Background WavePink WaveYellow Wave

OAKBRIDGE HOMES (GROUP) LTD (02025196)

OAKBRIDGE HOMES (GROUP) LTD (02025196) is an active UK company. incorporated on 4 June 1986. with registered office in St. Albans. The company operates in the Construction sector, engaged in development of building projects. OAKBRIDGE HOMES (GROUP) LTD has been registered for 39 years. Current directors include HEMMINGS, Anna, HEMMINGS, Ceridwen Rowena, HEMMINGS, Darren Aiden and 1 others.

Company Number
02025196
Status
active
Type
ltd
Incorporated
4 June 1986
Age
39 years
Address
The Old Church, St. Albans, AL3 4DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEMMINGS, Anna, HEMMINGS, Ceridwen Rowena, HEMMINGS, Darren Aiden, HEMMINGS, Martin David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBRIDGE HOMES (GROUP) LTD

OAKBRIDGE HOMES (GROUP) LTD is an active company incorporated on 4 June 1986 with the registered office located in St. Albans. The company operates in the Construction sector, specifically engaged in development of building projects. OAKBRIDGE HOMES (GROUP) LTD was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02025196

LTD Company

Age

39 Years

Incorporated 4 June 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ROMELAND DEVELOPMENTS LIMITED
From: 4 June 1986To: 4 April 2012
Contact
Address

The Old Church 48 Verulam Road St. Albans, AL3 4DH,

Previous Addresses

The Priory High Street Redbourn Hertfordshire AL3 7LZ
From: 4 June 1986To: 3 September 2020
Timeline

5 key events • 1986 - 2016

Funding Officers Ownership
Company Founded
Jun 86
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

HEMMINGS, Martin David

Active
48 Verulam Road, St. AlbansAL3 4DH
Secretary
Appointed 10 Dec 2015

HEMMINGS, Anna

Active
48 Verulam Road, St. AlbansAL3 4DH
Born May 1972
Director
Appointed 10 Dec 2015

HEMMINGS, Ceridwen Rowena

Active
48 Verulam Road, St. AlbansAL3 4DH
Born October 1945
Director
Appointed 10 Dec 2015

HEMMINGS, Darren Aiden

Active
48 Verulam Road, St. AlbansAL3 4DH
Born June 1975
Director
Appointed 10 Dec 2015

HEMMINGS, Martin David

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946
Director
Appointed 12 Apr 1995

DAY, Gordon Leonard

Resigned
Howard House, LetchworthSG6 1NZ
Secretary
Appointed N/A
Resigned 10 Sept 1992

HEMMINGS, Ceridwen Rowena

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Secretary
Appointed 12 Apr 1995
Resigned 10 Dec 2015

HEMMINGS, Martin David

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Secretary
Appointed 10 Sept 1992
Resigned 12 Apr 1995

HEMMINGS, Ceridwen Rowena

Resigned
Willowpool 54 Watford Road, St AlbansAL1 2AF
Born October 1945
Director
Appointed N/A
Resigned 12 Apr 1995

Persons with significant control

1

Mr Martin David Hemmings

Active
48 Verulam Road, St. AlbansAL3 4DH
Born July 1946

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 November 2017
AAAnnual Accounts
Resolution
20 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Resolution
17 May 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2016
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type
18 March 2016
RP04RP04
Accounts With Accounts Type Group
21 January 2016
AAAnnual Accounts
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Auditors Resignation Limited Company
6 July 2015
AA03AA03
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Group
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Group
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Certificate Change Of Name Company
4 April 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
28 March 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Legacy
11 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
31 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
16 February 1996
395Particulars of Mortgage or Charge
Legacy
4 July 1995
88(3)88(3)
Legacy
4 July 1995
88(2)O88(2)O
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
88(2)P88(2)P
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
30 April 1995
287Change of Registered Office
Legacy
30 April 1995
225(1)225(1)
Resolution
30 April 1995
RESOLUTIONSResolutions
Legacy
30 April 1995
123Notice of Increase in Nominal Capital
Legacy
13 April 1995
288288
Legacy
13 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 1993
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
1 October 1992
287Change of Registered Office
Legacy
17 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
6 July 1990
363363
Accounts With Accounts Type Small
11 June 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Small
20 October 1989
AAAnnual Accounts
Legacy
5 February 1989
363363
Legacy
14 July 1988
288288
Legacy
14 July 1988
287Change of Registered Office
Accounts With Accounts Type Small
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
1 June 1988
363363
Legacy
4 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Legacy
10 December 1986
224224
Legacy
9 June 1986
288288
Certificate Incorporation
4 June 1986
CERTINCCertificate of Incorporation
Incorporation Company
4 June 1986
NEWINCIncorporation