Background WavePink WaveYellow Wave

OAKPLACE PROPERTIES LIMITED (03972991)

OAKPLACE PROPERTIES LIMITED (03972991) is an active UK company. incorporated on 14 April 2000. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKPLACE PROPERTIES LIMITED has been registered for 25 years. Current directors include BRINSMEAD, Keith Graham, DAVIES, Colin Michael.

Company Number
03972991
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
4th Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRINSMEAD, Keith Graham, DAVIES, Colin Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKPLACE PROPERTIES LIMITED

OAKPLACE PROPERTIES LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKPLACE PROPERTIES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

03972991

LTD Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (Just now)
Submitted on 30 March 2026 (Just now)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

4th Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

169 Preston Road Brighton East Sussex BN1 6AG
From: 14 April 2000To: 25 June 2013
Timeline

8 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Apr 00
Loan Cleared
Jul 17
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BRINSMEAD, Keith Graham

Active
161-163 Preston Road, BrightonBN1 6AF
Born December 1956
Director
Appointed 08 Mar 2019

DAVIES, Colin Michael

Active
161-163 Preston Road, BrightonBN1 6AF
Born December 1953
Director
Appointed 08 Mar 2019

WARNER, Tracey Ann

Resigned
24 Wilbury Villas, HoveBN3 6GD
Secretary
Appointed 18 Apr 2000
Resigned 19 Jun 2009

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 18 Apr 2000

FORSTER, John Stewart

Resigned
161-163 Preston Road, BrightonBN1 6AF
Born March 1954
Director
Appointed 18 Apr 2000
Resigned 08 Mar 2019

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Apr 2000
Resigned 18 Apr 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Michael Davies

Active
161-163 Preston Road, BrightonBN1 6AF
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2019

Mr Keith Graham Brinsmead

Active
161-163 Preston Road, BrightonBN1 6AF
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2019

Mr John Stewart Forster

Ceased
161-163 Preston Road, BrightonBN1 6AF
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Resolution
13 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 July 2009
AAAnnual Accounts
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 July 2007
AAAnnual Accounts
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 May 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2004
AAAnnual Accounts
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
15 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
225Change of Accounting Reference Date
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
24 August 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Incorporation Company
14 April 2000
NEWINCIncorporation