Company NameOak House Estates Limited
DirectorGordon John O'Brien
Company StatusActive
Company Number10789684
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressObrien Demolition Durham Road
Birtley
Chester Le Street
DH3 2TB
Director NameMr Michael O'Brien
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressObrien Demolition Durham Road
Birtley
Chester Le Street
DH3 2TB

Location

Registered AddressObrien Demolition Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as tenon house, ferryboat lane, sunderland, SR5 3JN and registered at land registry under title number TY384699.
Outstanding
5 July 2019Delivered on: 16 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as units 1-3 station approach, east boldon, tyne and wear and registered at land registry under title numbers DU21622, TY84452, TY336603 and TY547480.
Outstanding
5 July 2019Delivered on: 15 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as unit 10 cleadon lane industrial estate, east boldon, tyne and wear and registered at land registry under title number TY280576.
Outstanding
5 July 2019Delivered on: 15 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land at pinetree centre, durham road, birtley, chester le street and the electricity sub station, durham road, birtley and registered at land registry under title number TY559208 and TY451351.
Outstanding
18 May 2018Delivered on: 24 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the land and buildings on the west side of durham road, birtley registered at hm land registry with title number TY252710 and the electricity sub-station, durham road, birtley registered at hm land registry with title number TY451351.
Outstanding
18 May 2018Delivered on: 24 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All estates or interests in any freehold or leasehold property in england and wales belonging to the borrower at the date of the debenture and thereafter and all present and future heritable and leasehold property in scotland as at the date of the debenture and thereafter vested in the borrower together with all buildings, fixtures, and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of such property and all right appurtenant to or benefitting such property.
Outstanding
18 May 2018Delivered on: 23 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land and buildings on the west side of cleadon lane, east boldon, tyne and wear, NE36 0AJ and registered at the land registry under title number TY7622.
Outstanding

Filing History

6 June 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
31 May 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
8 August 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
23 June 2022Registration of charge 107896840007, created on 20 June 2022 (15 pages)
27 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
4 November 2021Termination of appointment of Michael O'brien as a director on 3 November 2021 (1 page)
8 July 2021Cessation of Gordon John O'brien as a person with significant control on 25 June 2021 (1 page)
8 July 2021Notification of West Estates Development Ltd as a person with significant control on 25 June 2021 (2 pages)
26 May 2021Confirmation statement made on 24 May 2021 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
10 August 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
22 July 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
18 July 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
16 July 2019Registration of charge 107896840006, created on 5 July 2019 (16 pages)
15 July 2019Registration of charge 107896840005, created on 5 July 2019 (16 pages)
15 July 2019Registration of charge 107896840004, created on 5 July 2019 (16 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (11 pages)
12 November 2018Registered office address changed from Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB England to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 (1 page)
12 November 2018Registered office address changed from Cleadon House Cleadon Lane East Boldon Ne36 Oaj NE36 0AJ United Kingdom to Obrien Demolition Durham Road Birtley Chester Le Street DH3 2TB on 12 November 2018 (1 page)
7 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
24 May 2018Registration of charge 107896840002, created on 18 May 2018 (18 pages)
24 May 2018Registration of charge 107896840003, created on 18 May 2018 (16 pages)
23 May 2018Registration of charge 107896840001, created on 18 May 2018 (17 pages)
21 September 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
21 September 2017Current accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)