Oakenstead Estates Limited DORCHESTER


Oakenstead Estates started in year 1983 as Private Limited Company with registration number 01768149. The Oakenstead Estates company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Dorchester at Wadebridge House 16 Wadebridge Square. Postal code: DT1 3AQ.

Currently there are 3 directors in the the company, namely Helen C., Paul C. and John C.. In addition one secretary - Pauline C. - is with the firm. As of 8 June 2024, our data shows no information about any ex officers on these positions.

Oakenstead Estates Limited Address / Contact

Office Address Wadebridge House 16 Wadebridge Square
Office Address2 Poundbury
Town Dorchester
Post code DT1 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01768149
Date of Incorporation Tue, 8th Nov 1983
Industry Construction of commercial buildings
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Helen C.

Position: Director

Appointed: 21 January 2016

Paul C.

Position: Director

Appointed: 01 December 1999

John C.

Position: Director

Appointed: 31 August 1992

Pauline C.

Position: Secretary

Appointed: 31 August 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Paul John C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Helen C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Paul C., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul John C.

Notified on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Helen C.

Notified on 5 November 2019
Ceased on 15 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Paul C.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
25-50% shares

John C.

Notified on 6 April 2016
Ceased on 5 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Pauline C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth786 745696 062584 223      
Balance Sheet
Cash Bank On Hand   40 633162 73130 847188 84598 821113 032
Current Assets864 207651 453643 571427 178380 480498 8881 273 0961 250 911 
Debtors814 109589 553566 310375 060215 749466 041698 1221 150 0901 221 589
Net Assets Liabilities   235 82226 455101 065121 242324 578332 762
Other Debtors   275 968187 312223 695223 554882 43326 669
Property Plant Equipment   18 85418 51814 41912 12610 3298 957
Total Inventories   11 4852 0002 000386 1292 0002 000
Cash Bank In Hand4 56846 217786      
Intangible Fixed Assets 480 000360 000      
Net Assets Liabilities Including Pension Asset Liability786 745696 062584 223      
Stocks Inventory45 53015 68376 475      
Tangible Fixed Assets1 2142 1352 632      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve786 645695 962584 123      
Shareholder Funds786 745696 062584 223      
Other
Accumulated Amortisation Impairment Intangible Assets   480 000600 000600 000600 000600 000600 000
Accumulated Depreciation Impairment Property Plant Equipment   19 27325 63330 54424 63927 04729 897
Additions Other Than Through Business Combinations Property Plant Equipment       2 111 
Amounts Owed By Other Related Parties Other Than Directors       788 642770 859
Average Number Employees During Period    44444
Bank Borrowings Overdrafts      333 333246 667166 667
Corporation Tax Payable   34 09323 59651 75529 31971 974 
Creditors   10 3726 6562 732333 333246 667166 667
Depreciation Rate Used For Property Plant Equipment        25
Dividends Paid On Shares   120 000     
Fixed Assets1 214482 135362 632138 85418 518    
Further Item Creditors Component Total Creditors       267 616218 592
Future Minimum Lease Payments Under Non-cancellable Operating Leases       28 87518 375
Increase From Amortisation Charge For Year Intangible Assets    120 000    
Increase From Depreciation Charge For Year Property Plant Equipment    6 3604 9114 4713 5602 850
Intangible Assets   120 000     
Intangible Assets Gross Cost   600 000600 000600 000600 000600 000600 000
Net Current Assets Liabilities785 531213 927222 117110 54517 70992 118445 189563 499 
Nominal Value Allotted Share Capital       3535
Number Shares Issued Fully Paid        35
Other Creditors   10 3726 6562 732650 203230 495479 023
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 3761 152 
Other Disposals Property Plant Equipment      10 5511 500 
Other Provisions Balance Sheet Subtotal       2 5832 239
Other Taxation Payable       72 04541 897
Other Taxation Social Security Payable     1141 33671 
Par Value Share 11     1
Property Plant Equipment Gross Cost   38 12744 15144 96336 76537 37638 854
Provisions For Liabilities Balance Sheet Subtotal   3 2053 1162 7402 7402 583 
Total Additions Including From Business Combinations Property Plant Equipment    6 0248122 353 1 478
Total Assets Less Current Liabilities786 745696 062584 749249 39936 227106 537457 315573 828 
Trade Creditors Trade Payables   16 65618 01416 82280 38237 25624 398
Trade Debtors Trade Receivables   99 09228 437242 346474 568267 657424 061
Useful Life Intangible Assets Years        5
Advances Credits Directors     91 23865 643  
Advances Credits Made In Period Directors      111 604  
Advances Credits Repaid In Period Directors      139 439  
Creditors Due Within One Year78 676437 526421 454      
Intangible Fixed Assets Additions 600 000       
Intangible Fixed Assets Aggregate Amortisation Impairment 120 000240 000      
Intangible Fixed Assets Amortisation Charged In Period 120 000120 000      
Intangible Fixed Assets Cost Or Valuation 600 000600 000      
Number Shares Allotted1003035      
Provisions For Liabilities Charges  526      
Share Capital Allotted Called Up Paid1003035      
Tangible Fixed Assets Additions 2 0052 032      
Tangible Fixed Assets Cost Or Valuation23 29925 30427 336      
Tangible Fixed Assets Depreciation22 08523 16924 704      
Tangible Fixed Assets Depreciation Charged In Period 1 0841 535      
Amount Specific Advance Or Credit Directors 30 95029 762      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (10 pages)

Company search

Advertisements