Background WavePink WaveYellow Wave

GREAT OAKLAND ESTATES LIMITED (10073357)

GREAT OAKLAND ESTATES LIMITED (10073357) is an active UK company. incorporated on 21 March 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GREAT OAKLAND ESTATES LIMITED has been registered for 10 years. Current directors include HURST, Kevin Michael, UL-HAQ, Vasim.

Company Number
10073357
Status
active
Type
ltd
Incorporated
21 March 2016
Age
10 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HURST, Kevin Michael, UL-HAQ, Vasim
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT OAKLAND ESTATES LIMITED

GREAT OAKLAND ESTATES LIMITED is an active company incorporated on 21 March 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GREAT OAKLAND ESTATES LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10073357

LTD Company

Age

10 Years

Incorporated 21 March 2016

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
From: 21 March 2016To: 25 February 2019
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Jan 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

HURST, Kevin Michael

Active
Regis House, LondonEC4R 9AN
Secretary
Appointed 21 Mar 2016

HURST, Kevin Michael

Active
Regis House, LondonEC4R 9AN
Born January 1964
Director
Appointed 21 Mar 2016

UL-HAQ, Vasim

Active
Regis House, LondonEC4R 9AN
Born July 1960
Director
Appointed 21 Mar 2016

Persons with significant control

2

Mr Kevin Michael Hurst

Active
Regis House, LondonEC4R 9AN
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 March 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 March 2016
AA01Change of Accounting Reference Date
Incorporation Company
21 March 2016
NEWINCIncorporation