Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Oakes Properties Limited
Oakes Properties Limited is an active company incorporated on 8 June 1987 with the registered office located in Chatham, Kent. Oakes Properties Limited was registered 38 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02138525
Private limited company
Age
38 years
Incorporated
8 June 1987
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 July 2025
(2 months ago)
Next confirmation dated
2 July 2026
Due by
16 July 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 November 2025
Due by
31 August 2026
(11 months remaining)
Learn more about Oakes Properties Limited
Contact
Address
18b New Road
Chatham
Kent
ME4 4QR
England
Address changed on
18 Aug 2025
(26 days ago)
Previous address was
8 Amsbury Road Coxheath Maidstone ME17 4DN England
Companies in ME4 4QR
Telephone
Unreported
Email
Unreported
Website
Oaksproperties.co.uk
See All Contacts
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Mrs Sharon ANN Rose
Director • Secretary • Secretary • British • Lives in England • Born in Aug 1961
Luciana Ispani
Director • Solicitor • British • Lives in UK • Born in Jun 1971
Morolake Oluyomi Olumogba
Director • American • Lives in England • Born in Nov 1990
Ms Annie Laurie Trevelyan
Director • British • Lives in England • Born in Jan 1955
Amy Mary Louise Ferguson
Director • British • Lives in England • Born in Nov 1996
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Light Living Foundation Limited
Mrs Sharon ANN Rose is a mutual person.
Active
LH Lettings Limited
Mrs Sharon ANN Rose is a mutual person.
Active
Anrose Management Ltd
Mrs Sharon ANN Rose is a mutual person.
Active
Barahp Ltd
Mrs Sharon ANN Rose is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.98K
Increased by £590 (+11%)
Total Liabilities
-£5.88K
Increased by £590 (+11%)
Net Assets
£100
Same as previous period
Debt Ratio (%)
98%
Increased by 0.18% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
26 Days Ago on 18 Aug 2025
Confirmation Submitted
1 Month Ago on 1 Aug 2025
Mrs Amy Mary Louise Ferguson Details Changed
1 Month Ago on 28 Jul 2025
Amy Mary Louise Kemp Details Changed
2 Months Ago on 23 Jun 2025
Micro Accounts Submitted
3 Months Ago on 27 May 2025
Confirmation Submitted
1 Year 2 Months Ago on 14 Jul 2024
Micro Accounts Submitted
1 Year 2 Months Ago on 12 Jul 2024
Micro Accounts Submitted
2 Years 1 Month Ago on 27 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 10 Jul 2023
Confirmation Submitted
3 Years Ago on 12 Aug 2022
Get Alerts
Get Credit Report
Discover Oakes Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 8 Amsbury Road Coxheath Maidstone ME17 4DN England to 18B New Road Chatham Kent ME4 4QR on 18 August 2025
Submitted on 18 Aug 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 1 Aug 2025
Director's details changed for Amy Mary Louise Kemp on 23 June 2025
Submitted on 1 Aug 2025
Director's details changed for Mrs Amy Mary Louise Ferguson on 28 July 2025
Submitted on 1 Aug 2025
Micro company accounts made up to 30 November 2024
Submitted on 27 May 2025
Confirmation statement made on 2 July 2024 with updates
Submitted on 14 Jul 2024
Micro company accounts made up to 30 November 2023
Submitted on 12 Jul 2024
Micro company accounts made up to 30 November 2022
Submitted on 27 Jul 2023
Confirmation statement made on 8 July 2023 with no updates
Submitted on 10 Jul 2023
Confirmation statement made on 8 July 2022 with no updates
Submitted on 12 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs