Background WavePink WaveYellow Wave

OAKWOOD DEVELOPMENTS LD LIMITED (10910646)

OAKWOOD DEVELOPMENTS LD LIMITED (10910646) is an active UK company. incorporated on 11 August 2017. with registered office in Reigate. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKWOOD DEVELOPMENTS LD LIMITED has been registered for 8 years. Current directors include LUCAS, Michael Thomas.

Company Number
10910646
Status
active
Type
ltd
Incorporated
11 August 2017
Age
8 years
Address
36 A West Street, Reigate, RH2 9BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUCAS, Michael Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD DEVELOPMENTS LD LIMITED

OAKWOOD DEVELOPMENTS LD LIMITED is an active company incorporated on 11 August 2017 with the registered office located in Reigate. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAKWOOD DEVELOPMENTS LD LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10910646

LTD Company

Age

8 Years

Incorporated 11 August 2017

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

36 A West Street Reigate, RH2 9BX,

Previous Addresses

Ye Olde Forge 36B West Street Reigate Surrey RH2 9BX England
From: 16 August 2021To: 16 August 2021
Ye Olde Forge 36B West Street Reigate RH2 9BX United Kingdom
From: 11 August 2017To: 16 August 2021
Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Aug 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Nov 17
Loan Secured
Jul 19
Loan Secured
Jul 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUCAS, Leslie Thomas

Active
West Street, ReigateRH2 9BX
Secretary
Appointed 11 Aug 2017

LUCAS, Michael Thomas

Active
West Street, ReigateRH2 9BX
Born October 1988
Director
Appointed 11 Aug 2017

Persons with significant control

1

West Street, ReigateRH2 9BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2017
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
30 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Incorporation Company
11 August 2017
NEWINCIncorporation