General information

Name:

Oakdene Hotels Ltd

Office Address:

308 Ewell Road KT6 7AL Surbiton

Number: 03307195

Incorporation date: 1997-01-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Oakdene Hotels Limited is officially located at Surbiton at 308 Ewell Road. Anyone can find the firm by the post code - KT6 7AL. This company has been in the field on the UK market for 28 years. The company is registered under the number 03307195 and its status at the time is active. This business's principal business activity number is 55100 and their NACE code stands for Hotels and similar accommodation. The latest filed accounts documents cover the period up to 2022-12-31 and the most recent annual confirmation statement was filed on 2023-01-24.

At present, this specific company is led by just one director: Andrew D., who was chosen to lead the company on 1997-01-24. Furthermore, the director's duties are aided with by a secretary - Richard M., who joined the following company in 2024.

The companies that control this firm include: Oakdene Holdings Limited owns over 3/4 of company shares. This business can be reached in London at Norfolk Square, W2 1RU and was registered as a PSC under the registration number 06339564.

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 24 April 2024

Latest update: 25 June 2025

Andrew D.

Role: Director

Appointed: 24 January 1997

Latest update: 25 June 2025

People with significant control

Oakdene Holdings Limited
Address: 5-7 Norfolk Square, London, W2 1RU, England
Legal authority Companies Act 2016
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06339564
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 07 February 2024
Confirmation statement last made up date 24 January 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 June 2014
Annual Accounts 17 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 17 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 20 August 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 2023-12-31 (AA)
filed on: 30th, September 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2013

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

HQ address,
2014

Address:

59 Victoria Road

Post code:

KT6 4NQ

City / Town:

Surbiton

Search other companies

Services (by SIC Code)

  • 55100 : Hotels and similar accommodation
28
Company Age

Closest Companies - by postcode