Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEIGH HOMES (SW) LIMITED
Company Information for

OAKLEIGH HOMES (SW) LIMITED

6 Houndiscombe Road, Plymouth, Devon, PL4 6HH,
Company Registration Number
04412082
Private Limited Company
Active

Company Overview

About Oakleigh Homes (sw) Ltd
OAKLEIGH HOMES (SW) LIMITED was founded on 2002-04-09 and has its registered office in Devon. The organisation's status is listed as "Active". Oakleigh Homes (sw) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OAKLEIGH HOMES (SW) LIMITED
 
Legal Registered Office
6 Houndiscombe Road
Plymouth
Devon
PL4 6HH
Other companies in PL4
 
Filing Information
Company Number 04412082
Company ID Number 04412082
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB811805944  
Last Datalog update: 2024-04-15 11:13:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEIGH HOMES (SW) 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 OAKLEIGH HOMES (SW) LIMITED

Current Directors
Officer Role Date Appointed
MARK THOMAS
Company Secretary 2002-07-22
RICHARD JONATHAN WALKER
Director 2002-07-22
Previous Officers
Officer Role Date Appointed Date Resigned
BA CORPSEC LIMITED
Nominated Secretary 2002-04-09 2002-07-22
BA CORPDIRECT LIMITED
Nominated Director 2002-04-09 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK THOMAS OCEAN BLUE MANAGEMENT COMPANY LIMITED Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
MARK THOMAS OCEAN ARCHITECTS LIMITED Company Secretary 2005-09-14 CURRENT 1994-03-29 Active
MARK THOMAS RICHARD WALKER DEVELOPMENTS LIMITED Company Secretary 2005-07-20 CURRENT 1997-05-01 Active
MARK THOMAS RICHARD WALKER DEVELOPMENTS (PLYMOUTH) LIMITED Company Secretary 2005-07-20 CURRENT 1999-06-30 Active
MARK THOMAS KERNICK WALLED GARDEN MANAGEMENT COMPANY LIMITED Company Secretary 2003-03-24 CURRENT 2003-03-24 Active
MARK THOMAS WALKER DEVELOPMENTS (SOUTH WEST) LIMITED Company Secretary 2003-01-27 CURRENT 1988-05-04 Active
MARK THOMAS OAKLEIGH PROPERTY DEVELOPMENTS LIMITED Company Secretary 2002-11-04 CURRENT 2000-07-28 Active
MARK THOMAS KERNICK HOUSE MANAGEMENT LIMITED Company Secretary 2002-03-08 CURRENT 2002-03-08 Active
MARK THOMAS ROBINSON COMMERCIAL LIMITED Company Secretary 2001-10-16 CURRENT 2001-02-13 Active
RICHARD JONATHAN WALKER WILLOW GREEN DEVELOPMENTS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
RICHARD JONATHAN WALKER OAKLEIGH HOMES (NEWQUAY) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
RICHARD JONATHAN WALKER ECO WASH & WAX (TRURO) LIMITED Director 2016-05-05 CURRENT 2016-05-05 Active
RICHARD JONATHAN WALKER ECO WASH & WAX LIMITED Director 2014-03-17 CURRENT 2014-03-17 Active
RICHARD JONATHAN WALKER R J WALKER (NEWQUAY) LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
RICHARD JONATHAN WALKER TLW PLANT & CONTRACTING LIMITED Director 2010-12-10 CURRENT 2010-12-10 Active
RICHARD JONATHAN WALKER W D EXETER LIMITED Director 2010-10-11 CURRENT 2010-10-11 Active
RICHARD JONATHAN WALKER YACHT CHARTER INTERNATIONAL LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
RICHARD JONATHAN WALKER HAYLE COMMUNITY RUGBY FACILITIES LIMITED Director 2008-12-19 CURRENT 2008-12-19 Active
RICHARD JONATHAN WALKER RJWALKER LIMITED Director 2008-12-09 CURRENT 2008-12-09 Active
RICHARD JONATHAN WALKER THE PADSTOW PASTY COMPANY LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
RICHARD JONATHAN WALKER CORNWALL LEISURE ACTIVITIES LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active
RICHARD JONATHAN WALKER OCEAN BLUE MANAGEMENT COMPANY LIMITED Director 2005-12-08 CURRENT 2005-12-08 Active
RICHARD JONATHAN WALKER KERNICK WALLED GARDEN MANAGEMENT COMPANY LIMITED Director 2003-03-24 CURRENT 2003-03-24 Active
RICHARD JONATHAN WALKER KERNICK HOUSE MANAGEMENT LIMITED Director 2002-03-08 CURRENT 2002-03-08 Active
RICHARD JONATHAN WALKER ROBINSON COMMERCIAL LIMITED Director 2001-07-19 CURRENT 2001-02-13 Active
RICHARD JONATHAN WALKER OAKLEIGH PROPERTY DEVELOPMENTS LIMITED Director 2000-07-28 CURRENT 2000-07-28 Active
RICHARD JONATHAN WALKER RICHARD WALKER DEVELOPMENTS (PLYMOUTH) LIMITED Director 1999-07-30 CURRENT 1999-06-30 Active
RICHARD JONATHAN WALKER REKLAW DEVELOPMENTS LIMITED Director 1997-09-20 CURRENT 1980-09-09 Active
RICHARD JONATHAN WALKER RICHARD WALKER DEVELOPMENTS LIMITED Director 1997-05-01 CURRENT 1997-05-01 Active
RICHARD JONATHAN WALKER OCEAN ARCHITECTS LIMITED Director 1994-06-30 CURRENT 1994-03-29 Active
RICHARD JONATHAN WALKER WALKER DEVELOPMENTS (SOUTH WEST) LIMITED Director 1991-12-31 CURRENT 1988-05-04 Active

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
2023-08-24Director's details changed for Mr Peter Raven Walker on 2023-08-23
2023-04-21CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2022-10-12Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-04
2022-10-12Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-04
2022-10-12PSC04Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-04
2022-09-29Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-04
2022-09-29PSC04Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-04
2022-09-28CESSATION OF PETER RAVEN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH WALKER
2022-09-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH WALKER
2022-09-28PSC07CESSATION OF PETER RAVEN WALKER AS A PERSON OF SIGNIFICANT CONTROL
2022-09-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044120820007
2022-09-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044120820007
2022-09-06Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-09-06PSC04Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-09-05Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-09-05Director's details changed for Mr Richard Jonathan Walker on 2022-09-05
2022-09-05CH01Director's details changed for Mr Richard Jonathan Walker on 2022-09-05
2022-09-05PSC04Change of details for Mr Richard Jonathan Walker as a person with significant control on 2022-09-05
2022-08-09AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-01-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044120820006
2022-01-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044120820006
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 044120820007
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 044120820007
2021-07-27AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-09-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2020-04-07CH01Director's details changed for Mr Peter Raven Walker on 2020-04-07
2019-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 044120820006
2019-12-05AP01DIRECTOR APPOINTED MR PETER RAVEN WALKER
2019-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-19AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-04-08CH01Director's details changed for Mr Richard Jonathan Walker on 2019-04-08
2018-11-01AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 90
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2017-11-09AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-11-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-19AR0109/04/16 ANNUAL RETURN FULL LIST
2015-12-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 90
2015-06-10AR0109/04/15 ANNUAL RETURN FULL LIST
2014-12-08AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-14AR0109/04/14 ANNUAL RETURN FULL LIST
2013-09-27AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-23AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-17AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-01AR0109/04/12 ANNUAL RETURN FULL LIST
2011-07-27AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-24AR0109/04/11 ANNUAL RETURN FULL LIST
2010-09-02AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-26AR0109/04/10 ANNUAL RETURN FULL LIST
2009-09-11AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-28363aReturn made up to 09/04/09; full list of members
2008-12-15AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-18363aReturn made up to 09/04/08; full list of members
2008-01-17288cDirector's particulars changed
2007-08-12AA30/04/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-04-24363aReturn made up to 09/04/07; full list of members
2006-12-21288cSECRETARY'S PARTICULARS CHANGED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-06363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-15395PARTICULARS OF MORTGAGE/CHARGE
2005-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-21363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26363sRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-17363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-2888(2)RAD 31/07/02--------- £ SI 88@1=88 £ IC 2/90
2002-10-30395PARTICULARS OF MORTGAGE/CHARGE
2002-10-25395PARTICULARS OF MORTGAGE/CHARGE
2002-07-26288aNEW DIRECTOR APPOINTED
2002-07-26288bSECRETARY RESIGNED
2002-07-26287REGISTERED OFFICE CHANGED ON 26/07/02 FROM: CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1AB
2002-07-26288bDIRECTOR RESIGNED
2002-07-26288aNEW SECRETARY APPOINTED
2002-07-16CERTNMCOMPANY NAME CHANGED BASHELFCO 2758 LIMITED CERTIFICATE ISSUED ON 16/07/02
2002-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to OAKLEIGH HOMES (SW) 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 OAKLEIGH HOMES (SW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-15 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-12-04 Outstanding NATIONAL WESTMINSTER BANK PLC
SECOND MORTGAGE 2003-07-24 Outstanding CORVON CONSTRUCTION LIMITED
LEGAL CHARGE 2002-10-30 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 OAKLEIGH HOMES (SW) LIMITED

Intangible Assets
Patents
We have not found any records of OAKLEIGH HOMES (SW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEIGH HOMES (SW) LIMITED
Trademarks
We have not found any records of OAKLEIGH HOMES (SW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEIGH HOMES (SW) 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 (41100 - Development of building projects) as OAKLEIGH HOMES (SW) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where OAKLEIGH HOMES (SW) 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 OAKLEIGH HOMES (SW) 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 OAKLEIGH HOMES (SW) 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.