Company NameOakheart Sudbury Ltd
Company StatusActive
Company Number13362233
CategoryPrivate Limited Company
Incorporation Date28 April 2021(2 years, 12 months ago)
Previous NameOakheart Manningtree Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Daniel Kenneth Mitchell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT
Director NameMr Charles William Morgan
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT
Director NameMr Darrell Ashley Nevard
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(4 weeks, 1 day after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT
Director NameMr Daniel James Keen
Date of BirthNovember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Station Road
Colne Engaine
Colchester
Essex
CO6 2ES
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Jamie Luke Reid
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 The Old Joinery Maldon Road
Birch
Colchester
Essex
CO2 0LT

Location

Registered AddressThe Old Joinery
Maldon Road
Colchester
Essex
CO2 0LT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBirch
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts28 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

25 March 2024Current accounting period extended from 31 October 2024 to 31 December 2024 (1 page)
21 March 2024Current accounting period extended from 28 October 2024 to 31 October 2024 (1 page)
7 March 2024Appointment of Mrs Anna Greenwood as a director on 26 February 2024 (2 pages)
31 January 2024Termination of appointment of Charlie William Morgan as a director on 31 December 2023 (1 page)
29 September 2023Director's details changed for Mr Charles William Morgan on 29 September 2023 (2 pages)
13 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
27 January 2023Total exemption full accounts made up to 28 October 2022 (8 pages)
25 August 2022Registered office address changed from 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ to The Old Joinery Maldon Road Colchester Essex CO2 0LT on 25 August 2022 (1 page)
12 August 2022Registered office address changed from The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England to 4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 12 August 2022 (1 page)
29 July 2022Current accounting period extended from 30 April 2022 to 28 October 2022 (1 page)
13 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
10 January 2022Director's details changed for Mr Daniel Mitchell on 10 January 2022 (2 pages)
10 January 2022Registered office address changed from Unit 8 the Old Joinery Maldon Road Birch Colchester Essex CO2 0LT United Kingdom to The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT on 10 January 2022 (1 page)
1 October 2021Appointment of Mr Daniel James Keen as a director on 1 October 2021 (2 pages)
26 July 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-01
(3 pages)
6 July 2021Confirmation statement made on 6 July 2021 with updates (4 pages)
30 June 2021Termination of appointment of Jamie Luke Reid as a director on 30 June 2021 (1 page)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
1 June 2021Appointment of Mr Darrell Ashley Nevard as a director on 27 May 2021 (2 pages)
1 June 2021Appointment of Mr Charles William Morgan as a director on 27 May 2021 (2 pages)
27 May 2021Appointment of Mr Daniel Mitchell as a director on 27 May 2021 (2 pages)
19 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • GBP 100
(3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with updates (5 pages)
29 April 2021Termination of appointment of Michael Duke as a director on 28 April 2021 (1 page)
29 April 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
29 April 2021Cessation of Fd Secretarial Ltd as a person with significant control on 28 April 2021 (1 page)
29 April 2021Appointment of Mr Jamie Luke Reid as a director on 28 April 2021 (2 pages)
29 April 2021Notification of Oakheart Property Ltd as a person with significant control on 28 April 2021 (2 pages)
28 April 2021Incorporation
Statement of capital on 2021-04-28
  • GBP 1
(30 pages)