UKBizDB.co.uk

105 OAKLEY STREET LIMITED

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

This company is commonly known as 105 Oakley Street Limited. The company was founded 26 years ago and was given the registration number 03508119. The firm's registered office is in HASLEMERE. You can find them at Marley Lodge, Marley Heights, Haslemere, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:105 OAKLEY STREET LIMITED
Company Number:03508119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1998
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Marley Lodge, Marley Heights, Haslemere, Surrey, GU27 3LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marley Lodge, Marley Heights, Haslemere, United Kingdom, GU27 3LU

Secretary07 March 2011Active
18a, Crichel Mount Road, Poole, England, BH14 8LT

Director17 February 2021Active
Marley Lodge, Marley Heights, Haslemere, GU27 3LU

Director12 July 2009Active
Flat 2, 105, Oakley Street, London, England, SW3 5NR

Director17 February 2021Active
92 Murray Road, South Ealing, London, W5 4DA

Secretary12 February 1998Active
Fourwinds, Russ Hill, Charlwood, RH6 0EL

Secretary03 March 2001Active
Fourwinds, Russ Hill, Charlwood, Horley, RH6 0EL

Secretary16 September 1999Active
5 Glebe Place, London, SW3 5LB

Secretary09 February 2007Active
The Schoolhouse, Lower Dunsforth, York, YO26 9SA

Secretary24 May 2004Active
121 Gloucester Place, London, W1U 6JY

Corporate Secretary13 August 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary11 February 1998Active
C/O The Argyll Corporation Suite 225, Plaza West 2001 West Main Street, Stamford, United States Of America,

Director22 September 2000Active
Fourwinds, Russ Hill, Charlwood, RH6 0EL

Director03 March 2001Active
Fourwinds, Russ Hill, Charlwood, Horley, RH6 0EL

Director16 September 1999Active
5 Glebe Place, London, SW3 5LB

Director29 June 2005Active
88, Warwick Way, London, England, SW1V 1SB

Director12 July 2009Active
The Schoolhouse, Lower Dunsforth, York, YO26 9SA

Director01 September 2003Active
Flat 2, 105 Oakley Street, London, SW3 5AR

Director12 November 2003Active
40 Grove Lane, London, SE5 8ST

Director12 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director11 February 1998Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-24Accounts

Accounts with accounts type dormant.

Download
2023-02-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type dormant.

Download
2022-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type dormant.

Download
2021-02-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-11-17Accounts

Accounts with accounts type dormant.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type dormant.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type dormant.

Download
2018-02-13Officers

Change person director company with change date.

Download
2018-02-12Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Accounts

Accounts with accounts type dormant.

Download
2016-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-17Officers

Change person director company with change date.

Download
2016-02-17Officers

Change person director company with change date.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download
2015-02-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.