Background WavePink WaveYellow Wave

OAKDALE PROPERTIES LIMITED (07525468)

OAKDALE PROPERTIES LIMITED (07525468) is an active UK company. incorporated on 10 February 2011. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKDALE PROPERTIES LIMITED has been registered for 15 years. Current directors include LANGLEY, Anthony John, LANGLEY, Bernard James.

Company Number
07525468
Status
active
Type
ltd
Incorporated
10 February 2011
Age
15 years
Address
Enterprise Way, Retford, DN22 7HH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LANGLEY, Anthony John, LANGLEY, Bernard James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKDALE PROPERTIES LIMITED

OAKDALE PROPERTIES LIMITED is an active company incorporated on 10 February 2011 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKDALE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07525468

LTD Company

Age

15 Years

Incorporated 10 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

LANGLEY HOMES LIMITED
From: 3 June 2011To: 24 January 2012
OAKDALE HOMES LIMITED
From: 10 February 2011To: 3 June 2011
Contact
Address

Enterprise Way Retford, DN22 7HH,

Timeline

5 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Apr 14
Loan Secured
Jan 15
Director Joined
May 15
Director Left
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LANGLEY, Anthony John

Active
RetfordDN22 7HH
Born December 1954
Director
Appointed 10 Feb 2011

LANGLEY, Bernard James

Active
Enterprise Way, RetfordDN22 7HH
Born March 1993
Director
Appointed 01 Apr 2014

LANGLEY, Charlotte Audrey

Resigned
Enterprise Way, RetfordDN22 7HH
Born October 1991
Director
Appointed 01 May 2015
Resigned 12 Dec 2024

Persons with significant control

1

RetfordDN22 7HH

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
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2024
AAAnnual Accounts
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Legacy
16 July 2024
GUARANTEE2GUARANTEE2
Legacy
16 July 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2023
AAAnnual Accounts
Legacy
4 April 2023
PARENT_ACCPARENT_ACC
Legacy
4 April 2023
GUARANTEE2GUARANTEE2
Legacy
4 April 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2022
AAAnnual Accounts
Legacy
22 June 2022
PARENT_ACCPARENT_ACC
Legacy
22 June 2022
GUARANTEE2GUARANTEE2
Legacy
22 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2021
AAAnnual Accounts
Legacy
27 August 2021
PARENT_ACCPARENT_ACC
Legacy
27 August 2021
AGREEMENT2AGREEMENT2
Legacy
26 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2020
AAAnnual Accounts
Legacy
21 July 2020
PARENT_ACCPARENT_ACC
Legacy
21 July 2020
GUARANTEE2GUARANTEE2
Legacy
21 July 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 July 2019
AAAnnual Accounts
Legacy
24 July 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Legacy
10 July 2019
PARENT_ACCPARENT_ACC
Legacy
10 July 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2018
AAAnnual Accounts
Legacy
21 May 2018
PARENT_ACCPARENT_ACC
Legacy
21 May 2018
GUARANTEE2GUARANTEE2
Legacy
21 May 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
17 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Certificate Change Of Name Company
24 January 2012
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
29 December 2011
CH01Change of Director Details
Certificate Change Of Name Company
3 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2011
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
29 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2011
NEWINCIncorporation