OAK HOUSING LIMITED
Renting and operating of Housing Association real estate
OAK HOUSING LIMITED
Renting and operating of Housing Association real estate
Contact & Details
Contact
Registered Address
The Olive Tree Centre 472a Larkshall Road London E4 9HH England
Full company profile for OAK HOUSING LIMITED (07830210), an active property, infrastructure and construction company based in London, England. Incorporated 1 Nov 2011. Renting and operating of Housing Association real estate. 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 (2014–2024)
Cash in Bank
£202.53k
Net Assets
£700.12k
Total Liabilities
£26.89M
Turnover
£8.15M
Employees
24
Debt Ratio
97%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Adrian Martin Tracey | Director | Irish | United Kingdom | 18 Dec 2019 | Active |
| Lanek Yiridana Banga | Director | British | United Kingdom | 1 Nov 2011 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Acorn Affordable Housing Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Theori Housing Management Services Ltd
Ceased 18 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
19 And, 21 Dove Place, Salisbury (SP2 9GD) WILTSHIRE | Leasehold | - | 22 Aug 2024 |
4, 6, 7, 9, 11, 15 Longspee Lane, Salisbury (SP2 9GA) WILTSHIRE | Leasehold | - | 19 Apr 2024 |
32, 34, 35, 48 And, 50 Good Lane, Salisbury (SP2 9GH) WILTSHIRE | Leasehold | - | 20 Mar 2024 |
2-6 (Even), Xanten Way, Salisbury (SP2 9FL), 12 and 14 Collier Drive, Salisbury (SP2 9XG) and 1-19 (odd) Preston Crescent, Salisbury (SP2 9GW) WILTSHIRE | Leasehold | - | 29 Jan 2024 |
5,7 And 8 To, 10 Xanten Way, Salisbury (SP2 9FL), 29-30 and 31-45 (odd) Preston Crescent, Salisbury (SP2 9GW) WILTSHIRE | Leasehold | - | 29 Jan 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 14 Apr 2026 | Officers | Termination of Peter Francis Armstrong as director on 31 Mar 2026 | |
| 14 Apr 2026 | Officers | Termination of Linda Robinson as director on 31 Mar 2026 | |
| 17 Dec 2025 | Officers | Change to director Mr Peter Francis Armstrong on 15 Dec 2025 | |
| 17 Dec 2025 | Officers | Change to director Mr Kevin Anthony Shaw on 15 Dec 2025 | |
| 17 Dec 2025 | Officers | Change to director Mr Edward John Andrews on 15 Dec 2025 |
Termination of Peter Francis Armstrong as director on 31 Mar 2026
Termination of Linda Robinson as director on 31 Mar 2026
Change to director Mr Peter Francis Armstrong on 15 Dec 2025
Change to director Mr Kevin Anthony Shaw on 15 Dec 2025
Change to director Mr Edward John Andrews on 15 Dec 2025
Recent Activity
Latest Activity
Termination of Peter Francis Armstrong as director on 31 Mar 2026
1 months ago on 14 Apr 2026
Termination of Linda Robinson as director on 31 Mar 2026
1 months ago on 14 Apr 2026
Change to director Mr Peter Francis Armstrong on 15 Dec 2025
4 months ago on 17 Dec 2025
Change to director Mr Kevin Anthony Shaw on 15 Dec 2025
4 months ago on 17 Dec 2025
Change to director Mr Edward John Andrews on 15 Dec 2025
4 months ago on 17 Dec 2025
