Background WavePink WaveYellow Wave

OAKCROWN PROPERTIES LIMITED (04119496)

OAKCROWN PROPERTIES LIMITED (04119496) is an active UK company. incorporated on 5 December 2000. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKCROWN PROPERTIES LIMITED has been registered for 25 years. Current directors include EGERTON-VERNON, Oliver Paul, GARFIELD-BENNETT, William James.

Company Number
04119496
Status
active
Type
ltd
Incorporated
5 December 2000
Age
25 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EGERTON-VERNON, Oliver Paul, GARFIELD-BENNETT, William James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKCROWN PROPERTIES LIMITED

OAKCROWN PROPERTIES LIMITED is an active company incorporated on 5 December 2000 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKCROWN PROPERTIES LIMITED was registered 25 years ago.(SIC: 68100)

Status

active

Active since 25 years ago

Company No

04119496

LTD Company

Age

25 Years

Incorporated 5 December 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Richard House 9 Winckley Square Preston, PR1 3HP,

Previous Addresses

, Canal Mill, Botany Bay, Chorley, Lancashire, PR6 9AF
From: 5 December 2000To: 6 June 2014
Timeline

43 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Director Left
Feb 10
Director Joined
May 10
Director Left
Jul 10
Director Left
Nov 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Cleared
Jan 14
Loan Secured
Oct 14
Loan Secured
Jun 15
Loan Secured
Oct 15
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Dec 17
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
New Owner
Jan 18
Loan Cleared
Jan 18
Owner Exit
Jan 18
Owner Exit
Mar 18
New Owner
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
May 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Loan Cleared
Apr 20
New Owner
Feb 21
Director Left
Jul 24
0
Funding
15
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

G.B SECRETARIES LIMITED

Active
28 New Street, St HelierJE2 3RA
Corporate secretary
Appointed 02 Oct 2013

EGERTON-VERNON, Oliver Paul

Active
28 New Street, St. HelierJE2 3RA
Born November 1982
Director
Appointed 20 Feb 2017

GARFIELD-BENNETT, William James

Active
28 New Street, St. HelierJE2 3RA
Born February 1963
Director
Appointed 20 Feb 2017

JACOBS, Simon

Resigned
Flat 21 Balmoral Court, EdgwareHA8 9QT
Secretary
Appointed 10 Jan 2001
Resigned 28 Feb 2006

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Secretary
Appointed 12 Sept 2007
Resigned 10 Oct 2008

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 10 Oct 2008
Resigned 02 Oct 2013

SHARP, Claire Caroline

Resigned
The Croft, ChorleyPR6 8HL
Secretary
Appointed 28 Feb 2006
Resigned 12 Sept 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 05 Dec 2000
Resigned 10 Jan 2001

COLLINS, Michael Anthony

Resigned
28 New Street, St HelierJE2 3RA
Born June 1968
Director
Appointed 02 Oct 2013
Resigned 19 Jul 2024

DIXON, William Ronald

Resigned
Cumberland Drive, BowdonWA14 3QP
Born July 1953
Director
Appointed 26 Jan 2009
Resigned 11 Nov 2011

HOPKINSON, Thomas Duncan

Resigned
Bank House, ClitheroeBB7 4RS
Born May 1956
Director
Appointed 07 Sept 2007
Resigned 02 Oct 2013

JENKINSON, Jayne Elizabeth

Resigned
Inglemere, PrestonPR3 2JS
Born July 1970
Director
Appointed 12 Sept 2007
Resigned 10 Oct 2008

KNOWLES, Timothy John Peter

Resigned
Clogh Willey Cottage, St MarksIM9 3AN
Born December 1964
Director
Appointed 28 Feb 2006
Resigned 02 Oct 2013

SCHER, Andrew

Resigned
52 Golders Gardens, LondonNW11 9BU
Born August 1973
Director
Appointed 09 Feb 2006
Resigned 28 Feb 2006

SHARP, Carrie

Resigned
The Croft Lower Simpson Fold, Higher Wheelton ChorleyPR6 8HL
Born July 1973
Director
Appointed 12 Sept 2007
Resigned 27 Jan 2010

SHARP, Claire Caroline

Resigned
Botany Crow, ChorleyPR6 9AF
Born July 1973
Director
Appointed 27 Jan 2010
Resigned 02 Oct 2013

SHAW, Graham

Resigned
38 Cloyster Wood, EdgwareHA8 6RS
Born November 1950
Director
Appointed 09 Feb 2006
Resigned 28 Feb 2006

WECHSLER, Michael

Resigned
48 Brookside Road, LondonNW11 9NE
Born June 1956
Director
Appointed 10 Jan 2001
Resigned 28 Feb 2006

WOOD, Gerald Jospeh

Resigned
1 Stanley Road, LeylandPR25 4RH
Born June 1961
Director
Appointed 10 Oct 2008
Resigned 19 Jul 2010

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 05 Dec 2000
Resigned 10 Jan 2001

G.B DIRECTORS 2 LIMITED

Resigned
La Pouquelaye, St HelierJE2 3TP
Corporate director
Appointed 02 Oct 2013
Resigned 20 Feb 2017

G.B DIRECTORS LIMITED

Resigned
La Pouquelaye, St HelierJE2 3TP
Corporate director
Appointed 02 Oct 2013
Resigned 20 Feb 2017

Persons with significant control

8

1 Active
7 Ceased

Mr Timothy John Peter Knowles

Active
Botany Bay, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 Feb 2021

Mrs Oana Crisan

Ceased
La Pouquelaye, St. HelierJE2 3GF
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Mar 2018
Ceased 23 Jul 2019

Mr Harry George Arthur Boxall

Ceased
La Pouquelaye, JerseyJE2 3GF
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Apr 2017
Ceased 02 Mar 2018

Mr Oliver Paul Egerton-Vernon

Ceased
La Pouquelaye, JerseyJE2 3GF
Born November 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 16 Feb 2017
Ceased 23 Jul 2019

Mr Willaim James Garfield-Bennett

Ceased
La Pouquelaye, JerseyJE2 3GF
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jun 2016
Ceased 23 Jul 2019

Mr Michael Anthony Collins

Ceased
La Pouquelaye, JerseyJE2 3GF
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jun 2016
Ceased 23 Jul 2019

Mr James Nicholas Cunningham-Davis

Ceased
La Pouquelaye, JerseyJE2 3GF
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 26 Jun 2016
Ceased 15 Dec 2017
La Pouquelaye, St HelierJE2 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Jun 2016
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 February 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
26 February 2021
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
20 September 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2018
MR01Registration of a Charge
Resolution
26 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 February 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
26 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Mortgage Satisfy Charge Full
8 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 October 2013
TM02Termination of Secretary
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
14 October 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Director Company With Name
14 October 2013
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
14 October 2013
AP02Appointment of Corporate Director
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Full
28 November 2008
AAAnnual Accounts
Auditors Resignation Company
26 November 2008
AUDAUD
Auditors Resignation Company
6 November 2008
AUDAUD
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
18 September 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
363aAnnual Return
Legacy
13 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
5 August 2006
403aParticulars of Charge Subject to s859A
Legacy
28 March 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
23 March 2006
AUDAUD
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
287Change of Registered Office
Legacy
9 March 2006
395Particulars of Mortgage or Charge
Legacy
24 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
22 February 2001
395Particulars of Mortgage or Charge
Resolution
14 February 2001
RESOLUTIONSResolutions
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
287Change of Registered Office
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Incorporation Company
5 December 2000
NEWINCIncorporation