Company NameOAKS Town Properties Limited
DirectorSean Gantley
Company StatusActive
Company Number03251934
CategoryPrivate Limited Company
Incorporation Date19 September 1996(27 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSean Gantley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1996(same day as company formation)
RoleHouse Builders
Country of ResidenceEngland
Correspondence AddressLongacre
6a Common Lane Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Secretary NameValerie Ann Gantley
NationalityBritish
StatusCurrent
Appointed19 September 1996(same day as company formation)
RoleHouse Builders
Correspondence AddressLongacre
6a Common Lane Emley Moor
Huddersfield
West Yorkshire
HD8 9TB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 September 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address317 Old Wakefield Road
Moldgreen
Huddersfield
West Yorkshire
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£861,276
Cash£42,423
Current Liabilities£131,203

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

19 November 2007Delivered on: 20 November 2007
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to sunnymead waterloo huddersfield.
Fully Satisfied
6 June 2006Delivered on: 6 June 2006
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being the land to the rear of 7 & 9 heaton avenue kirkheaton huddersfield.
Fully Satisfied
10 September 2005Delivered on: 21 September 2005
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of 4 berry road meltham holmfirth west yorkshire t/no WYK779166.
Fully Satisfied
6 August 2005Delivered on: 16 August 2005
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a bungalow at hill crest drive, castleford, west yorkshire, t/no WK777184.
Fully Satisfied
30 June 2004Delivered on: 17 July 2004
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Bungalow at new road holmfirth.
Fully Satisfied
2 February 1999Delivered on: 10 February 1999
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at jagger lane dalton huddersfield west yorkshire t/n-YK27323.
Fully Satisfied
2 February 1999Delivered on: 10 February 1999
Satisfied on: 17 August 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 January 1998Delivered on: 2 February 1998
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 north lane court,emley,west yorkshire.t/no.wyk 510457.
Fully Satisfied
31 July 2009Delivered on: 5 August 2009
Satisfied on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the rear of 35 station road skelmanthorpe huddersfield; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
27 July 2009Delivered on: 28 July 2009
Satisfied on: 28 May 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 May 1997Delivered on: 20 May 1997
Satisfied on: 28 May 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 175 huddersfield road meltham huddersfield west yorkshire t/n WYK574151.
Fully Satisfied
20 June 2011Delivered on: 23 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 49 delves wood road huddersfield t/no. WYK418775 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 March 2011Delivered on: 1 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 the old school house church lane south crosland huddersfield t/no. WYK544482 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

12 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
8 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
11 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
7 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
18 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
12 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
18 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 12 (10 pages)
25 August 2010Director's details changed for Sean Gantley on 10 August 2010 (2 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Sean Gantley on 10 August 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2009Return made up to 10/08/09; full list of members (3 pages)
13 August 2009Location of debenture register (1 page)
13 August 2009Return made up to 10/08/09; full list of members (3 pages)
13 August 2009Location of debenture register (1 page)
13 August 2009Location of register of members (1 page)
13 August 2009Location of register of members (1 page)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 11 (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 July 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
15 August 2008Location of debenture register (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Location of register of members (1 page)
15 August 2008Return made up to 10/08/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007Particulars of mortgage/charge (3 pages)
10 September 2007Return made up to 10/08/07; no change of members (6 pages)
10 September 2007Return made up to 10/08/07; no change of members (6 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
19 July 2007Declaration of mortgage charge released/ceased (2 pages)
19 July 2007Declaration of mortgage charge released/ceased (2 pages)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(6 pages)
5 September 2006Return made up to 10/08/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
(6 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
26 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
21 September 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 10/08/05; full list of members (6 pages)
25 August 2005Return made up to 10/08/05; full list of members (6 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
24 August 2004Return made up to 13/08/04; full list of members (6 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
22 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 July 2004Particulars of mortgage/charge (5 pages)
17 July 2004Particulars of mortgage/charge (5 pages)
23 August 2003Return made up to 13/08/03; full list of members (6 pages)
23 August 2003Return made up to 13/08/03; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
20 September 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
19 September 2002Return made up to 28/08/02; full list of members (6 pages)
19 September 2002Return made up to 28/08/02; full list of members (6 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 September 2001Return made up to 28/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
5 July 2001Total exemption small company accounts made up to 30 September 2000 (8 pages)
9 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 October 2000Return made up to 06/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
28 June 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
27 September 1999Return made up to 13/09/99; no change of members (4 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
26 July 1999Full accounts made up to 30 September 1998 (13 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (4 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
2 October 1998Return made up to 19/09/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 September 1997 (9 pages)
21 July 1998Full accounts made up to 30 September 1997 (9 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
2 February 1998Particulars of mortgage/charge (3 pages)
28 October 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 19/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
20 May 1997Particulars of mortgage/charge (3 pages)
7 November 1996New secretary appointed (2 pages)
7 November 1996Secretary resigned (1 page)
7 November 1996Registered office changed on 07/11/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 November 1996Director resigned (1 page)
7 November 1996New secretary appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
7 November 1996Director resigned (1 page)
7 November 1996Secretary resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
19 September 1996Incorporation (13 pages)
19 September 1996Incorporation (13 pages)