Background WavePink WaveYellow Wave

OAKHEART PROPERTY LTD (12862619)

OAKHEART PROPERTY LTD (12862619) is an active UK company. incorporated on 7 September 2020. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART PROPERTY LTD has been registered for 5 years. Current directors include MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley.

Company Number
12862619
Status
active
Type
ltd
Incorporated
7 September 2020
Age
5 years
Address
Unit 3, The Old Joinery, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART PROPERTY LTD

OAKHEART PROPERTY LTD is an active company incorporated on 7 September 2020 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART PROPERTY LTD was registered 5 years ago.(SIC: 68310)

Status

active

Active since 5 years ago

Company No

12862619

LTD Company

Age

5 Years

Incorporated 7 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Unit 3, The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

The Old Joinery Maldon Road Colchester Essex CO2 0LT England
From: 25 August 2022To: 21 March 2024
4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 12 August 2022To: 25 August 2022
The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT England
From: 7 September 2020To: 12 August 2022
Timeline

20 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Oct 20
New Owner
Oct 20
Owner Exit
Oct 20
Funding Round
Oct 20
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
May 23
Director Left
Jan 24
Director Joined
Feb 24
New Owner
Mar 24
Owner Exit
May 24
Owner Exit
Feb 25
Director Left
Nov 25
1
Funding
5
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 26 Feb 2024

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 07 Sept 2020

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 30 Sept 2020

GREENWOOD, Anna-Marie

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1977
Director
Appointed 26 Feb 2024
Resigned 18 Nov 2025

MORGAN, Charles William

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1997
Director
Appointed 30 Sept 2020
Resigned 31 Dec 2023

Persons with significant control

9

2 Active
7 Ceased

Mr Charles William Morgan

Ceased
Maldon Road, ColchesterCO2 0LT
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2024
Ceased 31 Jan 2025

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2023
Ceased 20 May 2024
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Mar 2023

Mr Darrell Ashley Nevard

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Mar 2023

Mrs Rosemary Elna Nevard

Ceased
Maldon Road, ColchesterCO2 0LT
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Oct 2022
Ceased 01 Mar 2023

Mr Charles William Morgan

Ceased
Maldon Road, ColchesterCO2 0LT
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Oct 2020
Ceased 30 Apr 2023
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2020
Ceased 01 Mar 2023

Mr Darrell Ashley Nevard

Ceased
Maldon Road, ColchesterCO2 0LT
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Oct 2020
Ceased 31 Oct 2022

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Sept 2020
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
21 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 February 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Incorporation Company
7 September 2020
NEWINCIncorporation