Company NameOaktree Properties Limited
Company StatusActive
Company Number02329077
CategoryPrivate Limited Company
Incorporation Date16 December 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Dan Frederick Godfrey
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(6 years, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft London Road
New Balderton
Newark
Notts
NG24 3AL
Director NameHelen Elizabeth Godfrey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2007(18 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleLinguist
Country of ResidenceEngland
Correspondence AddressBaggaley House 3 Swallows Court
Long Bennington
Newark
NG23 5FD
Director NameMrs Irene Godfrey
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(18 years, 3 months after company formation)
Appointment Duration17 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Croft 29 London Road
New Balderton
Newark
Nottinghamshire
NG24 3AL
Director NameMr Graham Stanley Cartledge
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 January 1994)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDomlal
Amen Corner Caunton
Newark
Notts
NG23 6AF
Director NameAnthony John Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleCompany Director
Correspondence Address1 Church Street
Farndon
Newark
Nottinghamshire
NG24 3SW
Director NameMr John Robert Coles
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration29 years, 2 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtter Cottage
7 Navigation Yard Millgate
Newark
Nottinghamshire
NG24 4TN
Secretary NameMr John Robert Coles
NationalityBritish
StatusResigned
Appointed16 December 1991(3 years after company formation)
Appointment Duration29 years, 2 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtter Cottage
7 Navigation Yard Millgate
Newark
Nottinghamshire
NG24 4TN
Director NameMr Paul Michael Kilmister
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLow Farm Moor Lane
Syerston
Newark
Nottinghamshire
NG23 5NA

Location

Registered Address12 Market Street
Hebden Bridge
West Yorkshire
HX7 6AD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£2,063,897
Cash£125,628
Current Liabilities£77,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 3 weeks ago)
Next Return Due30 December 2024 (7 months, 3 weeks from now)

Charges

7 July 2000Delivered on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 53 regent court sheffield t/no SYK12994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 2000Delivered on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 156 regent court sheffield t/no SYK349540. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 2000Delivered on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 74 regent court sheffield t/no SYK19908. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 2000Delivered on: 15 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 flat namely flat 86 being part of a block of flats k/a regent court bradfield road sheffield t/no.SYK361484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 June 2000Delivered on: 14 June 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 20 flats namely 10, 13, 22, 23, 24, 41, 44, 46, 51, 56, 70, 76, 83, 103, 123, 127, 145, 172, 180, 201 being part of a block of flats known as regent court bradfield road sheffield title number part SYK361484. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 May 1997Delivered on: 14 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as flat 193 regent court bradfield road sheffield south yorkshire title number SYK126569 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 January 1996Delivered on: 15 January 1996
Satisfied on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 41 flats regent court bradfield road sheffield as foolows:2,7,10,13,16,22,23,24,26,27,31,33,39,41,43,44,46,51,55,56,61,65,70,76,77,83,86,100,103,107,119,123,127,141,145,167,169,172,180,199 and 201 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 January 1996Delivered on: 12 January 1996
Satisfied on: 11 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
31 January 2024Confirmation statement made on 16 December 2023 with no updates (3 pages)
14 November 2023Change of details for Beardvale Ltd as a person with significant control on 14 November 2023 (2 pages)
14 November 2023Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to 12 Market Street Hebden Bridge West Yorkshire HX7 6AD on 14 November 2023 (1 page)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
17 June 2022Director's details changed for Helen Elizabeth Godfrey on 15 June 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
23 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
10 March 2021Termination of appointment of John Robert Coles as a secretary on 27 February 2021 (1 page)
10 March 2021Termination of appointment of John Robert Coles as a director on 27 February 2021 (1 page)
22 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
23 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
19 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
29 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
29 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
4 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(8 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
30 December 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (15 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
18 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(8 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(8 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
4 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (8 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
29 December 2011Register inspection address has been changed from C/O Cresswell Crabtree & Sons Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England (1 page)
29 December 2011Register inspection address has been changed from C/O Cresswell Crabtree & Sons Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England (1 page)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (8 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (14 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
23 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (8 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
21 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
6 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Helen Elizabeth Godfrey on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Helen Elizabeth Godfrey on 16 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Irene Godfrey on 16 December 2009 (2 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Director's details changed for Dan Frederick Godfrey on 16 December 2009 (2 pages)
5 January 2010Director's details changed for Dan Frederick Godfrey on 16 December 2009 (2 pages)
5 January 2010Register inspection address has been changed (1 page)
5 January 2010Director's details changed for Irene Godfrey on 16 December 2009 (2 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 January 2009Return made up to 16/12/08; full list of members (4 pages)
19 January 2009Return made up to 16/12/08; full list of members (4 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
28 April 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
6 February 2008Return made up to 16/12/07; full list of members (8 pages)
6 February 2008Return made up to 16/12/07; full list of members (8 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (14 pages)
10 January 2007Return made up to 16/12/06; full list of members (7 pages)
10 January 2007Return made up to 16/12/06; full list of members (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
4 January 2006Return made up to 16/12/05; full list of members (7 pages)
4 January 2006Return made up to 16/12/05; full list of members (7 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 April 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
14 February 2005Return made up to 16/12/04; full list of members (7 pages)
14 February 2005Return made up to 16/12/04; full list of members (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (13 pages)
9 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Registered office changed on 10/02/03 from: 10 lombard street, newark, nottinghamshire, NG24 1XE (1 page)
10 February 2003Registered office changed on 10/02/03 from: 10 lombard street, newark, nottinghamshire, NG24 1XE (1 page)
6 February 2003Return made up to 16/12/02; full list of members (7 pages)
6 February 2003Return made up to 16/12/02; full list of members (7 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (13 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Return made up to 16/12/00; full list of members (6 pages)
11 January 2001Return made up to 16/12/00; full list of members (6 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Return made up to 16/12/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Return made up to 16/12/99; full list of members (6 pages)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
11 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
5 February 1999Full accounts made up to 31 March 1998 (11 pages)
14 January 1999Return made up to 16/12/98; full list of members (8 pages)
14 January 1999Return made up to 16/12/98; full list of members (8 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
16 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 16/12/96; no change of members (6 pages)
28 January 1997Return made up to 16/12/96; no change of members (6 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
15 February 1996Return made up to 16/12/95; full list of members (11 pages)
15 February 1996Return made up to 16/12/95; full list of members (11 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
24 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
15 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
26 April 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 April 1995Ad 01/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 April 1995Registered office changed on 23/04/95 from: 3 middlegate, newark, notts, NG24 1AQ (1 page)
23 April 1995Registered office changed on 23/04/95 from: 3 middlegate, newark, notts, NG24 1AQ (1 page)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
17 March 1995New director appointed (3 pages)
17 March 1995Secretary resigned;director resigned (2 pages)
17 March 1995Secretary resigned;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
16 December 1988Incorporation (15 pages)
16 December 1988Incorporation (15 pages)