UKBizDB.co.uk

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Southdown House, St. Johns Street, Chichester, England, PO19 1XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE

Director17 May 2021Active
3a Clarence Gate, High Street, Bognor Regis, England, PO21 1RE

Director06 December 1999Active
7 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG

Secretary06 December 1999Active
9 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG

Secretary08 May 2017Active
9 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG

Secretary01 August 2011Active
6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG

Secretary30 April 2012Active
Southdown House, St John's Street, Chichester, England, PO19 1XQ

Corporate Secretary01 April 2019Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 December 1999Active
6 Bramfield Road, Felpham, Bognor Regis, PO22 7LX

Director06 December 1999Active
7 Oakwood Court, Victoria Drive, Bognor Regis, PO21 2EG

Director06 December 1999Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director06 September 2020Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Director29 September 2016Active
6 Oakwood Court, Victoria Drive, Bognor Regis, England, PO21 2EG

Director30 April 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 December 1999Active

People with Significant Control

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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors
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:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-23Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-08-30Officers

Termination secretary company with name termination date.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Officers

Termination director company with name termination date.

Download
2021-05-24Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-12-06Persons with significant control

Cessation of a person with significant control.

Download
2019-09-02Accounts

Accounts with accounts type micro entity.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Address

Change registered office address company with date old address new address.

Download
2019-04-05Officers

Appoint corporate secretary company with name date.

Download
2019-04-05Officers

Termination secretary company with name termination date.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.