Background WavePink WaveYellow Wave

OAST HOUSE HOLDINGS LIMITED (10735594)

OAST HOUSE HOLDINGS LIMITED (10735594) is an active UK company. incorporated on 24 April 2017. with registered office in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAST HOUSE HOLDINGS LIMITED has been registered for 8 years. Current directors include TURNER, David, TURNER, Sara Evelyn.

Company Number
10735594
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
Linden House, Tunbridge Wells, TN4 8HH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TURNER, David, TURNER, Sara Evelyn
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAST HOUSE HOLDINGS LIMITED

OAST HOUSE HOLDINGS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Tunbridge Wells. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAST HOUSE HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10735594

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

Linden House Linden Close Tunbridge Wells, TN4 8HH,

Previous Addresses

Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 25 July 2018To: 9 March 2021
Parkers 178-180 Church Road Hove East Sussex BN3 2DJ England
From: 3 May 2017To: 25 July 2018
Cornelius House Church Road Hove BN3 2DJ England
From: 24 April 2017To: 3 May 2017
Timeline

12 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Jul 17
Director Joined
Jul 17
Loan Secured
Sept 17
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Capital Update
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
May 18
Capital Update
Oct 19
3
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TURNER, David

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1960
Director
Appointed 24 Apr 2017

TURNER, Sara Evelyn

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1961
Director
Appointed 20 Jul 2017

BACON, John Patrick

Resigned
178-180 Church Road, HoveBN3 2DJ
Born May 1961
Director
Appointed 24 Apr 2017
Resigned 02 Feb 2018

Persons with significant control

4

2 Active
2 Ceased

Mrs Victoria Bacon

Ceased
178-180 Church Road, HoveBN3 2DJ
Born May 1954

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 28 Feb 2018

John Patrick Bacon

Ceased
178-180 Church Road, HoveBN3 2DJ
Born May 1961

Nature of Control

Significant influence or control
Notified 01 Jun 2017
Ceased 28 Feb 2018

Mrs Sara Evelyn Turner

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Jun 2017

Mr David Turner

Active
Linden Close, Tunbridge WellsTN4 8HH
Born November 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Legacy
21 June 2022
RPCH01RPCH01
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Legacy
2 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 October 2019
SH19Statement of Capital
Legacy
2 October 2019
CAP-SSCAP-SS
Resolution
2 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 April 2018
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
SH20SH20
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
28 March 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
15 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Incorporation Company
24 April 2017
NEWINCIncorporation