About

Registered Number: 01557721
Date of Incorporation: 23/04/1981 (43 years ago)
Company Status: Active
Registered Address: Barratt House Cartwright Way, Forest Business Park, Bardon Hill, Coalville, Leicestershire, LE67 1UF

 

Founded in 1981, English Oak Homes Ltd has its registered office in Leicestershire, it's status in the Companies House registry is set to "Active". The organisation does not have any directors listed. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 06 December 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 21 February 2017
AP01 - Appointment of director 25 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 20 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 22 February 2016
CH01 - Change of particulars for director 18 December 2015
AP01 - Appointment of director 10 December 2015
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 November 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 14 December 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 10 November 2011
AP04 - Appointment of corporate secretary 26 September 2011
AA - Annual Accounts 04 March 2011
TM02 - Termination of appointment of secretary 17 January 2011
CH01 - Change of particulars for director 03 December 2010
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 10 March 2010
AR01 - Annual Return 08 December 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 20 April 2009
288b - Notice of resignation of directors or secretaries 13 March 2009
363a - Annual Return 18 December 2008
287 - Change in situation or address of Registered Office 10 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 11 September 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 24 July 2006
288c - Notice of change of directors or secretaries or in their particulars 08 June 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
363s - Annual Return 21 December 2005
AA - Annual Accounts 20 July 2005
363s - Annual Return 09 December 2004
AA - Annual Accounts 26 July 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 27 March 2001
288a - Notice of appointment of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 18 December 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 2000
CERTNM - Change of name certificate 10 January 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 09 December 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 01 May 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 09 December 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 06 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 1995
AA - Annual Accounts 10 April 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 03 May 1994
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 29 April 1993
288 - N/A 11 December 1992
363s - Annual Return 08 December 1992
288 - N/A 13 November 1992
AA - Annual Accounts 14 April 1992
363b - Annual Return 02 January 1992
288 - N/A 18 December 1991
288 - N/A 12 December 1991
AA - Annual Accounts 15 July 1991
MEM/ARTS - N/A 21 May 1991
RESOLUTIONS - N/A 20 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
395 - Particulars of a mortgage or charge 15 May 1991
363a - Annual Return 24 April 1991
395 - Particulars of a mortgage or charge 09 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 1990
CERTNM - Change of name certificate 19 July 1990
CERTNM - Change of name certificate 19 July 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
288 - N/A 12 July 1990
287 - Change in situation or address of Registered Office 12 July 1990
AA - Annual Accounts 12 March 1990
363 - Annual Return 12 March 1990
363 - Annual Return 02 May 1989
AA - Annual Accounts 27 April 1989
363 - Annual Return 24 May 1988
AA - Annual Accounts 09 May 1988
288 - N/A 19 February 1988
CERTNM - Change of name certificate 18 February 1988
CERTNM - Change of name certificate 18 February 1988
288 - N/A 27 January 1988
CERTNM - Change of name certificate 22 January 1988
CERTNM - Change of name certificate 22 January 1988
363 - Annual Return 15 April 1987
363 - Annual Return 19 March 1987
AA - Annual Accounts 04 March 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 01 September 1984
AA - Annual Accounts 02 June 1984
CERTNM - Change of name certificate 28 June 1982
CERTNM - Change of name certificate 02 September 1981

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 30 April 1991 Fully Satisfied

N/A

Guarantee and debenture. 30 April 1991 Fully Satisfied

N/A

Subordination deed 07 November 1990 Outstanding

N/A

Legal charge 19 May 1982 Fully Satisfied

N/A

Legal charge 01 March 1982 Fully Satisfied

N/A

Legal charge 16 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.