Background WavePink WaveYellow Wave

OAKMONT HOMES (NO.3) LTD (09793657)

OAKMONT HOMES (NO.3) LTD (09793657) is an active UK company. incorporated on 24 September 2015. with registered office in Ilford. The company operates in the Construction sector, engaged in development of building projects. OAKMONT HOMES (NO.3) LTD has been registered for 10 years. Current directors include GREEN, Marc.

Company Number
09793657
Status
active
Type
ltd
Incorporated
24 September 2015
Age
10 years
Address
249 Cranbrook Road, Ilford, IG1 4TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Marc
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKMONT HOMES (NO.3) LTD

OAKMONT HOMES (NO.3) LTD is an active company incorporated on 24 September 2015 with the registered office located in Ilford. The company operates in the Construction sector, specifically engaged in development of building projects. OAKMONT HOMES (NO.3) LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09793657

LTD Company

Age

10 Years

Incorporated 24 September 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

249 Cranbrook Road Ilford, IG1 4TG,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Loan Secured
Nov 15
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Jan 17
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Jun 25
Owner Exit
Jul 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GREEN, Marc

Active
Cranbrook Road, IlfordIG1 4TG
Born March 1983
Director
Appointed 24 Sept 2015

GREEN, Joanna

Resigned
Cranbrook Road, IlfordIG1 4TG
Secretary
Appointed 24 Sept 2015
Resigned 19 Jun 2025

GREEN, Richard John

Resigned
Cranbrook Road, IlfordIG1 4TG
Born January 1957
Director
Appointed 24 Sept 2015
Resigned 19 Jun 2025

Persons with significant control

3

2 Active
1 Ceased
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jul 2025
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Jul 2025

Mr Marc Green

Ceased
Cranbrook Road, IlfordIG1 4TG
Born March 1983

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Sept 2016
Ceased 24 Sept 2024
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
9 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 September 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2015
MR01Registration of a Charge
Incorporation Company
24 September 2015
NEWINCIncorporation