Company NameOak Estates (Essex) Limited
DirectorSuzanne Ramsey
Company StatusActive
Company Number07153923
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMrs Suzanne Ramsey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address25 Ignite House 46 Springwood Drive
Braintree Enterprise Centre
Braintree
Essex
CM7 2YN

Contact

Websiteoakestatesessexltd.com

Location

Registered AddressSuite 34 Braintree Enterprise Centre
46 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

9 at £1Dean Ramsey
90.00%
Ordinary
1 at £1Suzanne Ramsey
10.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£4,881
Current Liabilities£9,757

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

2 February 2024Director's details changed for Mrs Suzanne Ramsey on 2 February 2024 (2 pages)
2 February 2024Change of details for Mrs Suzanne Ramsey as a person with significant control on 2 February 2024 (2 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
31 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 October 2022Cessation of Dean Ramsey as a person with significant control on 6 September 2022 (1 page)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
10 October 2022Notification of Suzanne Ramsey as a person with significant control on 6 September 2022 (2 pages)
3 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
1 June 2019Compulsory strike-off action has been discontinued (1 page)
31 May 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
30 May 2019Statement of capital following an allotment of shares on 27 February 2019
  • GBP 210
(3 pages)
21 May 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
4 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10
(3 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
25 August 2015Director's details changed for Suzanne Peel on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Suzanne Peel on 25 August 2015 (2 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(3 pages)
3 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(3 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
27 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10
(3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(3 pages)
17 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 10
(3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
29 April 2013Registered office address changed from Office 2 the Angel St Marys Square, Kelvedon Colchester Essex CO5 9AN United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from Office 2 the Angel St Marys Square, Kelvedon Colchester Essex CO5 9AN United Kingdom on 29 April 2013 (1 page)
29 April 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
15 August 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Incorporation (23 pages)
10 February 2010Incorporation (23 pages)