Oakcrown Properties Limited PRESTON


Founded in 2000, Oakcrown Properties, classified under reg no. 04119496 is an active company. Currently registered at Richard House PR1 3HP, Preston the company has been in the business for twenty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely William G., Oliver E. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 2 October 2013 and William G. and Oliver E. have been with the company for the least time - from 20 February 2017. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oakcrown Properties Limited Address / Contact

Office Address Richard House
Office Address2 9 Winckley Square
Town Preston
Post code PR1 3HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04119496
Date of Incorporation Tue, 5th Dec 2000
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

William G.

Position: Director

Appointed: 20 February 2017

Oliver E.

Position: Director

Appointed: 20 February 2017

Michael C.

Position: Director

Appointed: 02 October 2013

G.b Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2013

G.b Directors 2 Limited

Position: Corporate Director

Appointed: 02 October 2013

Resigned: 20 February 2017

G.b Directors Limited

Position: Corporate Director

Appointed: 02 October 2013

Resigned: 20 February 2017

Claire S.

Position: Director

Appointed: 27 January 2010

Resigned: 02 October 2013

William D.

Position: Director

Appointed: 26 January 2009

Resigned: 11 November 2011

Claire S.

Position: Secretary

Appointed: 10 October 2008

Resigned: 02 October 2013

Gerald W.

Position: Director

Appointed: 10 October 2008

Resigned: 19 July 2010

Jayne J.

Position: Secretary

Appointed: 12 September 2007

Resigned: 10 October 2008

Jayne J.

Position: Director

Appointed: 12 September 2007

Resigned: 10 October 2008

Carrie S.

Position: Director

Appointed: 12 September 2007

Resigned: 27 January 2010

Thomas H.

Position: Director

Appointed: 07 September 2007

Resigned: 02 October 2013

Timothy K.

Position: Director

Appointed: 28 February 2006

Resigned: 02 October 2013

Claire S.

Position: Secretary

Appointed: 28 February 2006

Resigned: 12 September 2007

Graham S.

Position: Director

Appointed: 09 February 2006

Resigned: 28 February 2006

Andrew S.

Position: Director

Appointed: 09 February 2006

Resigned: 28 February 2006

Michael W.

Position: Director

Appointed: 10 January 2001

Resigned: 28 February 2006

Simon J.

Position: Secretary

Appointed: 10 January 2001

Resigned: 28 February 2006

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 05 December 2000

Resigned: 10 January 2001

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 December 2000

Resigned: 10 January 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 8 names. As we established, there is Timothy K. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Willaim G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael C., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Timothy K.

Notified on 10 February 2021
Nature of control: 75,01-100% shares

Willaim G.

Notified on 26 June 2016
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael C.

Notified on 26 June 2016
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oana C.

Notified on 1 March 2018
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Oliver E.

Notified on 16 February 2017
Ceased on 23 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Harry B.

Notified on 24 April 2017
Ceased on 2 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

James C.

Notified on 26 June 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Marvale Holdings Limited

Ctv House La Pouquelaye, St Helier, JE2 3TP, Jersey

Legal authority Bvi Business Companies Act 2004
Legal form Private Limited Company
Country registered British Virgin Islands
Place registered British Virgin Islands
Registration number 1670686
Notified on 6 April 2016
Ceased on 26 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5 725 1501 172 983     
Current Assets7 401 7442 068 94620 572 609    
Debtors1 676 594895 96320 572 60921 742 80121 740 59321 740 82721 718 001
Net Assets Liabilities15 866 26217 605 72920 571 819    
Other Debtors679 503      
Other
Accrued Liabilities Deferred Income820 293756 7664301 5003 2202 8761 700
Administrative Expenses1 721 8311 569 975242 63013 1639 95311 9869 520
Amounts Owed By Group Undertakings45 420515 77220 327 59921 740 19021 737 12721 737 12721 713 827
Amounts Owed To Group Undertakings    7 32319 87111 171
Average Number Employees During Period  33333
Bank Borrowings Overdrafts7 800 0007 400 000     
Creditors7 800 0007 400 0007906 21213 95726 17712 871
Disposals Investment Property Fair Value Model  24 510 000    
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 1 524 000-1 524 000    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 74 938 500     
Gain Loss From Sales Investment Properties Recognised In Profit Or Loss 2 860 000     
Interest Income From Group Undertakings Participating Interests  1 372 8721 177 933   
Interest Payable Similar Charges Finance Costs412 863371 40142 806    
Investment Property21 650 00024 510 000     
Investment Property Fair Value Model 24 510 000     
Net Current Assets Liabilities2 016 262495 72920 571 81921 736 58921 726 63621 714 65021 705 130
Number Shares Issued Fully Paid 2     
Operating Profit Loss523 320-749 1321 636 024-13 163   
Other Creditors75 74894 491 3 1643 4143 414 
Other Interest Receivable Similar Income Finance Income  1 372 8721 177 933   
Other Taxation Social Security Payable274 401266 704     
Par Value Share 1     
Prepayments Accrued Income933 611342 941245 0102 6113 4663 7004 174
Profit Loss110 4571 739 4672 966 0901 164 770-9 953-11 986-9 520
Profit Loss On Ordinary Activities Before Tax110 4571 739 4672 966 0901 164 770-9 953-11 986-9 520
Total Assets Less Current Liabilities23 666 26225 005 72920 571 819    
Trade Creditors Trade Payables15 04055 2563601 548 16 
Trade Debtors Trade Receivables18 06037 250     
Turnover Revenue2 245 1512 344 843354 654    

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 28th, November 2023
Free Download (14 pages)

Company search

Advertisements