Oakburn Properties Limited ROMFORD


Oakburn Properties started in year 1959 as Private Limited Company with registration number 00634063. The Oakburn Properties company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Romford at Riverside House. Postal code: RM7 7DN.

At the moment there are 2 directors in the the company, namely Simon B. and Douglas B.. In addition one secretary - Simon B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oakburn Properties Limited Address / Contact

Office Address Riverside House
Office Address2 1-5 Como Street
Town Romford
Post code RM7 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00634063
Date of Incorporation Fri, 31st Jul 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Simon B.

Position: Secretary

Appointed: 03 March 2004

Simon B.

Position: Director

Appointed: 31 October 1990

Douglas B.

Position: Director

Appointed: 31 October 1990

Peter B.

Position: Director

Appointed: 03 December 2002

Resigned: 29 December 2003

Richard B.

Position: Director

Appointed: 14 September 2001

Resigned: 03 December 2002

David R.

Position: Director

Appointed: 25 February 1998

Resigned: 30 January 2004

Brendan G.

Position: Secretary

Appointed: 17 December 1997

Resigned: 03 March 2004

Duncan A.

Position: Director

Appointed: 23 October 1996

Resigned: 30 January 2004

Nicholas S.

Position: Director

Appointed: 03 March 1994

Resigned: 23 October 1996

Peter M.

Position: Director

Appointed: 31 October 1990

Resigned: 25 February 1998

Cyril B.

Position: Director

Appointed: 31 October 1990

Resigned: 25 February 1998

Martin D.

Position: Secretary

Appointed: 31 October 1990

Resigned: 27 November 1997

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Douglas B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Simon B. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Simon B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 156 7016 110 936       
Balance Sheet
Cash Bank In Hand 526       
Cash Bank On Hand 526552554298 487372 703442 244412 405693 514
Current Assets2 118 9402 122 3742 140 8132 046 6332 277 4752 368 4962 454 5362 429 7803 661 331
Debtors2 111 9402 114 8482 133 2612 039 0791 971 9881 988 7932 005 2922 010 3752 960 817
Net Assets Liabilities 6 739 8006 525 7466 551 0177 075 7806 580 6466 058 2855 571 2315 127 190
Other Debtors 291 624287 000291 773243 874245 891239 033237 1531 185 620
Property Plant Equipment 5 000 9895 000 6595 001 7506 301 0156 303 2216 302 1346 303 5496 300 272
Tangible Fixed Assets3 625 5473 626 535       
Reserves/Capital
Called Up Share Capital941 968941 968       
Profit Loss Account Reserve1 987 7261 941 961       
Shareholder Funds6 156 7016 110 936       
Other
Accumulated Depreciation Impairment Property Plant Equipment 31 33931 66932 20132 93633 45534 54235 52632 037
Amounts Owed By Group Undertakings 1 795 4541 817 0551 720 3821 720 3821 739 1131 739 1131 739 1131 739 113
Amounts Owed To Group Undertakings 4 460 9824 193 1964 155 2083 743 4494 373 3794 968 6735 491 8619 737 033
Average Number Employees During Period  2444444
Bank Borrowings   1 000 0002 693 8072 650 8532 618 6372 575 682 
Bank Borrowings Overdrafts 1 043 6831 125 4101 501 4692 650 8522 607 8982 575 6822 532 727 
Capital Redemption Reserve305 242305 242       
Creditors 5 643 4795 875 6425 757 2822 650 8522 607 8982 575 6822 532 7279 914 942
Creditors Due Within One Year5 593 2925 643 479       
Current Asset Investments7 0007 0007 0007 0007 0007 0007 0007 0007 000
Debtors Due After One Year-1 800 293-1 795 454       
Fixed Assets9 631 05311 006 49511 006 16511 007 25612 306 52112 308 72712 307 64012 309 05512 305 778
Increase From Depreciation Charge For Year Property Plant Equipment  3305327355191 087984324
Investments Fixed Assets6 005 5066 005 5066 005 5066 005 5066 005 5066 005 5066 005 5066 005 5066 005 506
Net Current Assets Liabilities-3 474 352-3 521 105-3 734 829-3 710 649-1 654 912-2 195 206-2 748 696-3 280 120-6 253 611
Number Shares Allotted 941 968       
Other Creditors 84 039452 97764 491127 114108 960166 989137 213125 748
Other Current Asset Investments Balance Sheet Subtotal 7 0007 0007 0007 0007 0007 0007 0007 000
Other Investments Other Than Loans 6 005 5066 005 5066 005 5066 005 5066 005 5066 005 5066 005 5066 005 506
Other Taxation Social Security Payable 54 775102 86436 1142 08425 36119 72527 68038 985
Par Value Share 1       
Property Plant Equipment Gross Cost 5 032 3285 032 3285 033 9516 333 9516 336 6766 336 6766 339 0756 332 309
Provisions For Liabilities Balance Sheet Subtotal 745 590745 590745 590924 977924 977924 977924 977924 977
Revaluation Reserve2 088 3002 088 300       
Share Capital Allotted Called Up Paid941 968941 968       
Share Premium Account833 465833 465       
Tangible Fixed Assets Additions 1 318       
Tangible Fixed Assets Cost Or Valuation3 656 5563 657 874       
Tangible Fixed Assets Depreciation31 00931 339       
Tangible Fixed Assets Depreciation Charged In Period 330       
Total Additions Including From Business Combinations Property Plant Equipment   1 623 2 725 2 399 
Total Assets Less Current Liabilities6 156 7016 110 9367 271 3367 296 60710 651 60910 113 5219 558 9449 028 9356 052 167
Total Increase Decrease From Revaluations Property Plant Equipment    1 300 000    
Trade Creditors Trade Payables  1 195 16 78513 0474 89010 19113 176
Trade Debtors Trade Receivables 27 77029 20626 9247 7323 78927 14634 10936 084
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 813
Disposals Property Plant Equipment        6 766

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements