Oaklands London Property Ltd LONDON


Founded in 2007, Oaklands London Property, classified under reg no. 06390407 is an active company. Currently registered at 1st Floor E4 6AP, London the company has been in the business for 17 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2022. Since 5th September 2019 Oaklands London Property Ltd is no longer carrying the name Emaar London Property.

At the moment there are 2 directors in the the firm, namely Hamzah K. and Siraj K.. In addition one secretary - Huzaifa K. - is with the company. As of 29 April 2024, there were 3 ex secretaries - Zaheer D., Yusuf K. and others listed below. There were no ex directors.

Oaklands London Property Ltd Address / Contact

Office Address 1st Floor
Office Address2 Post Office Buildings 104 Station Road
Town London
Post code E4 6AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06390407
Date of Incorporation Thu, 4th Oct 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 17 years old
Account next due date Wed, 31st Jul 2024 (93 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Hamzah K.

Position: Director

Appointed: 05 February 2024

Huzaifa K.

Position: Secretary

Appointed: 04 September 2013

Siraj K.

Position: Director

Appointed: 04 October 2007

Zaheer D.

Position: Secretary

Appointed: 04 October 2007

Resigned: 04 October 2007

Yusuf K.

Position: Secretary

Appointed: 04 October 2007

Resigned: 04 September 2013

Z D Company Services Ltd

Position: Secretary

Appointed: 04 October 2007

Resigned: 04 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Siraj K. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Siraj K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Emaar London Property September 5, 2019
Emmar London Property October 11, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth7 80823 334       
Balance Sheet
Cash Bank On Hand 23 43238 47450 91425 980    
Current Assets284 509285 274302 291312 328287 235333 854446 76422 019916 412
Debtors262 521261 842263 817261 414261 255    
Net Assets Liabilities 23 33435 77648 098-10 356-19 13714 995-9 664 
Other Debtors 261 842263 817261 414261 255    
Property Plant Equipment 1 199 3251 202 1211 200 0801 198 039    
Cash Bank In Hand21 98823 432       
Tangible Fixed Assets1 199 2811 199 325       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve7 80723 333       
Shareholder Funds7 80823 334       
Other
Accumulated Depreciation Impairment Property Plant Equipment 6 1183 8905 9317 972    
Average Number Employees During Period        1
Corporation Tax Payable 4 1162 6853 017     
Creditors 1 278 7791 278 7791 278 7791 278 7791 278 7791 278 7791 229 53225 980
Fixed Assets    1 198 0391 197 8491 197 8491 197 8491 198 711
Increase From Depreciation Charge For Year Property Plant Equipment  2 0412 0412 041    
Net Current Assets Liabilities87 306102 788113 934126 79770 38461 79395 925-1 207 513 
Number Shares Issued Fully Paid  11     
Other Creditors 1 278 7791 278 7791 278 7791 278 779    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 269      
Other Disposals Property Plant Equipment  4 269      
Other Taxation Social Security Payable 1 6871 028      
Par Value Share 111     
Property Plant Equipment Gross Cost 1 205 4431 206 0111 206 011     
Total Additions Including From Business Combinations Property Plant Equipment  4 837      
Total Assets Less Current Liabilities1 286 5871 302 1131 314 5551 326 8771 268 4231 259 6421 293 774-9 664 
Trade Creditors Trade Payables 1 2003 7524 0403 752    
Creditors Due After One Year1 278 7791 278 779       
Creditors Due Within One Year197 203182 486       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Confirmation statement with no updates 3rd October 2023
filed on: 4th, October 2023
Free Download (3 pages)

Company search

Advertisements