UKBizDB.co.uk

36 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as 36 Oakfield Road Management Company Limited. The company was founded 35 years ago and was given the registration number 02291087. The firm's registered office is in . You can find them at 61 Queen Charlotte Street, Bristol, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:36 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED
Company Number:02291087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:61 Queen Charlotte Street, Bristol, BS1 4HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Stoke Hill, Sneyd Park, Bristol, England, BS9 1LQ

Secretary28 August 1998Active
Rowlands Court, Newchapel Road, Lingfield, England, RH7 6BJ

Director06 January 2014Active
31, Stoke Hill, Sneyd Park, Bristol, England, BS9 1LQ

Director28 August 1998Active
Top Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Secretary27 August 1993Active
2 Day's Folly, Haytor Vale, Newton Abbot, TQ13 9XR

Secretary09 June 1997Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Secretary24 June 1992Active
Top Floor Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Secretary-Active
Top Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Director09 June 1997Active
Top Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Director27 August 1993Active
Rowlands Court Green Lane Cottages, Newchapel Road, Lingfield, RH7 6BJ

Director28 October 1996Active
2nd Floor Flat, 36 Oakfield Road Clifton, Bristol, BS8 2AX

Director01 February 1993Active
7 Leigh Road, Clifton, Bristol, BS8 2DA

Director10 December 1994Active
Top Floor Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Director-Active
Top Floor Flat 36 Oakfield Road, Clifton, Bristol, BS8 2AX

Director-Active
91 Main Street, Cononley, Keighley, BD20 8LJ

Director15 February 1993Active

People with Significant Control

Mr Steven John Pine
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:61 Queen Charlotte Street, BS1 4HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-11-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type total exemption small.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-12Accounts

Accounts with accounts type total exemption small.

Download
2015-01-14Accounts

Accounts with accounts type total exemption small.

Download
2014-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-14Officers

Appoint person director company with name.

Download
2014-01-14Officers

Termination director company with name.

Download
2014-01-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.