OAKFORD HOMES LIMITED
Construction of other civil engineering projects n.e.c.
OAKFORD HOMES LIMITED
Construction of other civil engineering projects n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Hedsor Court Farm Sheecote Lane Hedsor Bucks SL1 8PE
Full company profile for OAKFORD HOMES LIMITED (04732485), an active property, infrastructure and construction company based in Hedsor, United Kingdom. Incorporated 13 Apr 2003. Construction of other civil engineering projects n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2020–2025)
Cash in Bank
£3.80M
Net Assets
£14.56M
Total Liabilities
£4.52M
Turnover
£19.69M
Employees
16
Debt Ratio
24%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Coates, Christopher | Director | British | United Kingdom | 1 Feb 2012 | Active |
| Kemp, Sebastian Alexander | Director | British | England | 1 Feb 2012 | Active |
See all 17 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (4)
Ivan Robert Twigden
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Christopher Coates
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mr Christopher Coates
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Mr Ivan Robert Twigden
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Ian Crawshay - Ralston
Ceased 27 Jan 2020
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
16 High Heavens Wood, Marlow (SL7 3QQ) BUCKINGHAMSHIRE | Freehold | £2,500,000 | 2 Oct 2024 |
land on the north side of 45 Station Road, Shalford, Guildford (GU4 8HA) GUILDFORD | Freehold | £85,000 | 24 Nov 2023 |
land on the north side of 43 Station Road, Shalford, Guildford (GU4 8HA) GUILDFORD | Freehold | - | 24 Nov 2023 |
Roseacre, Holly Hill Drive, Banstead (SM7 2BD) REIGATE AND BANSTEAD | Freehold | £1,800,000 | 10 Jun 2021 |
Land adjoining Barton House, 31-39 Kingston Hill, Kingston Upon Thames (KT2 7BH) KINGSTON UPON THAMES | Freehold | - | 15 Jan 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 May 2026 | Officers | Termination of Brendan Jacob Thomas Morrissey as director on 1 May 2026 | |
| 2 Apr 2026 | Confirmation Statement | Confirmation statement made on 26 Mar 2026 with no updates | |
| 20 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 20 Mar 2026 | Mortgage | Mortgage Satisfy Charge Full | |
| 11 Feb 2026 | Accounts | Annual accounts made up to 31 Oct 2025 |
Termination of Brendan Jacob Thomas Morrissey as director on 1 May 2026
Confirmation statement made on 26 Mar 2026 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Satisfy Charge Full
Annual accounts made up to 31 Oct 2025
Recent Activity
Latest Activity
Termination of Brendan Jacob Thomas Morrissey as director on 1 May 2026
1 weeks ago on 6 May 2026
Confirmation statement made on 26 Mar 2026 with no updates
1 months ago on 2 Apr 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 20 Mar 2026
Mortgage Satisfy Charge Full
1 months ago on 20 Mar 2026
Annual accounts made up to 31 Oct 2025
3 months ago on 11 Feb 2026
