Background WavePink WaveYellow Wave

OAKVILLE HOMES LIMITED (05202576)

OAKVILLE HOMES LIMITED (05202576) is an active UK company. incorporated on 10 August 2004. with registered office in Great Yarmouth. The company operates in the Construction sector, engaged in development of building projects. OAKVILLE HOMES LIMITED has been registered for 21 years. Current directors include PEMBROKE, Andrew Carl, PHILPOT, Terence Nicholas.

Company Number
05202576
Status
active
Type
ltd
Incorporated
10 August 2004
Age
21 years
Address
19/20 Regent Street, Great Yarmouth, NR30 1RL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PEMBROKE, Andrew Carl, PHILPOT, Terence Nicholas
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVILLE HOMES LIMITED

OAKVILLE HOMES LIMITED is an active company incorporated on 10 August 2004 with the registered office located in Great Yarmouth. The company operates in the Construction sector, specifically engaged in development of building projects. OAKVILLE HOMES LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05202576

LTD Company

Age

21 Years

Incorporated 10 August 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

19/20 Regent Street Great Yarmouth, NR30 1RL,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 9 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park, Barnards Way Lowestoft Suffolk NR32 2HD England
From: 21 October 2016To: 9 November 2023
65 Bells Road, Gorleston Bells Road Gorleston Great Yarmouth Norfolk NR31 6AG England
From: 28 January 2016To: 21 October 2016
Cedar House 105 Carrow Road Norwich NR1 1HP
From: 10 August 2004To: 28 January 2016
Timeline

23 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Aug 04
Share Buyback
Jan 10
Director Left
Oct 11
Loan Secured
Dec 13
Loan Secured
Jan 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 15
Loan Cleared
Mar 16
Funding Round
May 17
Loan Cleared
Aug 18
Loan Secured
Sept 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Nov 19
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PEMBROKE, Andrew Carl

Active
Regent Street, Great YarmouthNR30 1RL
Secretary
Appointed 09 Feb 2006

PEMBROKE, Andrew Carl

Active
Regent Street, Great YarmouthNR30 1RL
Born January 1972
Director
Appointed 09 Feb 2006

PHILPOT, Terence Nicholas

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963
Director
Appointed 08 May 2006

COLMAN, Belinda Dawn

Resigned
Oakville, Great YarmouthNR31 9QL
Secretary
Appointed 10 Aug 2004
Resigned 09 Feb 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 10 Aug 2004
Resigned 10 Aug 2004

TEMPLE, Peter William Alec

Resigned
Norwich Rd, NorwichNR13 4AG
Born March 1944
Director
Appointed 10 Aug 2004
Resigned 26 Nov 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 10 Aug 2004
Resigned 10 Aug 2004

Persons with significant control

2

Mr Andrew Carl Pembroke

Active
Regent Street, Great YarmouthNR30 1RL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Terence Nicholas Philpot

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
26 March 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 March 2016
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
16 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
10 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
28 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Person Director Company With Change Date
22 August 2012
CH01Change of Director Details
Legacy
3 July 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Legacy
28 January 2012
MG01MG01
Legacy
6 December 2011
MG01MG01
Legacy
23 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
18 April 2011
MG02MG02
Legacy
12 April 2011
MG01MG01
Gazette Filings Brought Up To Date
22 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Gazette Notice Compulsary
14 December 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Resolution
26 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2009
AAAnnual Accounts
Legacy
21 October 2008
403aParticulars of Charge Subject to s859A
Legacy
3 October 2008
363aAnnual Return
Legacy
3 October 2008
288cChange of Particulars
Legacy
3 October 2008
288cChange of Particulars
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
2 July 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 November 2007
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
10 April 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2006
363aAnnual Return
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
288cChange of Particulars
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
1 July 2006
403aParticulars of Charge Subject to s859A
Legacy
26 June 2006
88(2)R88(2)R
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2006
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
353353
Legacy
23 August 2005
288cChange of Particulars
Legacy
17 February 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2004
88(2)R88(2)R
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288bResignation of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Incorporation Company
10 August 2004
NEWINCIncorporation