Background WavePink WaveYellow Wave

OAKVILLE TP LIMITED (14746374)

OAKVILLE TP LIMITED (14746374) is an active UK company. incorporated on 21 March 2023. with registered office in Great Yarmouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKVILLE TP LIMITED has been registered for 3 years. Current directors include HUNT, Benjamin John, PHILPOT, Alexander Terence, PHILPOT, Terence Nicholas.

Company Number
14746374
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
19/20 Regent Street, Great Yarmouth, NR30 1RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUNT, Benjamin John, PHILPOT, Alexander Terence, PHILPOT, Terence Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKVILLE TP LIMITED

OAKVILLE TP LIMITED is an active company incorporated on 21 March 2023 with the registered office located in Great Yarmouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKVILLE TP LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14746374

LTD Company

Age

3 Years

Incorporated 21 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 20 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

19/20 Regent Street Great Yarmouth, NR30 1RL,

Previous Addresses

Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom
From: 8 November 2023To: 25 October 2024
Excelsior House 9 Quay View Business Park Barnards Way Lowestoft NR32 2HD England
From: 21 March 2023To: 8 November 2023
Timeline

7 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
May 23
Loan Secured
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Oct 25
Loan Secured
Dec 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

HUNT, Benjamin John

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1970
Director
Appointed 01 Nov 2023

PHILPOT, Alexander Terence

Active
Regent Street, Great YarmouthNR30 1RL
Born October 1996
Director
Appointed 18 May 2023

PHILPOT, Terence Nicholas

Active
Regent Street, Great YarmouthNR30 1RL
Born March 1963
Director
Appointed 21 Mar 2023

PEMBROKE, Andrew Carl

Resigned
9 Quay View Business Park, LowestoftNR32 2HD
Born January 1972
Director
Appointed 21 Mar 2023
Resigned 01 Nov 2023

Persons with significant control

1

Regent Street, Great YarmouthNR30 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Incorporation Company
21 March 2023
NEWINCIncorporation