Background WavePink WaveYellow Wave

OAK COURT (DENBRIDGE) RESIDENTS LTD (06636548)

OAK COURT (DENBRIDGE) RESIDENTS LTD (06636548) is an active UK company. incorporated on 2 July 2008. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. OAK COURT (DENBRIDGE) RESIDENTS LTD has been registered for 17 years. Current directors include BAILEY, Gary Edward.

Company Number
06636548
Status
active
Type
ltd
Incorporated
2 July 2008
Age
17 years
Address
1 Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAILEY, Gary Edward
SIC Codes
68320, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK COURT (DENBRIDGE) RESIDENTS LTD

OAK COURT (DENBRIDGE) RESIDENTS LTD is an active company incorporated on 2 July 2008 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. OAK COURT (DENBRIDGE) RESIDENTS LTD was registered 17 years ago.(SIC: 68320, 98000)

Status

active

Active since 17 years ago

Company No

06636548

LTD Company

Age

17 Years

Incorporated 2 July 2008

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 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

75 Westhall Road Warlingham Surrey CR6 9HG England
From: 17 October 2017To: 7 July 2021
16 Haig Road Biggin Hill Westerham Kent TN16 3LJ England
From: 18 November 2015To: 17 October 2017
Oak House London Road Sevenoaks Kent TN13 1AF
From: 19 January 2010To: 18 November 2015
74 London Road Riverhead Sevenoaks TN13 2DN
From: 2 July 2008To: 19 January 2010
Timeline

9 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Owner Exit
May 22
Director Left
May 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BAILEY, Gary Edward

Active
Suffolk Way, SevenoaksTN13 1YL
Born February 1957
Director
Appointed 02 Jul 2008

MINNS, Simon Spencer

Resigned
Flat 16, BromleyBR2 0TR
Secretary
Appointed 02 Jul 2008
Resigned 20 Jul 2009

ATTARD, Graeme Joseph

Resigned
Denbridge Road, BromleyBR1 2AG
Born September 1983
Director
Appointed 28 Sept 2010
Resigned 01 Jul 2011

ELLEN, Michelle Joanne

Resigned
Denbridge Road, BromleyBR1 2AG
Born February 1984
Director
Appointed 28 Sept 2010
Resigned 01 Jul 2011

JONES, Robert

Resigned
Suffolk Way, SevenoaksTN13 1YL
Born June 1952
Director
Appointed 01 Aug 2012
Resigned 01 Jun 2022

MINNS, Denis Rodney

Resigned
London Road, SevenoaksTN13 1AF
Born September 1952
Director
Appointed 02 Jul 2008
Resigned 01 Jul 2011

Persons with significant control

2

1 Active
1 Ceased

Mr Robert William Jones

Ceased
Suffolk Way, SevenoaksTN13 1YL
Born June 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2022

Mr Gary Edward Bailey

Active
Suffolk Way, SevenoaksTN13 1YL
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Gazette Filings Brought Up To Date
2 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 May 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Gazette Notice Compulsary
26 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
20 January 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
3 November 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 July 2009
288bResignation of Director or Secretary
Incorporation Company
2 July 2008
NEWINCIncorporation