleswade, SG18 9RB, England.
Company Fillings
Cessation of a person with significant control
Date: 05 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christos Neocleous
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 05 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Oak Lodge Holding Ltd
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christos Neocleous
Change date: 2023-11-08
Documents
Change person director company with change date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-08
Officer name: Mr Nicholas Neocleous
Documents
Change person director company with change date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Demos Neocleous
Change date: 2023-11-08
Documents
Change person director company with change date
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-08
Officer name: Mr Christos Neocleous
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: AD01
Old address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA United Kingdom
New address: Harrison House Sheep Walk Langford Road Biggleswade SG18 9RB
Change date: 2023-11-08
Documents
Confirmation statement with no updates
Date: 05 Oct 2023
Action Date: 28 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-28
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 05 Oct 2022
Action Date: 28 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-28
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Dec 2020
Action Date: 02 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028576880007
Charge creation date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 28 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-28
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 28 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-28
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 12 Mar 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with no updates
Date: 09 Oct 2017
Action Date: 28 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-28
Documents
Change person secretary company
Date: 08 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Demos Neocleous
Change date: 2016-09-16
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 16 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-16
Officer name: Mr Nicholas Neocleous
Documents
Change person secretary company with change date
Date: 08 Dec 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christos Neocleous
Change date: 2016-09-17
Documents
Change person director company with change date
Date: 08 Dec 2016
Action Date: 17 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-17
Officer name: Mr Christos Neocleous
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Old address: 10 Newgate Street Village Newgate Street Hertfordshire SG13 8RA
Change date: 2016-12-08
New address: Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 28 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-28
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 28 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-28
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2014
Action Date: 28 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-28
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 28 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-28
Documents
Legacy
Date: 08 Apr 2013
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificate charge no:6
Documents
Legacy
Date: 03 Apr 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 26 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2012
Action Date: 28 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-28
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 39a Church Street Enfield Middlesex EN2 6AJ
Change date: 2011-06-06
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 30 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/09; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed demos neocleous
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed nicholas neocleous
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director anna neocleous
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 21 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 09 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 10 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 07/01/05--------- £ si 100@1=100 £ ic 100/200
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/04; full list of members
Documents
Legacy
Date: 06 May 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/03; full list of members
Documents
Legacy
Date: 05 Jun 2003
Category: Address
Type: 287
Description: Registered office changed on 05/06/03 from: sterling house fulbourne road london E17 4EE
Documents
Legacy
Date: 13 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/02; full list of members
Documents
Legacy
Date: 23 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 23/07/02 from: 39A church street enfield middlesex EN2 6AJ
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 17 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/02 to 28/02/03
Documents
Legacy
Date: 18 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Accounts with accounts type small
Date: 26 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Accounts with accounts type small
Date: 08 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 07 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Mar 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 24 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/96; no change of members
Documents
Accounts with accounts type small
Date: 15 Apr 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 27 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/95; no change of members
Documents
Accounts with accounts type small
Date: 09 Jun 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Some Companies
36-38 WESTBOURNE GROVE,LONDON,W2 5SH
Number: | 09848311 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 & 2 STUDLEY COURT MEWS, STUDLEY COURT,CHOBHAM,GU24 8EB
Number: | 10026999 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SUNDERLAND AVENUE,PEMBROKE DOCK,SA72 6YD
Number: | 11563457 |
Status: | ACTIVE |
Category: | Private Limited Company |
352 FULHAM ROAD,LONDON,SW10 9UH
Number: | 08221613 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09984328 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWNE PLACE,HOVE,BN3 1FL
Number: | 10043928 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |