Company NameOak Road Developments Limited
DirectorsRebecca McNicholas and Helen Elizabeth Bartram
Company StatusActive
Company Number11669396
CategoryPrivate Limited Company
Incorporation Date9 November 2018(5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Rebecca McNicholas
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2018(same day as company formation)
RoleDevelopment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address131 Oak Road
Redcar
Cleveland
TS10 3RG
Director NameMrs Helen Elizabeth Bartram
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months
RoleChildren And Family Well-Being Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address57 High Street
Boosbeck
TS12 3AB
Director NameMr Michael McNicholas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2018(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address129 Oak Road
Redcar
Cleveland
TS10 3RG

Location

Registered Address57 High Street
Boosbeck
TS12 3AB
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishLockwood
WardWestworth
Built Up AreaBoosbeck
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

12 December 2022Delivered on: 15 December 2022
Persons entitled: C & M Wealth International LTD

Classification: A registered charge
Particulars: By way of fixed charge all estates and interests in any freehold or leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery of the company from time to time thereon and therein and the proceeds of sale thereof. For further details please refer to the instrument.
Outstanding
3 November 2020Delivered on: 4 November 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 10 wharton street, skelton-in-cleveland, saltburn-by-the-sea, cleveland, TS12 2AY, being all of the land and buildings in title CE9376, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
29 September 2020Delivered on: 30 September 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 28 dixon street, skelton-in-cleveland, saltburn-by-the-sea, cleveland, TS12 2LE, being all of the land and buildings in title CE184860, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The old slaughterhouse, boosbeck, saltburn by the sea, TS12 3AB.
Outstanding
11 February 2020Delivered on: 13 February 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: The old slaughterhouse, boosebeck, saltburn by the sea, TS12 3AB.
Outstanding
17 October 2019Delivered on: 21 October 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 10 arthur street redcar TS10 1BW.
Outstanding
25 July 2019Delivered on: 7 August 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 dixon street skelton-in-cleveland saltburn-by-the-sea please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
25 July 2019Delivered on: 27 July 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 28 dixon street skelton-in-cleveland saltburn-by-the-sea and 10 wharton street skelton-in-cleveland saltburn-by-the-sea.
Outstanding
12 December 2022Delivered on: 15 December 2022
Persons entitled: C & M Wealth International LTD

Classification: A registered charge
Particulars: Freehold property known as land on the west side of high street, boosbeck, saltburn-by-the-sea registered at the land registry under title number CE144534.
Outstanding
14 June 2019Delivered on: 14 June 2019
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 10 arthur street. Redcar. TS10 1BW.
Outstanding

Filing History

4 November 2020Registration of charge 116693960008, created on 3 November 2020 (6 pages)
30 September 2020Registration of charge 116693960007, created on 29 September 2020 (6 pages)
27 August 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 April 2020Registered office address changed from 57 High Street Boosbeck TS12 3AU United Kingdom to 57 High Street Boosbeck TS12 3AB on 2 April 2020 (1 page)
20 March 2020Registered office address changed from 129 Oak Road Redcar Cleveland TS10 3RG United Kingdom to 57 High Street Boosbeck TS12 3AU on 20 March 2020 (1 page)
13 February 2020Registration of charge 116693960005, created on 11 February 2020 (6 pages)
13 February 2020Registration of charge 116693960006, created on 11 February 2020 (12 pages)
29 January 2020Confirmation statement made on 29 January 2020 with updates (5 pages)
21 October 2019Registration of charge 116693960004, created on 17 October 2019 (3 pages)
13 September 2019Appointment of Mrs Helen Elizabeth Bartram as a director on 27 August 2019 (2 pages)
9 September 2019Change of details for Miss Rebecca Mcnicholas as a person with significant control on 27 August 2019 (2 pages)
9 September 2019Notification of Helen Elizabeth Bartram as a person with significant control on 27 August 2019 (2 pages)
7 August 2019Registration of charge 116693960003, created on 25 July 2019 (14 pages)
27 July 2019Registration of charge 116693960002, created on 25 July 2019 (8 pages)
14 June 2019Registration of charge 116693960001, created on 14 June 2019 (3 pages)
16 May 2019Confirmation statement made on 16 May 2019 with updates (5 pages)
29 March 2019Termination of appointment of Michael Mcnicholas as a director on 15 March 2019 (1 page)
29 March 2019Cessation of Michael Mcnicholas as a person with significant control on 15 March 2019 (1 page)
29 March 2019Change of details for Miss Rebecca Mcnicholas as a person with significant control on 15 March 2019 (2 pages)
9 November 2018Incorporation
Statement of capital on 2018-11-09
  • GBP 2
(41 pages)