About

Registered Number: 05128667
Date of Incorporation: 14/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 6b Parkway, Porters Wood, St. Albans, Hertfordshire, AL3 6PA,

 

Based in St. Albans, Hertfordshire, Oakland Property Developments Ltd was founded on 14 May 2004, it's status in the Companies House registry is set to "Active". The business has 2 directors listed as Carter, Emma Jane, Carter, Kevin John in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Emma Jane 14 May 2004 - 1
CARTER, Kevin John 14 May 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 12 May 2020
MR01 - N/A 20 March 2020
MR01 - N/A 20 March 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
MR04 - N/A 18 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 04 May 2017
AD01 - Change of registered office address 06 April 2017
AA - Annual Accounts 20 December 2016
MR01 - N/A 26 July 2016
AR01 - Annual Return 26 April 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 28 January 2014
MR01 - N/A 05 July 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 05 March 2008
363s - Annual Return 05 July 2007
RESOLUTIONS - N/A 07 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 15 March 2006
395 - Particulars of a mortgage or charge 08 November 2005
363s - Annual Return 10 June 2005
395 - Particulars of a mortgage or charge 25 August 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
NEWINC - New incorporation documents 14 May 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 March 2020 Outstanding

N/A

A registered charge 17 March 2020 Outstanding

N/A

A registered charge 22 July 2016 Outstanding

N/A

A registered charge 02 July 2013 Fully Satisfied

N/A

Legal charge 28 October 2005 Fully Satisfied

N/A

Legal charge 24 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.