Background WavePink WaveYellow Wave

OAKLAND ENFIELD LIMITED (10666603)

OAKLAND ENFIELD LIMITED (10666603) is an active UK company. incorporated on 13 March 2017. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKLAND ENFIELD LIMITED has been registered for 9 years. Current directors include BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard.

Company Number
10666603
Status
active
Type
ltd
Incorporated
13 March 2017
Age
9 years
Address
Lambwood Heights, Chigwell, IG7 6HX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLAND ENFIELD LIMITED

OAKLAND ENFIELD LIMITED is an active company incorporated on 13 March 2017 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKLAND ENFIELD LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10666603

LTD Company

Age

9 Years

Incorporated 13 March 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

FORTYHILLS DEVELOPMENT LIMITED
From: 13 March 2017To: 3 May 2018
Contact
Address

Lambwood Heights 244 Lambourne Road Chigwell, IG7 6HX,

Previous Addresses

10 Lower Thames Street London EC3R 6AF United Kingdom
From: 1 April 2019To: 2 September 2020
Regal House Royal Crescent Newbury Park Ilford IG2 7JY England
From: 29 March 2018To: 1 April 2019
505 Pinner Road Harrow HA2 6EH United Kingdom
From: 13 March 2017To: 29 March 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Aug 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Apr 18
Owner Exit
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Joined
Sept 19
Loan Secured
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
May 20
Loan Secured
Aug 21
Owner Exit
Nov 21
Director Joined
Apr 22
Director Joined
Jun 25
Director Left
Aug 25
0
Funding
14
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BALMER, Joanne Lea

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1980
Director
Appointed 20 Aug 2019

DONNELLY, Paul Patrick

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1974
Director
Appointed 22 May 2025

DOOLEY, Richard

Active
244 Lambourne Road, ChigwellIG7 6HX
Born November 1972
Director
Appointed 06 Apr 2022

ATKAR, Harnoop Singh

Resigned
Lower Thames Street, LondonEC3R 6AF
Born October 1986
Director
Appointed 17 Aug 2017
Resigned 31 Jan 2020

ATKAR, Kuldip Kaur

Resigned
Forest Lane, ChigwellIG7 5AE
Born March 1960
Director
Appointed 13 Mar 2017
Resigned 29 Mar 2018

DALMEDO, Daren

Resigned
Lower Thames Street, LondonEC3R 6AF
Born June 1978
Director
Appointed 01 Sept 2018
Resigned 29 Jan 2020

HARVEY, Robert John

Resigned
Lower Thames Street, LondonEC3R 6AF
Born January 1974
Director
Appointed 01 Apr 2019
Resigned 22 May 2020

PEREIRA, Stephen Joseph

Resigned
Royal Crescent, IlfordIG2 7JY
Born March 1961
Director
Appointed 24 Apr 2018
Resigned 30 Sept 2018

SAGE, Joe Henry

Resigned
244 Lambourne Road, ChigwellIG7 6HX
Born September 1978
Director
Appointed 22 Apr 2020
Resigned 14 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
244 Lambourne Road, ChigwellIG7 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2021
244 Lambourne Road, ChigwellIG7 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2018
Ceased 10 Nov 2021
14-16 Nelson Street, DouglasIM1 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 29 Mar 2018

Mrs Kuldip Kaur Atkar

Ceased
Forest Lane, ChigwellIG7 5AE
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2017
Ceased 28 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Memorandum Articles
19 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
1 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2018
MR01Registration of a Charge
Change To A Person With Significant Control
2 July 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
3 May 2018
RESOLUTIONSResolutions
Change Of Name Notice
3 May 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
13 March 2017
NEWINCIncorporation