OAKLANDS (HADFIELD) LIMITED

Active Glossop

Management of real estate on a fee or contract basis

2 employees website.com
Management of real estate on a fee or contract basis
O

OAKLANDS (HADFIELD) LIMITED

Management of real estate on a fee or contract basis

Founded 2 Feb 1988 Active Glossop, United Kingdom 2 employees website.com
Management of real estate on a fee or contract basis

Previous Company Names

GUISEPULSE LIMITED 2 Feb 1988 — 17 Mar 1988
Accounts Submitted 10 Mar 2026 Next due 31 Mar 2026 26 days overdue
Confirmation Submitted 21 Jul 2025 Next due 2 Aug 2026 3 months remaining
Net assets £515K £53K 2024 year on year
Total assets £517K £53K 2024 year on year
Total Liabilities £2K £450 2024 year on year
Charges 6
6 satisfied

Contact & Details

Contact

Registered Address

17 Ramsden Close Glossop Derbyshire SK13 7BB

Full company profile for OAKLANDS (HADFIELD) LIMITED (02216288), an active company based in Glossop, United Kingdom. Incorporated 2 Feb 1988. Management of real estate on a fee or contract basis. 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

£143.17k

Increased by £66.11k (+86%)

Net Assets

£515.13k

Increased by £52.60k (+11%)

Total Liabilities

£1.51k

Increased by £450.00 (+42%)

Turnover

N/A

Employees

2

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
Kumbakonam Srinivasachar BhanumathiSecretaryBritishUnknown31 Jul 1992Active

Shareholders

Shareholders (2)

Kiran Gowda
98.0%
N. Gowda
1.0%

Persons with Significant Control

Persons with Significant Control (2)

2 Active 2 Ceased

Kiran Gowda

British

Active
Notified 11 May 2022
Residence United States
DOB July 1976
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Mr Kiran Gowda

British

Active
Notified 11 May 2022
Residence United States
DOB July 1976
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Kumbakonam Srinivasachar Bhanumathi

Ceased 11 May 2022

Ceased

Muttagada Byanna Appaji Gowda

Ceased 11 May 2022

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

6 satisfied

Properties

Properties

3 freehold 3 total
AddressTenurePrice PaidDate Added
land and building lying to the south east of Newshaw Lane, Hadfield, Glossop HIGH PEAK
Freehold-9 Oct 2003
land lying to the south east of Newshaw Lane, Hadfield HIGH PEAK
Freehold-27 Apr 1990
Land on the east side of Newshaw Lane, Hadfield, Glossop HIGH PEAK
Freehold-30 Sept 1988
land and building lying to the south east of Newshaw Lane, Hadfield, Glossop
Freehold
Added 9 Oct 2003
District HIGH PEAK
land lying to the south east of Newshaw Lane, Hadfield
Freehold
Added 27 Apr 1990
District HIGH PEAK
Land on the east side of Newshaw Lane, Hadfield, Glossop
Freehold
Added 30 Sept 1988
District HIGH PEAK

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
13 Apr 2026AddressChange Registered Office Address Company With Date Old Address New Address
9 Apr 2026OfficersTermination of Kumbakonam Srinivasachar Bhanumathi as director on 2026-04-09
10 Mar 2026AccountsAnnual accounts made up to 2025-06-30
31 Jul 2025MortgageMortgage Satisfy Charge Full
14 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

13 Apr 2026 Address

Change Registered Office Address Company With Date Old Address New Address

9 Apr 2026 Officers

Termination of Kumbakonam Srinivasachar Bhanumathi as director on 2026-04-09

10 Mar 2026 Accounts

Annual accounts made up to 2025-06-30

31 Jul 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 14 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

1 weeks ago on 13 Apr 2026

Termination of Kumbakonam Srinivasachar Bhanumathi as director on 2026-04-09

2 weeks ago on 9 Apr 2026

Annual accounts made up to 2025-06-30

1 months ago on 10 Mar 2026

Mortgage Satisfy Charge Full

8 months ago on 31 Jul 2025