ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oldfield Lodge Property Holdings Limited

Oldfield Lodge Property Holdings Limited is an active company incorporated on 1 March 2000 with the registered office located in Maidenhead, Berkshire. Oldfield Lodge Property Holdings Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03936901
Private limited company
Age
25 years
Incorporated 1 March 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 September 2025 (5 days ago)
Next confirmation dated 6 September 2026
Due by 20 September 2026 (1 year remaining)
Last change occurred 3 days ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
The Bridge Clinic
Bridge Road
Maidenhead
Berkshire
SL6 8DG
Address changed on 3 Sep 2024 (1 year ago)
Previous address was 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom
Telephone
01628674487
Email
Unreported
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Director • Secretary • Consultant Urological Surgeon • British • Lives in UK • Born in Sep 1958
Director • Consultant General Surgeon • Indian • Lives in England • Born in Apr 1957
Director • Consultant Obstetrician & Gyna • British • Lives in England • Born in Aug 1948
Director • Consultant Gastrenterologist • British • Lives in UK • Born in Jun 1960
Director • Consultant Orthopaedic Surgeon • British • Lives in UK • Born in Jan 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oldfield Lodge Partnership Limited
Mr. Omer Mahmoud Abdel Karim, , and 3 more are mutual people.
Active
Oldfield Lodge Medical Practice Limited
Mr. Omer Mahmoud Abdel Karim, , and 3 more are mutual people.
Active
Bridge Clinic Ent Limited
Anil Laxmikant Desai is a mutual person.
Active
Bolney Urology Ltd
Mr. Omer Mahmoud Abdel Karim is a mutual person.
Active
Thames Valley Gastroenterology Limited
Dr Sassoon Levi is a mutual person.
Active
Michael Thomas (Medicolegal) Limited
Mr Michael Thomas is a mutual person.
Active
A L Desai Limited
Anil Laxmikant Desai is a mutual person.
Dissolved
P W Reginald Limited
Mr Philip Wallace Reginald is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£1.17K
Increased by £470 (+67%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£3.26M
Increased by £22.49K (+1%)
Total Liabilities
-£291.86K
Decreased by £128.48K (-31%)
Net Assets
£2.97M
Increased by £150.97K (+5%)
Debt Ratio (%)
9%
Decreased by 4.03% (-31%)
Latest Activity
Confirmation Submitted
3 Days Ago on 8 Sep 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Sep 2024
Inspection Address Changed
1 Year Ago on 3 Sep 2024
Dr Sassoon Levi Details Changed
1 Year 2 Months Ago on 16 Jun 2024
Dr Sassoon Levi Details Changed
1 Year 4 Months Ago on 15 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 8 Jan 2024
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Inspection Address Changed
2 Years Ago on 23 Aug 2023
Small Accounts Submitted
2 Years 5 Months Ago on 29 Mar 2023
Get Credit Report
Discover Oldfield Lodge Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 September 2025 with updates
Submitted on 8 Sep 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 19 Dec 2024
Confirmation statement made on 6 September 2024 with updates
Submitted on 9 Sep 2024
Register inspection address has been changed from 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF United Kingdom to Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB
Submitted on 3 Sep 2024
Director's details changed for Dr Sassoon Levi on 16 June 2024
Submitted on 16 Jun 2024
Director's details changed for Dr Sassoon Levi on 15 April 2024
Submitted on 16 Jun 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 8 Jan 2024
Confirmation statement made on 6 September 2023 with no updates
Submitted on 6 Sep 2023
Register inspection address has been changed from Bourbon Court Nightingales Corner Little Chalfont Amersham Buckinghamshire HP7 9QS United Kingdom to 4 Claridge Court Lower Kings Road Berkhamsted Hertfordshire HP4 2AF
Submitted on 23 Aug 2023
Accounts for a small company made up to 30 June 2022
Submitted on 29 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year