Company NameGreat Oaks Cottage Ltd
DirectorTerry Alan Daniel
Company StatusActive
Company Number08858124
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Previous NameMan Of Aran Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terry Alan Daniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameMr Palani Ketheeswaran
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Buck
SL9 0PX
Director NameMs Sharmili Seevarajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2014(3 months after company formation)
Appointment Duration12 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStable Farm Amersham Road
Chalfont Park
Gerrards Cross
Buck
SL9 0PX
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed23 January 2014(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered Address16 North Common Road
Uxbridge
UB8 1PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Palani Ketheeswaran
50.00%
Ordinary
50 at £1Sharmili Seevarajah
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due25 October 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 January

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

10 November 2022Delivered on: 11 November 2022
Persons entitled: London Bridging Finance LTD

Classification: A registered charge
Particulars: All that freehold property situate at and known as great oaks, green lane, burnham, slough SL1 8QA registered at the land registry with title absolute under title number BM75352.
Outstanding
1 November 2021Delivered on: 2 November 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: Great oaks, green lane, burnham, slough SL1 8QA as registered at the land registry under title number BM75352.
Outstanding
1 November 2021Delivered on: 2 November 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: Great oaks, green lane, burnham, slough SL1 8QA as registered at the land registry under title number BM75352.
Outstanding
7 October 2020Delivered on: 16 October 2020
Persons entitled: London Bridging Finance Limited

Classification: A registered charge
Particulars: Property situated at and known as great oaks, green lane, burnham, slough, SL1 8QA registered at land registry with title absolute under title number BM75352.
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 2 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as great oaks green lane burnham slough SL1 8QA registered at hm land registry with title number BM75352.
Outstanding
23 November 2018Delivered on: 26 November 2018
Persons entitled: David Thomas Bannon

Classification: A registered charge
Particulars: Freehold property great oaks, green lane, burnham, SL1 8QA.
Outstanding
22 March 2018Delivered on: 26 March 2018
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Great oaks, green lane, slough SL1 8QA.
Outstanding
7 November 2016Delivered on: 28 November 2016
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: Little place, also known as "great oaks",. Green lane,. Burnham,. Bucks SL1 8QA.
Outstanding

Filing History

28 December 2017Registered office address changed from Stable Farm Amersham Road Chalfont Park Gerrards Cross Buck SL9 0PX to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 28 December 2017 (1 page)
22 December 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
23 October 2017Previous accounting period shortened from 28 January 2017 to 27 January 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 November 2016Registration of charge 088581240001, created on 7 November 2016 (4 pages)
20 October 2016Termination of appointment of Sharmili Seevarajah as a director on 20 October 2016 (1 page)
20 October 2016Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page)
20 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
4 July 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
17 January 2016Previous accounting period shortened from 30 January 2015 to 29 January 2015 (1 page)
19 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
15 July 2015Termination of appointment of Palani Ketheeswaran as a director on 20 April 2015 (1 page)
15 July 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Termination of appointment of Sharmili Seevarajah as a director on 20 April 2015 (1 page)
24 April 2014Appointment of Sharmili Seevarajah as a director (2 pages)
24 April 2014Appointment of Palani Ketheeswaran as a director (2 pages)
24 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(2 pages)
24 April 2014Appointment of Miss Sharmili Seevarajah as a director (2 pages)
24 April 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 April 2014 (1 page)
24 April 2014Appointment of Mr Palani Ketheeswaran as a director (2 pages)
10 April 2014Termination of appointment of Adrian Koe as a director (1 page)
10 April 2014Termination of appointment of Westco Directors Ltd as a director (1 page)
23 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)