Oakhurst Property Limited CARDIFF


Founded in 2009, Oakhurst Property, classified under reg no. 06864610 is an active company. Currently registered at 38 Ty-gwyn Road CF23 5JG, Cardiff the company has been in the business for fifteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Surinder S., Julie S.. Of them, Surinder S., Julie S. have been with the company the longest, being appointed on 31 March 2009. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Oakhurst Property Limited Address / Contact

Office Address 38 Ty-gwyn Road
Office Address2 Penylan
Town Cardiff
Post code CF23 5JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06864610
Date of Incorporation Tue, 31st Mar 2009
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Surinder S.

Position: Director

Appointed: 31 March 2009

Julie S.

Position: Director

Appointed: 31 March 2009

People with significant control

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

Julie S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Surinder S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

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 Hand55 97352 44853 95929 85835 14954 12875 496
Current Assets   29 85836 37457 55379 446
Debtors    1 2253 4253 950
Net Assets Liabilities214 465255 605299 165350 453385 312428 424484 380
Other Debtors    7503 1253 950
Property Plant Equipment904 602904 602904 602904 602904 602904 602904 602
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3221 3221 3221 3221 3221 322 
Bank Borrowings Overdrafts19 11319 11319 11319 11320 80420 80420 804
Corporation Tax Payable10 7049 65010 21812 0318 17710 11313 125
Creditors238 110227 406217 053206 519195 283183 801172 804
Net Current Assets Liabilities-452 027-421 591-388 384-347 630-324 007-292 377-247 418
Number Shares Issued Fully Paid 2     
Other Creditors238 110227 406217 053206 519195 283183 801172 804
Par Value Share 1     
Property Plant Equipment Gross Cost905 924905 924905 924905 924905 924905 924 
Total Assets Less Current Liabilities452 575483 011516 218556 972580 595612 225657 184
Trade Creditors Trade Payables12   -1 
Trade Debtors Trade Receivables    475300 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Sunday 31st March 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements