Company NameOAKS  Property Developments Limited
Company StatusActive
Company Number08020459
CategoryPrivate Limited Company
Incorporation Date4 April 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Arun Krishan Puri
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Montagu Ave
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JJ
Director NameMrs Kamni Margaret Puri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address32 Montagu Ave
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JJ
Director NameMr Om Krishan Puri
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address32 Montagu Ave
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JJ
Secretary NameMrs Kamni Margaret Puri
StatusCurrent
Appointed04 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address32 Montagu Ave
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4JJ

Contact

Websitewww.oaksproperties.co.uk
Email address[email protected]
Telephone0191 2812002
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address7 Acorn Road
Newcastle Upon Tyne
NE2 2DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£79,834
Cash£134,405
Current Liabilities£247,312

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

11 June 2012Delivered on: 21 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55-57 beverley terrace cullercoats north tyneside 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
15 June 2012Delivered on: 21 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 55-57 beverley terrace cullercoats north tyneside 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
6 June 2012Delivered on: 8 June 2012
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.
Outstanding

Filing History

4 February 2024Confirmation statement made on 4 February 2024 with updates (3 pages)
12 September 2023Satisfaction of charge 1 in full (1 page)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
29 March 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
25 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
23 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
16 August 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
3 August 2021Current accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
15 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
1 February 2021Registered office address changed from Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England to 7 Acorn Road Newcastle upon Tyne NE2 2DJ on 1 February 2021 (1 page)
10 June 2020Micro company accounts made up to 30 June 2019 (8 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
19 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
8 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
3 May 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(6 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 May 2015Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH on 28 May 2015 (1 page)
28 May 2015Registered office address changed from The Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH to Oaks House the Basement, 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH on 28 May 2015 (1 page)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(6 pages)
11 December 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
11 December 2014Current accounting period extended from 30 April 2015 to 30 June 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
7 May 2014Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page)
7 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(6 pages)
7 May 2014Registered office address changed from the Basement 25 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AH England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Oaks House 3 Benton Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1QU England on 7 May 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
21 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)