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
Oakwood Homes Estate Agents Limited
Oakwood Homes Estate Agents Limited is an active company incorporated on 16 June 2004 with the registered office located in London, City of London. Oakwood Homes Estate Agents Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
19 years ago
Company No
05155235
Private limited company
Age
21 years
Incorporated
16 June 2004
Size
Small
Turnover is under
£15M
Under
50 employees
Confirmation
Submitted
Dated
31 January 2025
(7 months ago)
Next confirmation dated
31 January 2026
Due by
14 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Oakwood Homes Estate Agents Limited
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
27 Jan 2025
(7 months ago)
Previous address was
Stockwell House Cecil Square Margate Kent CT9 1BD
Companies in EC3A 8BE
Telephone
08456447070
Email
Available in Endole App
Website
Oakwoodhomes.biz
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Darren Miles Cronin
Director • Property Services • British • Lives in England • Born in Aug 1991
Ian Ronald Sutherland
Director • Accountant • British • Lives in England • Born in Mar 1970
Teresa Rosemary Dickinson
Director • Property Services • British • Lives in England • Born in Jul 1965
John Ennis
Director • Estate Agent • British • Lives in England • Born in Feb 1973
Andrew Charles Dickinson
Director • British • Lives in England • Born in Apr 1966
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
Glenthorne Properties Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Southern Properties & Management Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
S P & M Group Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Chase Evans Residential Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Regal Estates Kent Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Churchills Property Management Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Vantage (Harrow) Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Purelet Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Decreased by £222.56K (-100%)
Turnover
£1.7M
Increased by £1.7M (%)
Employees
17
Same as previous period
Total Assets
£784.4K
Decreased by £227.86K (-23%)
Total Liabilities
-£349.4K
Decreased by £76K (-18%)
Net Assets
£434.99K
Decreased by £151.86K (-26%)
Debt Ratio (%)
45%
Increased by 2.52% (+6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Charge Satisfied
7 Months Ago on 28 Jan 2025
Mr John Alexander Ennis Details Changed
7 Months Ago on 13 Jan 2025
Mr Ian Ronald Sutherland Appointed
7 Months Ago on 13 Jan 2025
Mr John Alexander Ennis Appointed
7 Months Ago on 13 Jan 2025
Nadina Claire Roud Resigned
7 Months Ago on 13 Jan 2025
Teresa Rosemary Dickinson Resigned
7 Months Ago on 13 Jan 2025
Andrew Charles Dickinson Resigned
7 Months Ago on 13 Jan 2025
Darren Miles Cronin Resigned
7 Months Ago on 13 Jan 2025
Lomond Property Lettings Limited (PSC) Appointed
7 Months Ago on 13 Jan 2025
Get Alerts
Get Credit Report
Discover Oakwood Homes Estate Agents 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
Confirmation statement made on 31 January 2025 with updates
Submitted on 3 Feb 2025
Director's details changed for Mr John Alexander Ennis on 13 January 2025
Submitted on 28 Jan 2025
Satisfaction of charge 1 in full
Submitted on 28 Jan 2025
Termination of appointment of Darren Miles Cronin as a director on 13 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Andrew Charles Dickinson as a director on 13 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Teresa Rosemary Dickinson as a director on 13 January 2025
Submitted on 27 Jan 2025
Termination of appointment of Nadina Claire Roud as a director on 13 January 2025
Submitted on 27 Jan 2025
Appointment of Mr John Alexander Ennis as a director on 13 January 2025
Submitted on 27 Jan 2025
Appointment of Mr Ian Ronald Sutherland as a director on 13 January 2025
Submitted on 27 Jan 2025
Registered office address changed from Stockwell House Cecil Square Margate Kent CT9 1BD to 70 st. Mary Axe London EC3A 8BE on 27 January 2025
Submitted on 27 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs