Background WavePink WaveYellow Wave

OAKLAND PROPCO B LIMITED (13397587)

OAKLAND PROPCO B LIMITED (13397587) is an active UK company. incorporated on 14 May 2021. with registered office in Chigwell. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OAKLAND PROPCO B LIMITED has been registered for 4 years. Current directors include BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard.

Company Number
13397587
Status
active
Type
ltd
Incorporated
14 May 2021
Age
4 years
Address
Lambwood Heights, Chigwell, IG7 6HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BALMER, Joanne Lea, DONNELLY, Paul Patrick, DOOLEY, Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLAND PROPCO B LIMITED

OAKLAND PROPCO B LIMITED is an active company incorporated on 14 May 2021 with the registered office located in Chigwell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OAKLAND PROPCO B LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13397587

LTD Company

Age

4 Years

Incorporated 14 May 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 14 January 2026 (4 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Lambwood Heights 244 Lambourne Road Chigwell, IG7 6HX,

Timeline

6 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Funding Round
Aug 21
Loan Secured
Aug 21
Director Joined
Apr 22
Director Joined
Jun 25
Director Left
Aug 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BALMER, Joanne Lea

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1980
Director
Appointed 14 May 2021

DONNELLY, Paul Patrick

Active
244 Lambourne Road, ChigwellIG7 6HX
Born May 1974
Director
Appointed 22 May 2025

DOOLEY, Richard

Active
244 Lambourne Road, ChigwellIG7 6HX
Born November 1972
Director
Appointed 06 Apr 2022

SAGE, Joe Henry

Resigned
244 Lambourne Road, ChigwellIG7 6HX
Born September 1978
Director
Appointed 14 May 2021
Resigned 14 Aug 2025

Persons with significant control

1

244 Lambourne Road, ChigwellIG7 6HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
16 August 2021
MAMA
Resolution
16 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Capital Allotment Shares
6 August 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
18 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2021
NEWINCIncorporation