Background WavePink WaveYellow Wave

FOUR OAKS HOUSE DEVELOPMENTS LTD (10836748)

FOUR OAKS HOUSE DEVELOPMENTS LTD (10836748) is an active UK company. incorporated on 27 June 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. FOUR OAKS HOUSE DEVELOPMENTS LTD has been registered for 8 years. Current directors include CHRISTOFIS, Anthony Simon.

Company Number
10836748
Status
active
Type
ltd
Incorporated
27 June 2017
Age
8 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHRISTOFIS, Anthony Simon
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR OAKS HOUSE DEVELOPMENTS LTD

FOUR OAKS HOUSE DEVELOPMENTS LTD is an active company incorporated on 27 June 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. FOUR OAKS HOUSE DEVELOPMENTS LTD was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10836748

LTD Company

Age

8 Years

Incorporated 27 June 2017

Size

N/A

Accounts

ARD: 30/1

Overdue

2 years overdue

Last Filed

Made up to 31 January 2021 (5 years ago)
Submitted on 31 January 2023 (3 years ago)
Period: 1 February 2020 - 31 January 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2023
Period: 1 February 2021 - 30 January 2022

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 18 April 2024 (2 years ago)
Submitted on 11 June 2024 (1 year ago)

Next Due

Due by 2 May 2025
For period ending 18 April 2025
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Trinity Point New Road Halesowen B63 3HY England
From: 24 March 2021To: 22 April 2022
7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England
From: 5 February 2020To: 24 March 2021
6 Martins Court Hindley Wigan WN2 4AZ United Kingdom
From: 27 June 2017To: 5 February 2020
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Director Joined
Aug 17
Director Left
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Director Joined
Jun 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
May 24
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 24 Feb 2022

HINGLEY, Edmund Michael

Resigned
LondonN21 3NA
Born July 1987
Director
Appointed 25 Feb 2021
Resigned 25 Feb 2022

SAVAGE, Shaun Terrance

Resigned
27d High Street, WareSG12 9BA
Born August 1968
Director
Appointed 27 Jun 2019
Resigned 25 Feb 2021

SELLMAN, James Paul

Resigned
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984
Director
Appointed 18 Aug 2017
Resigned 25 Feb 2021

SELLMAN, Nicholas James

Resigned
Martins Court, WiganWN2 4AZ
Born January 1981
Director
Appointed 27 Jun 2017
Resigned 18 Aug 2017

Persons with significant control

5

1 Active
4 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2024
Winchmore HillN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Ceased 17 Apr 2024

Mr Edmund Michael Hingley

Ceased
New Road, HalesowenB63 3HY
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021
Ceased 26 Feb 2021

Mr James Paul Sellman

Ceased
Midland Drive, Sutton ColdfieldB72 1TX
Born February 1984

Nature of Control

Significant influence or control
Notified 18 Aug 2017
Ceased 25 Feb 2021

Mr Nicholas James Sellman

Ceased
Martins Court, WiganWN2 4AZ
Born January 1981

Nature of Control

Significant influence or control
Notified 27 Jun 2017
Ceased 18 Aug 2017
Fundings
Financials
Latest Activities

Filing History

54

Dissolved Compulsory Strike Off Suspended
13 August 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
2 August 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 January 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
22 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
24 March 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
13 November 2020
AAMDAAMD
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 September 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
27 June 2017
NEWINCIncorporation