Background WavePink WaveYellow Wave

OAKHEART LETTINGS LTD (12938228)

OAKHEART LETTINGS LTD (12938228) is an active UK company. incorporated on 8 October 2020. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART LETTINGS LTD has been registered for 5 years. Current directors include HUBBARD, Samantha, MITCHELL, Daniel Kenneth, NEVARD, Darrell Ashley.

Company Number
12938228
Status
active
Type
ltd
Incorporated
8 October 2020
Age
5 years
Address
The Old Joinery, Colchester, CO2 0LT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
HUBBARD, Samantha, 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 LETTINGS LTD

OAKHEART LETTINGS LTD is an active company incorporated on 8 October 2020 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART LETTINGS LTD was registered 5 years ago.(SIC: 68310)

Status

active

Active since 5 years ago

Company No

12938228

LTD Company

Age

5 Years

Incorporated 8 October 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

OAKHEART PROPERTY LETTINGS LTD
From: 8 October 2020To: 15 October 2021
Contact
Address

The Old Joinery Maldon Road Colchester, CO2 0LT,

Previous Addresses

4 Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ
From: 12 August 2022To: 25 August 2022
The Old Joinery Maldon Road Colchester Essex CO2 0LT England
From: 17 May 2022To: 12 August 2022
The Old Joinery Maldon Road Birch Colchester Essex CO2 0LT United Kingdom
From: 8 October 2020To: 17 May 2022
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Director Joined
Jan 21
New Owner
Mar 23
Director Left
Jan 24
Director Joined
Mar 24
Owner Exit
May 24
Director Left
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 20 May 2024

HUBBARD, Samantha

Active
Maldon Road, ColchesterCO2 0LT
Born August 1986
Director
Appointed 30 Sept 2025

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 08 Oct 2020

NEVARD, Darrell Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 08 Oct 2020

CHIDLEY, Cara Louise

Resigned
Maldon Road, ColchesterCO2 0LT
Born February 1993
Director
Appointed 01 Jan 2021
Resigned 30 Sept 2025

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 08 Oct 2020
Resigned 08 Oct 2020

GREENWOOD, Anna-Marie

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

MORGAN, Charlie William

Resigned
Maldon Road, ColchesterCO2 0LT
Born March 1997
Director
Appointed 08 Oct 2020
Resigned 31 Dec 2023

Persons with significant control

3

1 Active
2 Ceased

Cara Chidley

Ceased
Maldon Road, ColchesterCO2 0LT
Born February 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 20 May 2024
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 08 Oct 2020
Maldon Road, ColchesterCO2 0LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Oct 2020
Fundings
Financials
Latest Activities

Filing History

40

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