ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Active
Active since 20 years ago
Company No
05155235
Private limited company
Age
21 years
Incorporated 16 June 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Due Soon
Dated 31 January 2025 (12 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (18 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 27 Jan 2025 (12 months ago)
Previous address was Stockwell House Cecil Square Margate Kent CT9 1BD
Telephone
08456447070
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Mar 1970
Director • Estate Agent • British • Lives in England • Born in Feb 1973
Lomond Property Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Glenthorne Properties 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
Eddison White Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Vantage (Harrow) Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Hamnett & Ganpot Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Draker Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
3ym Limited
John Ennis and Ian Ronald Sutherland are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £1.7M (-100%)
Employees
17
Same as previous period
Total Assets
£863.03K
Increased by £78.63K (+10%)
Total Liabilities
-£532.5K
Increased by £183.1K (+52%)
Net Assets
£330.52K
Decreased by £104.47K (-24%)
Debt Ratio (%)
62%
Increased by 17.16% (+39%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 25 Sep 2025
Confirmation Submitted
11 Months Ago on 3 Feb 2025
Charge Satisfied
12 Months Ago on 28 Jan 2025
Mr John Alexander Ennis Details Changed
1 Year Ago on 13 Jan 2025
Mr Ian Ronald Sutherland Appointed
1 Year Ago on 13 Jan 2025
Mr John Alexander Ennis Appointed
1 Year Ago on 13 Jan 2025
Nadina Claire Roud Resigned
1 Year Ago on 13 Jan 2025
Teresa Rosemary Dickinson Resigned
1 Year Ago on 13 Jan 2025
Andrew Charles Dickinson Resigned
1 Year Ago on 13 Jan 2025
Darren Miles Cronin Resigned
1 Year Ago on 13 Jan 2025
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
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 3 Feb 2025
Satisfaction of charge 1 in full
Submitted on 28 Jan 2025
Director's details changed for Mr John Alexander Ennis on 13 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Teresa Rosemary Dickinson 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
Cessation of Andrew Charles Dickinson as a person with significant control on 13 January 2025
Submitted on 27 Jan 2025
Notification of Lomond Property Lettings Limited as a person with significant control on 13 January 2025
Submitted on 27 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year