Company NameOakmill Properties Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number05206658
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameRobin Michael Barton
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2009)
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address45 Sandrock Hill Road
Wrecclesham
Farnham
Surrey
GU10 4RJ
Director NameMr Stephen John Finch
Date of BirthMay 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 16 October 2009)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Secretary NameMr Stephen John Finch
NationalityEnglish
StatusResigned
Appointed16 September 2004(1 month after company formation)
Appointment Duration2 weeks (resigned 30 September 2004)
RoleProperty Dealer
Country of ResidenceEngland
Correspondence AddressFlat 6
25 Broadwall
London
SE1 9PS
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed30 September 2004(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameGeorge Daley Proud
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
West Lane Emberton
Olney
Buckinghamshire
MK46 5DA
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed21 March 2007(2 years, 7 months after company formation)
Appointment Duration4 years (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameKeith Douglas Shivers
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFreebirch Cottage
Freebirch Nr Cutthorpe
Chesterfield
S42 8DQ
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(6 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameMr Neil Andrew Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(9 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSentinel House Harvest Crescent
Ancells Business Park
Fleet
Hampshire
GU51 2UZ
Director NameMr Mark Edward Eustace
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(10 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitemjgleeson.com

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

30 September 2004Delivered on: 8 October 2004
Satisfied on: 24 August 2013
Persons entitled: Gleeson Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings 9-13A white hart lane,barnes,london t/no TGL114189 and TGL236585 by way of assignment the benefit of all contracts,deeds,undertakings,agreements,rights,warranties,securities,covenants,guarantees,bonds and indemties of any nature,the benefit of all insurance policies and contracts of insurance,the benefit of all rentals,rent service charge and licence fees,floating charge the borrower's rights to recover vat on any supplies. See the mortgage charge document for full details.
Fully Satisfied
30 September 2004Delivered on: 8 October 2004
Satisfied on: 23 August 2013
Persons entitled: Gleeson Properties Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (5 pages)
27 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
15 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
9 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
9 September 2016Termination of appointment of Mark Edward Eustace as a director on 5 August 2016 (2 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
6 April 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(6 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
29 April 2015Termination of appointment of Neil Jones as a director on 27 February 2015 (1 page)
29 April 2015Appointment of Mr Mark Edward Eustace as a director on 27 February 2015 (2 pages)
29 April 2015Appointment of Mr Mark Edward Eustace as a director on 27 February 2015 (2 pages)
29 April 2015Termination of appointment of Neil Jones as a director on 27 February 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
14 January 2015Full accounts made up to 30 June 2014 (15 pages)
14 January 2015Full accounts made up to 30 June 2014 (15 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
30 June 2014Appointment of Mr Neil Jones as a director on 27 June 2014 (2 pages)
30 June 2014Appointment of Mr Neil Jones as a director on 27 June 2014 (2 pages)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
17 October 2013Full accounts made up to 30 June 2013 (15 pages)
17 October 2013Full accounts made up to 30 June 2013 (15 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
26 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
24 August 2013Satisfaction of charge 3 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
23 August 2013Satisfaction of charge 2 in full (4 pages)
4 February 2013Full accounts made up to 30 June 2012 (15 pages)
4 February 2013Full accounts made up to 30 June 2012 (15 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
1 March 2012Full accounts made up to 30 June 2011 (15 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
15 February 2011Full accounts made up to 30 June 2010 (15 pages)
15 February 2011Full accounts made up to 30 June 2010 (15 pages)
7 October 2010Termination of appointment of Keith Shivers as a director (2 pages)
7 October 2010Termination of appointment of Keith Shivers as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
7 April 2010Full accounts made up to 30 June 2009 (15 pages)
29 October 2009Termination of appointment of Robin Barton as a director (2 pages)
29 October 2009Appointment of Mr Alan Christopher Martin as a director (3 pages)
29 October 2009Termination of appointment of Robin Barton as a director (2 pages)
29 October 2009Termination of appointment of Stephen Finch as a director (2 pages)
29 October 2009Appointment of Mr Alan Christopher Martin as a director (3 pages)
29 October 2009Termination of appointment of Stephen Finch as a director (2 pages)
11 September 2009Return made up to 16/08/09; full list of members (5 pages)
11 September 2009Return made up to 16/08/09; full list of members (5 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
10 February 2009Director appointed nicholas christopher holt (7 pages)
10 February 2009Director appointed nicholas christopher holt (7 pages)
16 January 2009Director appointed keith douglas shivers (5 pages)
16 January 2009Director appointed keith douglas shivers (5 pages)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
12 September 2008Return made up to 16/08/08; full list of members (4 pages)
12 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 July 2008Appointment terminated director george proud (1 page)
3 July 2008Appointment terminated director george proud (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 September 2007Return made up to 16/08/07; full list of members (8 pages)
1 September 2007Return made up to 16/08/07; full list of members (8 pages)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
28 April 2007New director appointed (3 pages)
28 April 2007New director appointed (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (2 pages)
16 April 2007New secretary appointed (2 pages)
8 March 2007Full accounts made up to 30 June 2006 (13 pages)
8 March 2007Full accounts made up to 30 June 2006 (13 pages)
27 September 2006Director resigned (1 page)
27 September 2006Return made up to 16/08/06; full list of members (8 pages)
27 September 2006Return made up to 16/08/06; full list of members (8 pages)
27 September 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
7 June 2006Full accounts made up to 30 June 2005 (13 pages)
7 June 2006Full accounts made up to 30 June 2005 (13 pages)
4 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
20 September 2005Return made up to 16/08/05; full list of members (7 pages)
20 September 2005Return made up to 16/08/05; full list of members (7 pages)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (4 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New director appointed (3 pages)
18 November 2004New director appointed (4 pages)
18 November 2004New secretary appointed (2 pages)
21 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Secretary resigned (1 page)
21 October 2004Accounting reference date shortened from 31/08/05 to 30/06/05 (1 page)
21 October 2004Ad 30/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2004Memorandum and Articles of Association (7 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 October 2004Memorandum and Articles of Association (7 pages)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Particulars of mortgage/charge (8 pages)
8 October 2004Particulars of mortgage/charge (7 pages)
8 October 2004Particulars of mortgage/charge (7 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 September 2004Registered office changed on 29/09/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
29 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
29 September 2004New director appointed (2 pages)
16 August 2004Incorporation (7 pages)
16 August 2004Incorporation (7 pages)