Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 50 OAKHURST GROVE LIMITED
Company Information for

50 OAKHURST GROVE LIMITED

50 OAKHURST GROVE, EAST DULWICH, LONDON, SE22 9AQ,
Company Registration Number
02957530
Private Limited Company
Active

Company Overview

About 50 Oakhurst Grove Ltd
50 OAKHURST GROVE LIMITED was founded on 1994-08-11 and has its registered office in London. The organisation's status is listed as "Active". 50 Oakhurst Grove Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
50 OAKHURST GROVE LIMITED
 
Legal Registered Office
50 OAKHURST GROVE
EAST DULWICH
LONDON
SE22 9AQ
Other companies in SE22
 
Filing Information
Company Number 02957530
Company ID Number 02957530
Date formed 1994-08-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/08/2015
Return next due 08/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 21:48:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 50 OAKHURST GROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 50 OAKHURST GROVE LIMITED

Current Directors
Officer Role Date Appointed
KAREN BELL
Company Secretary 2017-04-24
KAREN ANNE BELL
Director 2014-01-10
MILLIE JESSICA MITCHELL
Director 2017-05-01
DIANA SUSAN WARWICK
Director 1995-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNA KATHRYN COHEN
Company Secretary 2014-01-10 2017-04-24
JOANNA KATHRYN COHEN
Director 2005-05-09 2017-04-24
LOUISE ABBOTT-LITTLE
Company Secretary 2005-05-09 2014-01-10
LOUISE ABBOTT-LITTLE
Director 1998-05-08 2014-01-10
PETER JAMES CORRIGAN
Company Secretary 2001-09-21 2005-05-09
MARK THOMAS HARRY CURTIS
Company Secretary 1995-06-26 2001-09-22
MARK THOMAS HARRY CURTIS
Director 1995-06-26 2001-09-22
ANDREW BRIAN CANWELL
Director 1995-06-26 1998-05-08
WESTLEX REGISTRARS LIMITED
Nominated Secretary 1994-08-11 1995-06-26
WESTLEX NOMINEES LIMITED
Nominated Director 1994-08-11 1995-06-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-17MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-08-23CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2023-08-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA DAWN BALDWIN
2021-08-04AP01DIRECTOR APPOINTED MISS SAMANTHA DAWN BALDWIN
2021-08-03PSC07CESSATION OF KAREN ANNE BELL AS A PERSON OF SIGNIFICANT CONTROL
2021-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE OOST
2021-05-25TM02Termination of appointment of Karen Oost on 2021-05-21
2021-05-25AP03Appointment of Miss Hannah Georgina Wark as company secretary on 2021-05-25
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH WARK
2020-08-21PSC07CESSATION OF MILLIE JESSICA MITCHELL AS A PERSON OF SIGNIFICANT CONTROL
2020-08-21AP01DIRECTOR APPOINTED MISS HANNAH WARK
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-21CH03SECRETARY'S DETAILS CHNAGED FOR MISS KAREN BELL on 2020-08-21
2020-08-21CH01Director's details changed for Karen Anne Bell on 2020-08-21
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MILLIE JESSICA MITCHELL
2019-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-08-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES
2017-08-16PSC07CESSATION OF JOANNA KATHRYN COHEN AS A PSC
2017-08-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLIE JESSICA MITCHELL
2017-08-16PSC07CESSATION OF JOANNA KATHRYN COHEN AS A PSC
2017-05-11AP01DIRECTOR APPOINTED MS MILLIE JESSICA MITCHELL
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KATHRYN COHEN
2017-05-01AP03Appointment of Miss Karen Bell as company secretary on 2017-04-24
2017-05-01TM02Termination of appointment of Joanna Kathryn Cohen on 2017-04-24
2016-09-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-16LATEST SOC16/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-16AR0111/08/15 ANNUAL RETURN FULL LIST
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22AP01DIRECTOR APPOINTED KAREN ANNE BELL
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ABBOTT-LITTLE
2014-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY LOUISE ABBOTT-LITTLE
2014-01-22AP03Appointment of Joanna Kathryn Cohen as company secretary
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0111/08/13 ANNUAL RETURN FULL LIST
2012-09-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0111/08/12 ANNUAL RETURN FULL LIST
2012-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ABBOTT-LITTLE / 11/09/2012
2011-08-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-25AR0111/08/11 FULL LIST
2011-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ABBOTT / 25/05/2011
2011-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ABBOTT / 25/05/2011
2010-09-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-17AR0111/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ABBOTT / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA SUSAN WARWICK / 11/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA KATHRYN COHEN / 11/08/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-10-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-29363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / DIANA WARWICK / 28/08/2008
2007-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363aRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-09-25363aRETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-27363aRETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-22363sRETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-09-08363sRETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12363sRETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS
2001-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08363sRETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS
1999-09-17AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-09363sRETURN MADE UP TO 11/08/99; NO CHANGE OF MEMBERS
1998-09-11288aNEW DIRECTOR APPOINTED
1998-09-08363(288)DIRECTOR RESIGNED
1998-09-08363sRETURN MADE UP TO 11/08/98; CHANGE OF MEMBERS
1998-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-11363sRETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS
1997-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-08-19CERTNMCOMPANY NAME CHANGED MISLEX (71) LIMITED CERTIFICATE ISSUED ON 20/08/96
1996-08-09363sRETURN MADE UP TO 11/08/96; FULL LIST OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-01363sRETURN MADE UP TO 11/08/95; FULL LIST OF MEMBERS
1995-11-01288NEW DIRECTOR APPOINTED
1995-11-01288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-11-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-11-0188(2)RAD 26/06/95--------- £ SI 2@1=2 £ IC 1/3
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 50 OAKHURST GROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 50 OAKHURST GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
50 OAKHURST GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 50 OAKHURST GROVE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 3
Cash Bank In Hand 2012-01-01 £ 3,710
Current Assets 2012-01-01 £ 3,710
Fixed Assets 2012-01-01 £ 1,500
Shareholder Funds 2012-01-01 £ 5,210
Tangible Fixed Assets 2012-01-01 £ 1,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 50 OAKHURST GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 50 OAKHURST GROVE LIMITED
Trademarks
We have not found any records of 50 OAKHURST GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 50 OAKHURST GROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 50 OAKHURST GROVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 50 OAKHURST GROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 50 OAKHURST GROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 50 OAKHURST GROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1