CE OAKFIELD GARDENS HYDE LIMITED

Active New Milton

Residents property management

0 employees website.com
Residents property management
C

CE OAKFIELD GARDENS HYDE LIMITED

Residents property management

Founded 23 Oct 2007 Active New Milton, United Kingdom 0 employees website.com
Residents property management
Accounts Submitted 3 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 12 May 2025 Next due 13 May 2026 23 days remaining
Net assets £2 £0 2024 year on year
Total assets £2 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

Queensway House 11 Queensway New Milton BH25 5NR United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CE OAKFIELD GARDENS HYDE LIMITED (06406964), an active company based in New Milton, United Kingdom. Incorporated 23 Oct 2007. Residents property management. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Innovus Company Secretaries LimitedCorporate-secretaryUnited KingdomUnknown23 Oct 2007Active

Shareholders

Shareholders (3)

Chamonix Group Limited
100.0%
2
Firstport Property Services No 6 Ltd
0.0%
0

Persons with Significant Control

Persons with Significant Control (1)

1 Active 5 Ceased

Chamonix Group Limited

United Kingdom

Active
Notified 2 Dec 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Baker Sinclair Limited

Ceased 15 Jul 2017

Ceased

Chamonix Estates Limited

Ceased 31 May 2023

Ceased
Ceased

Chamonix Estates Limited

Ceased 15 Jul 2017

Ceased
Ceased

Group Structure

Group Structure

EMERIA RES UK LIMITED united kingdom
DRIVE TOPCO LIMITED united kingdom
CHAMONIX GROUP LIMITED united kingdom
CE OAKFIELD GARDENS HYDE LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
2 Feb 2026OfficersChange to director Mr Ouda Saleh on 2026-02-02
2 Feb 2026AddressChange Registered Office Address Company With Date Old Address New Address
2 Feb 2026OfficersChange to director Mr Steve John Perrett on 2026-02-02
2 Feb 2026OfficersChange Corporate Secretary Company With Change Date
3 Oct 2025AccountsAnnual accounts made up to 2024-12-31
2 Feb 2026 Officers

Change to director Mr Ouda Saleh on 2026-02-02

2 Feb 2026 Address

Change Registered Office Address Company With Date Old Address New Address

2 Feb 2026 Officers

Change to director Mr Steve John Perrett on 2026-02-02

2 Feb 2026 Officers

Change Corporate Secretary Company With Change Date

3 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Mr Ouda Saleh on 2026-02-02

2 months ago on 2 Feb 2026

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 2 Feb 2026

Change to director Mr Steve John Perrett on 2026-02-02

2 months ago on 2 Feb 2026

Change Corporate Secretary Company With Change Date

2 months ago on 2 Feb 2026

Annual accounts made up to 2024-12-31

6 months ago on 3 Oct 2025