This company is commonly known as 1-9 Oakwood Court Management Company Limited. The company was founded 24 years ago and was given the registration number 03888826. The firm's registered office is in CHICHESTER. You can find them at Southdown House, St. Johns Street, Chichester, . This company's SIC code is 98000 - Residents property management.
Name | : | 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03888826 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southdown House, St. Johns Street, Chichester, England, PO19 1XQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Director | 17 May 2021 | Active |
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE | Director | 06 December 1999 | Active |
7 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG | Secretary | 06 December 1999 | Active |
9 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG | Secretary | 08 May 2017 | Active |
9 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG | Secretary | 01 August 2011 | Active |
6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG | Secretary | 30 April 2012 | Active |
Southdown House, St John's Street, Chichester, England, PO19 1XQ | Corporate Secretary | 01 April 2019 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 December 1999 | Active |
6 Bramfield Road, Felpham, Bognor Regis, PO22 7LX | Director | 06 December 1999 | Active |
7 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG | Director | 06 December 1999 | Active |
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ | Director | 06 September 2020 | Active |
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ | Director | 29 September 2016 | Active |
6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG | Director | 30 April 2012 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 December 1999 | Active |
Mr Martin Kemm | ||
Notified on | : | 29 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG |
Nature of control | : |
|
Mr Benjamin Timothy Stupple | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG |
Nature of control | : |
|
Mr Steven David Saville | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 9 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-08-30 | Officers | Termination secretary company with name termination date. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-22 | Officers | Termination director company with name termination date. | Download |
2021-05-24 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-09-24 | Officers | Appoint person director company with name date. | Download |
2020-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-05 | Officers | Appoint corporate secretary company with name date. | Download |
2019-04-05 | Officers | Termination secretary company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.