Oakhill (milton Keynes) Limited MILTON KEYNES


Oakhill (Milton Keynes) Limited was formally closed on 2023-05-23. Oakhill (milton Keynes) was a private limited company that was situated at The Old Rectory, 30 Shenley Road, Milton Keynes, MK5 6AB, Bucks, UNITED KINGDOM. Its net worth was valued to be approximately 209358 pounds, while the fixed assets belonging to the company totalled up to 21039 pounds. The company (formally started on 2003-05-12) was run by 2 directors and 1 secretary.
Director Philip G. who was appointed on 15 May 2003.
Director Elspeth T. who was appointed on 15 May 2003.
Among the secretaries, we can name: Philip G. appointed on 15 May 2003.

The company was classified as "other letting and operating of own or leased real estate" (68209), "buying and selling of own real estate" (68100). As stated in the Companies House records, there was a name alteration on 2009-01-12, their previous name was Shenley Park Homes. The most recent confirmation statement was sent on 2022-05-12 and last time the annual accounts were sent was on 30 June 2021. 2016-05-12 is the date of the last annual return.

Oakhill (milton Keynes) Limited Address / Contact

Office Address The Old Rectory
Office Address2 30 Shenley Road
Town Milton Keynes
Post code MK5 6AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761288
Date of Incorporation Mon, 12th May 2003
Date of Dissolution Tue, 23rd May 2023
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 20 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Wed, 30th Jun 2021
Next confirmation statement due date Fri, 26th May 2023
Last confirmation statement dated Thu, 12th May 2022

Company staff

Philip G.

Position: Secretary

Appointed: 15 May 2003

Philip G.

Position: Director

Appointed: 15 May 2003

Elspeth T.

Position: Director

Appointed: 15 May 2003

Abbigail G.

Position: Director

Appointed: 15 February 2013

Resigned: 17 March 2020

Ukbf Nominee Company Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 14 May 2003

Ukbf Nominee Director Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 14 May 2003

People with significant control

Oakhill Property Holdings Limited

The Old Rectory 30 Shenley Road, Milton Keynes, MK5 6AB, United Kingdom

Legal authority England & Wales
Legal form Limited
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Shenley Park Homes January 12, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth209 358116 264   
Balance Sheet
Cash Bank On Hand 61 26113 0717 20720 563
Current Assets286 323158 44193 06430 27141 187
Debtors62 14597 18079 99323 06420 624
Net Assets Liabilities 116 26482 87622 97751 382
Other Debtors 47 02419 9932751 431
Property Plant Equipment 21 16820 68522 96622 077
Cash Bank In Hand224 17861 261   
Net Assets Liabilities Including Pension Asset Liability209 358116 264   
Tangible Fixed Assets21 03921 168   
Reserves/Capital
Called Up Share Capital10 00010 000   
Profit Loss Account Reserve199 358106 264   
Shareholder Funds209 358116 264   
Other
Total Fixed Assets Additions 611   
Total Fixed Assets Cost Or Valuation33 53034 141   
Total Fixed Assets Depreciation12 49112 973   
Total Fixed Assets Depreciation Charge In Period 482   
Accumulated Depreciation Impairment Property Plant Equipment 12 97313 45614 16513 248
Amounts Owed By Group Undertakings Participating Interests 50 00060 000  
Amounts Owed By Related Parties  60 000  
Amounts Owed To Group Undertakings  10 0009 910310
Amounts Owed To Group Undertakings Participating Interests 30 00010 000  
Average Number Employees During Period 32  
Bank Borrowings Overdrafts 11 6169 419  
Corporation Tax Payable 2 480988 1 060
Corporation Tax Recoverable  988988 
Creditors 50 50826 93625 8967 688
Depreciation Rate Used For Property Plant Equipment  15  
Increase From Depreciation Charge For Year Property Plant Equipment  483709168
Net Current Assets Liabilities207 459107 93366 1284 37533 499
Number Shares Issued Fully Paid   10 000 
Other Creditors 2 5562 5562 5002 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 085
Other Disposals Property Plant Equipment    5 263
Other Taxation Social Security Payable 3 3393 2575 4921 314
Par Value Share   1 
Property Plant Equipment Gross Cost  34 14137 13135 325
Provisions For Liabilities Balance Sheet Subtotal  3 9374 3644 194
Taxation Including Deferred Taxation Balance Sheet Subtotal 4 2343 937  
Total Additions Including From Business Combinations Property Plant Equipment   2 9903 457
Total Assets Less Current Liabilities228 498129 10186 81327 34155 576
Trade Creditors Trade Payables 5177167 9942 504
Trade Debtors Trade Receivables 156 21 80119 193
Creditors Due After One Year Total Noncurrent Liabilities18 7928 603   
Creditors Due Within One Year Total Current Liabilities78 86450 508   
Fixed Assets21 03921 168   
Provisions For Liabilities Charges3484 234   
Tangible Fixed Assets Additions 611   
Tangible Fixed Assets Cost Or Valuation33 53034 141   
Tangible Fixed Assets Depreciation12 49112 973   
Tangible Fixed Assets Depreciation Charge For Period 482   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR on 19th December 2022 to The Old Rectory 30 Shenley Road Milton Keynes Bucks MK5 6AB
filed on: 19th, December 2022
Free Download (1 page)

Company search