Background WavePink WaveYellow Wave

OAKHEART LAND LTD (14554122)

OAKHEART LAND LTD (14554122) is an active UK company. incorporated on 22 December 2022. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OAKHEART LAND LTD has been registered for 3 years. Current directors include MITCHELL, Daniel Kenneth, NEVARD, Darrel Ashley.

Company Number
14554122
Status
active
Type
ltd
Incorporated
22 December 2022
Age
3 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, Darrel Ashley
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHEART LAND LTD

OAKHEART LAND LTD is an active company incorporated on 22 December 2022 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OAKHEART LAND LTD was registered 3 years ago.(SIC: 68310)

Status

active

Active since 3 years ago

Company No

14554122

LTD Company

Age

3 Years

Incorporated 22 December 2022

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 20 February 2026 (1 month 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
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: 22 December 2022To: 15 August 2024
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Funding Round
Aug 23
Director Joined
Mar 24
Director Joined
Apr 24
Owner Exit
May 24
Director Left
Nov 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Secretary
Appointed 22 Dec 2022

MITCHELL, Daniel Kenneth

Active
Maldon Road, ColchesterCO2 0LT
Born June 1987
Director
Appointed 22 Dec 2022

NEVARD, Darrel Ashley

Active
Maldon Road, ColchesterCO2 0LT
Born July 1987
Director
Appointed 22 Dec 2022

GREENWOOD, Anna-Marie

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

Persons with significant control

2

1 Active
1 Ceased
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 22 Apr 2024

Mr Daniel Kenneth Mitchell

Ceased
Maldon Road, ColchesterCO2 0LT
Born June 1987

Nature of Control

Right to appoint and remove directors
Notified 22 Dec 2022
Ceased 20 May 2024
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director 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 Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 May 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2024
CS01Confirmation Statement
Capital Allotment Shares
5 August 2023
SH01Allotment of Shares
Incorporation Company
22 December 2022
NEWINCIncorporation