Background WavePink WaveYellow Wave

THE OAKS (GATLEY) LIMITED (10732492)

THE OAKS (GATLEY) LIMITED (10732492) is an active UK company. incorporated on 20 April 2017. with registered office in Blackburn. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE OAKS (GATLEY) LIMITED has been registered for 8 years. Current directors include ASHDOWN, Simon Richard.

Company Number
10732492
Status
active
Type
ltd
Incorporated
20 April 2017
Age
8 years
Address
Mentor House, Blackburn, BB1 6AY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHDOWN, Simon Richard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS (GATLEY) LIMITED

THE OAKS (GATLEY) LIMITED is an active company incorporated on 20 April 2017 with the registered office located in Blackburn. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE OAKS (GATLEY) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10732492

LTD Company

Age

8 Years

Incorporated 20 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 25 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Mentor House Ainsworth Street Blackburn, BB1 6AY,

Previous Addresses

Canada House, Unit 3C, Broadgate Oldham Broadway Business Park Chadderton Oldham OL9 9XA England
From: 31 January 2019To: 4 February 2023
Optimum House Clippers Quay Salford United Kingdom
From: 20 April 2017To: 31 January 2019
Timeline

11 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Loan Secured
Jan 18
Owner Exit
Mar 18
New Owner
May 18
Owner Exit
Jan 20
New Owner
Jan 20
Loan Cleared
Jan 20
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Oct 23
Owner Exit
Oct 23
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

1

ASHDOWN, Simon Richard

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974
Director
Appointed 20 Apr 2017

Persons with significant control

6

2 Active
4 Ceased

Mrs Justine Penrose Naviede

Active
Ainsworth Street, BlackburnBB1 6AY
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2023

Mr Pervaiz Naviede

Ceased
Ainsworth Street, BlackburnBB1 6AY
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent as firm
Significant influence or control as firm
Notified 05 Dec 2020
Ceased 28 Sept 2023

Mr Atiq Saifuddin Karimbhai Anjarwalla

Ceased
Block C, The Palace Downtown, Dubai
Born October 1960

Nature of Control

Right to appoint and remove directors as trust
Notified 13 May 2019
Ceased 05 Dec 2020

Mr Fahmid Ali Rashid

Ceased
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1957

Nature of Control

Significant influence or control as trust
Notified 20 Apr 2017
Ceased 13 May 2019
Le Truchot, St Peter PortGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2017
Ceased 09 Mar 2018

Mr Simon Richard Ashdown

Active
Ainsworth Street, BlackburnBB1 6AY
Born October 1974

Nature of Control

Significant influence or control
Notified 20 Apr 2017
Fundings
Financials
Latest Activities

Filing History

30

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2018
MR01Registration of a Charge
Incorporation Company
20 April 2017
NEWINCIncorporation