Eshton Oakfield Ltd

General information

Name:

Eshton Oakfield Limited

Office Address:

Oxford House Oxford Road Guiseley LS20 9AA Leeds

Number: 06792955

Incorporation date: 2009-01-15

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company operates under the name of Eshton Oakfield Ltd. The firm was established fifteen years ago and was registered under 06792955 as its registration number. The office of the company is situated in Leeds. You may find them at Oxford House Oxford Road, Guiseley. The company's listed name transformation from Hamsard 3157 to Eshton Oakfield Ltd took place on 17th March 2015. This enterprise's Standard Industrial Classification Code is 68209 which stands for Other letting and operating of own or leased real estate. 2023-03-31 is the last time when company accounts were reported.

This company owes its well established position on the market and constant progress to a team of three directors, who are Jonathan C., James C. and David S., who have been running the company since 23rd July 2012. In order to support the directors in their duties, the abovementioned company has been utilizing the skills of David S. as a secretary since the appointment on 6th October 2010.

  • Previous company's names
  • Eshton Oakfield Ltd 2015-03-17
  • Hamsard 3157 Limited 2009-01-15

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 23 July 2012

Latest update: 22 April 2024

James C.

Role: Director

Appointed: 23 July 2012

Latest update: 22 April 2024

David S.

Role: Secretary

Appointed: 06 October 2010

Latest update: 22 April 2024

David S.

Role: Director

Appointed: 01 April 2009

Latest update: 22 April 2024

People with significant control

Executives with significant control over the firm are: Elizabeth L. owns 1/2 or less of company shares. Adrian C. owns 1/2 or less of company shares. James C. owns 1/2 or less of company shares.

Elizabeth L.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Adrian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
James C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Jonathan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 8 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 8 October 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 15 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Statement of satisfaction of charge in full (MR04)
filed on: 11th, December 2023
mortgage
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

15 First Floor St. Pauls Street

Post code:

LS1 2JG

City / Town:

Leeds

HQ address,
2016

Address:

15 First Floor St. Pauls Street

Post code:

LS1 2JG

City / Town:

Leeds

Accountant/Auditor,
2015 - 2016

Name:

Baker Fox Limited

Address:

Owl Cotes Barn Low Lane Cowling

Post code:

BD22 0LE

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
15
Company Age

Closest Companies - by postcode