Background WavePink WaveYellow Wave

OAKHALL LODGE LIMITED (10469975)

OAKHALL LODGE LIMITED (10469975) is an active UK company. incorporated on 9 November 2016. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKHALL LODGE LIMITED has been registered for 9 years. Current directors include READ-FARRELL, Louise Claire.

Company Number
10469975
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
Reads Property Developments, Diss, IP22 4GT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
READ-FARRELL, Louise Claire
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHALL LODGE LIMITED

OAKHALL LODGE LIMITED is an active company incorporated on 9 November 2016 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKHALL LODGE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10469975

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 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

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Reads Property Developments Hopper Way Diss, IP22 4GT,

Previous Addresses

18 Langton Place Bury St Edmunds Suffolk IP33 1NE England
From: 9 November 2016To: 20 May 2019
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Loan Cleared
Apr 23
Loan Cleared
Apr 23
New Owner
Oct 24
Owner Exit
Oct 24
New Owner
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
0
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

1

READ-FARRELL, Louise Claire

Active
Bury St EdmundsIP33 1NE
Born August 1979
Director
Appointed 09 Nov 2016

Persons with significant control

5

3 Active
2 Ceased

Mrs Carly Michelle Read-Musgrave

Active
Hopper Way, DissIP22 4GT
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mrs Louise Claire Read-Farrell

Active
Hopper Way, DissIP22 4GT
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2025

Mr Malcolm Eric Hobbs

Ceased
Langton Place, Bury St. EdmundsIP33 1NE
Born October 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2024
Ceased 04 Sept 2025
Bury St EdmundsIP33 1NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Nov 2016
Ceased 07 Oct 2024

Mr Joseph Read

Active
Bury St EdmundsIP33 1NE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

36

Change To A Person With Significant Control
4 November 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
27 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
27 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Incorporation Company
9 November 2016
NEWINCIncorporation