ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oakdene Properties (UK) Limited

Oakdene Properties (UK) Limited is an active company incorporated on 15 April 2005 with the registered office located in London, City of London. Oakdene Properties (UK) Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05425594
Private limited company
Age
20 years
Incorporated 15 April 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2025 (6 months ago)
Next confirmation dated 15 April 2026
Due by 29 April 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 March 2025
Due by 28 December 2025 (2 months remaining)
Address
73 Cornhill
London
EC3V 3QQ
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
3
Director • Secretary • British • Lives in UK • Born in Apr 1966
Director • PSC • British • Lives in UK • Born in Sep 1962
Director • British • Lives in UK • Born in Mar 1961
Ms Lucy Jayne Leslie
PSC • British • Lives in UK • Born in Jan 1978
Mrs Tracy Rebecca Leslie
PSC • British • Lives in UK • Born in Oct 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dukelease Properties Limited
Spencer Adam Leslie, Mr Howard Mark Leslie, and 1 more are mutual people.
Active
Glenthorpe Property Associates Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
Panther House Developments Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
CHP Group Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
DL (Charing Cross Road) Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
Charter House Property 3 Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
101 Cleveland Street JV Company Limited
Richard Craig Leslie and Spencer Adam Leslie are mutual people.
Active
Ibex Richard Leslie Consultancy Limited
Spencer Adam Leslie and Richard Craig Leslie are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £374K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£37K
Decreased by £2.38M (-98%)
Total Liabilities
-£12.04M
Decreased by £2.16M (-15%)
Net Assets
-£12.01M
Decreased by £219K (+2%)
Debt Ratio (%)
32546%
Increased by 31957.91% (+5435%)
Latest Activity
Confirmation Submitted
6 Months Ago on 15 Apr 2025
Mr Spencer Adam Leslie Details Changed
9 Months Ago on 8 Jan 2025
Ms Lucy Jayne Leslie (PSC) Details Changed
9 Months Ago on 8 Jan 2025
Full Accounts Submitted
10 Months Ago on 19 Dec 2024
Ms Lucy Jayne Leslie (PSC) Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Mr Spencer Adam Leslie Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 17 Apr 2024
Full Accounts Submitted
1 Year 10 Months Ago on 18 Dec 2023
Mrs Tracy Rebecca Leslie (PSC) Details Changed
2 Years 1 Month Ago on 19 Sep 2023
Mr Richard Craig Leslie Details Changed
2 Years 1 Month Ago on 19 Sep 2023
Get Credit Report
Discover Oakdene Properties (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 April 2025 with no updates
Submitted on 15 Apr 2025
Director's details changed for Mr Spencer Adam Leslie on 1 August 2024
Submitted on 21 Feb 2025
Change of details for Ms Lucy Jayne Leslie as a person with significant control on 1 August 2024
Submitted on 21 Feb 2025
Change of details for Ms Lucy Jayne Leslie as a person with significant control on 8 January 2025
Submitted on 14 Jan 2025
Director's details changed for Mr Spencer Adam Leslie on 8 January 2025
Submitted on 14 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Dec 2024
Confirmation statement made on 15 April 2024 with no updates
Submitted on 17 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 18 Dec 2023
Change of details for Mrs Tracy Rebecca Leslie as a person with significant control on 19 September 2023
Submitted on 21 Sep 2023
Director's details changed for Mr Richard Craig Leslie on 19 September 2023
Submitted on 19 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year