Company NameOakleigh Court (Wivenhoe) Limited
Company StatusActive
Company Number07948443
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Josephine Kingsford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameDr Susan Jean McPherson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMr Christopher John Reynolds
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Arab Emirates
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMrs Larraine Larock Burdett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceUnited States
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameProf Friederike Mengel
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleProfessor Of Economics
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMrs Christine Williams
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(9 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMrs Gabrielle Grant
Date of BirthJune 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMr Peter Grant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleRetired Colonial Civil Servant
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMs Amanda Mary Watkins
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(same day as company formation)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
Director NameMrs Grace Ellen Caulton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2019(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 September 2021)
RoleBar Staff
Country of ResidenceEngland
Correspondence AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ

Location

Registered AddressBeacon End Farm House
London Road
Stanway
Essex
CO3 0NQ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester

Shareholders

1 at £1Amanda Mary Watkins
16.67%
Ordinary
1 at £1Christopher John Reynolds
16.67%
Ordinary
1 at £1Gabrielle Grant
16.67%
Ordinary
1 at £1Josephine Kingsford
16.67%
Ordinary
1 at £1Peter Grant
16.67%
Ordinary
1 at £1Susan Jean Mcpherson
16.67%
Ordinary

Financials

Year2014
Net Worth£1,490
Cash£1,996
Current Liabilities£1,073

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

27 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
24 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
22 July 2019Appointment of Mrs Grace Ellen Caulton as a director on 15 July 2019 (2 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
13 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
3 January 2018Director's details changed for Ms Amanda Mary Watkins on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Ms Amanda Mary Watkins on 2 January 2018 (2 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 September 2017Termination of appointment of Gabrielle Grant as a director on 4 September 2017 (1 page)
4 September 2017Termination of appointment of Gabrielle Grant as a director on 4 September 2017 (1 page)
4 September 2017Cessation of Gabrielle Grant as a person with significant control on 4 September 2017 (1 page)
4 September 2017Cessation of Gabrielle Grant as a person with significant control on 4 September 2017 (1 page)
17 February 2017Confirmation statement made on 14 February 2017 with updates (10 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(9 pages)
16 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 6
(9 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(9 pages)
17 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 6
(9 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(9 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 6
(9 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
13 March 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (9 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
31 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)