Background WavePink WaveYellow Wave

OAK TREE BUDLEIGH LIMITED (10550046)

OAK TREE BUDLEIGH LIMITED (10550046) is an active UK company. incorporated on 6 January 2017. with registered office in Budleigh Salterton. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK TREE BUDLEIGH LIMITED has been registered for 9 years. Current directors include BOTT, Anthony Derrick, DELVES, Nicola, HOOPER, George Robert and 1 others.

Company Number
10550046
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2017
Age
9 years
Address
18 High Street, Budleigh Salterton, EX9 6LQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOTT, Anthony Derrick, DELVES, Nicola, HOOPER, George Robert, MORGAN, Stephanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE BUDLEIGH LIMITED

OAK TREE BUDLEIGH LIMITED is an active company incorporated on 6 January 2017 with the registered office located in Budleigh Salterton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK TREE BUDLEIGH LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10550046

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 6 January 2017

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 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

18 High Street Budleigh Salterton, EX9 6LQ,

Previous Addresses

C/O Saxby & Sinden 18 High Street Budleigh Salterton Devon EX9 6LQ England
From: 18 October 2019To: 14 January 2025
Woodbury Business Park Woodbury Exeter Devon EX5 1AY United Kingdom
From: 6 January 2017To: 18 October 2019
Timeline

13 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jan 17
New Owner
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 19
New Owner
Nov 19
Director Joined
Feb 20
New Owner
Jan 21
Director Joined
Feb 21
New Owner
Jan 22
0
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

JAMIESON, Josette Sandra

Active
High Street, Budleigh SaltertonEX9 6LQ
Secretary
Appointed 01 Oct 2019

BOTT, Anthony Derrick

Active
High Street, Budleigh SaltertonEX9 6LQ
Born May 1948
Director
Appointed 01 Oct 2019

DELVES, Nicola

Active
High Street, Budleigh SaltertonEX9 6LQ
Born April 1955
Director
Appointed 22 Jan 2020

HOOPER, George Robert

Active
High Street, Budleigh SaltertonEX9 6LQ
Born August 1959
Director
Appointed 26 Feb 2021

MORGAN, Stephanie

Active
High Street, Budleigh SaltertonEX9 6LQ
Born May 1959
Director
Appointed 01 Oct 2019

HOUSE, Richard Hugh

Resigned
Woodbury, ExeterEX5 1AY
Born November 1962
Director
Appointed 06 Jan 2017
Resigned 01 Oct 2019

HOUSE, Zoe Anne

Resigned
Woodbury, ExeterEX5 1AY
Born February 1963
Director
Appointed 06 Jan 2017
Resigned 01 Oct 2019

Persons with significant control

5

4 Active
1 Ceased

Mr George Robert Hooper

Active
High Street, Budleigh SaltertonEX9 6LQ
Born August 1959

Nature of Control

Significant influence or control
Notified 26 Feb 2021

Ms Nicola Delves

Active
High Street, Budleigh SaltertonEX9 6LQ
Born April 1955

Nature of Control

Significant influence or control
Notified 22 Jan 2021

Mr Anthony Derrick Bott

Active
High Street, Budleigh SaltertonEX9 6LQ
Born May 1948

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Mrs Stephanie Morgan

Active
High Street, Budleigh SaltertonEX9 6LQ
Born May 1959

Nature of Control

Significant influence or control
Notified 01 Oct 2019

Mr Richard Hugh House

Ceased
Woodbury, ExeterEX5 1AY
Born November 1962

Nature of Control

Right to appoint and remove directors
Notified 01 Jan 2019
Ceased 01 Oct 2019
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
31 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 January 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Incorporation Company
6 January 2017
NEWINCIncorporation