Company Name83 & Oates Living Limited
Company StatusActive
Company Number11440923
CategoryPrivate Limited Company
Incorporation Date29 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gavin Eade
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kiln Road
Benfleet
SS7 1TA
Director NameMr Joseph William Atkinson
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Gayleighs
Rayleigh
SS6 9LX
Director NameMr David Anthony Oates
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2020(1 year, 10 months after company formation)
Appointment Duration4 years
RoleEcommerce Administrator
Country of ResidenceEngland
Correspondence Address11 Furlong Road
Stamford Bridge
York
YO41 1PX

Location

Registered Address10 Unit 10 Fulton Road
Manor Trading Estate
Benfleet
SS7 4PZ
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return13 June 2023 (10 months, 3 weeks ago)
Next Return Due27 June 2024 (1 month, 3 weeks from now)

Charges

17 December 2020Delivered on: 18 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 29 well bank road, washington NE37 2TP registered as title number TY572722.
Outstanding
12 November 2020Delivered on: 12 November 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 violet terrace, houghton le spring, DH4 6EH as registered at the land registry with title number DU270715.
Outstanding
31 January 2020Delivered on: 12 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 well bank road washington.
Outstanding
31 January 2020Delivered on: 12 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 29 well bank road washington.
Outstanding
28 January 2020Delivered on: 28 January 2020
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 19 oak avenue, houghton le spring, DH4 5DT as registered at the land registry with title number TY412112.
Outstanding
30 August 2019Delivered on: 6 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 oak avenue houghton le spring t/no TY412112.
Outstanding
30 August 2019Delivered on: 6 September 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 19 oak avenue houghton le spring t/no TY412112.
Outstanding
6 November 2018Delivered on: 12 November 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 12 percy street, hetton le hole, houghton le spring, DH5 9DX.
Outstanding
24 June 2022Delivered on: 27 June 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 percy street, houghton le spring, DH5 9DX, being all of the land and buildings in title TY328969, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
26 January 2021Delivered on: 26 January 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 medwyn close, houghton le spring, tyne and wear, DH4 6ES as registered at the land registry with title number DU306078.
Outstanding
23 October 2018Delivered on: 24 October 2018
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 37 medwyn close, bournmoor, DH4 6ES.
Outstanding

Filing History

1 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
26 January 2021Registration of charge 114409230010, created on 26 January 2021 (4 pages)
18 December 2020Registration of charge 114409230009, created on 17 December 2020 (4 pages)
12 November 2020Registration of charge 114409230008, created on 12 November 2020 (4 pages)
19 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
5 May 2020Appointment of Mr David Oates as a director on 4 May 2020 (2 pages)
12 February 2020Registration of charge 114409230007, created on 31 January 2020 (14 pages)
12 February 2020Registration of charge 114409230006, created on 31 January 2020 (8 pages)
28 January 2020Registration of charge 114409230005, created on 28 January 2020 (4 pages)
6 November 2019Unaudited abridged accounts made up to 30 June 2019 (12 pages)
6 September 2019Registration of charge 114409230004, created on 30 August 2019 (14 pages)
6 September 2019Registration of charge 114409230003, created on 30 August 2019 (8 pages)
1 July 2019Director's details changed for Mr Joseph William Atkinson on 20 June 2019 (2 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
23 April 2019Registered office address changed from 5 Kiln Road Benfleet SS7 1TA England to 15 Kiln Road Benfleet SS7 1TA on 23 April 2019 (1 page)
23 April 2019Director's details changed for Mr Gavin Eade on 23 April 2019 (2 pages)
23 April 2019Change of details for Mr Gavin Eade as a person with significant control on 23 April 2019 (2 pages)
22 March 2019Director's details changed for Mr Gavin Eade on 22 March 2019 (2 pages)
22 March 2019Registered office address changed from 39 Scarborough Drive Leigh-on-Sea SS9 3ED England to 5 Kiln Road Benfleet SS7 1TA on 22 March 2019 (1 page)
22 March 2019Change of details for Mr Gavin Eade as a person with significant control on 22 March 2019 (2 pages)
12 November 2018Registration of charge 114409230002, created on 6 November 2018 (3 pages)
24 October 2018Registration of charge 114409230001, created on 23 October 2018 (3 pages)
29 June 2018Incorporation
Statement of capital on 2018-06-29
  • GBP 100
(30 pages)