UKBizDB.co.uk

37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED

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

This company is commonly known as 37 Oakley Road (no. 2) Management Limited. The company was founded 17 years ago and was given the registration number 06244727. The firm's registered office is in LONDON. You can find them at 55a Kyverdale Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED
Company Number:06244727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2007
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:55a Kyverdale Road, London, England, N16 7AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55a, Kyverdale Road, London, England, N16 7AB

Secretary01 January 2013Active
Bridge House, 1071, Harrogate Road, Bradford, England, BD10 0NB

Director01 January 2011Active
4 Minstrel Court, Teesdale Close, London, E2 6PQ

Director11 May 2007Active
37a Oakley Road, Oakley Road, London, England, N1 3LL

Director29 June 2022Active
37a, Oakley Road, London, N1 3LL

Secretary05 November 2009Active
4 Minstrel Court, Teesdale Close, London, E2 6PQ

Secretary11 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Secretary11 May 2007Active
Bridge House, 1071, Harrogate Road, Bradford, United Kingdom, BD10 0NB

Director01 January 2011Active
37a, Oakley Road, Oakley Road, London, England, N1 3LL

Director01 January 2013Active
37a, Oakley Road, Islington, London, N1 3LL

Director19 July 2007Active
37a, Oakley Road, Oakley Road, London, England, N1 3LL

Director01 January 2013Active
37a Oakley Road, London, N1

Director11 May 2007Active
The Limes, 117 Ermine Way, Arrington, SG8 0AT

Director11 May 2007Active
31 Corsham Street, London, N1 6DR

Corporate Director11 May 2007Active

People with Significant Control

Miss Trilby Rebecca Charlotte Millett
Notified on:04 August 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:55a, Kyverdale Road, London, England, N16 7AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas James Rose
Notified on:04 August 2023
Status:Active
Date of birth:December 1986
Nationality:British
Country of residence:England
Address:37a Oakley Road, Oakley Road, London, England, N1 3LL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Justin Lewis Brown
Notified on:04 August 2023
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:Balgownie, Thorpe Lane, Pontefract, England, WF8 3EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type dormant.

Download
2023-10-04Officers

Change person secretary company with change date.

Download
2023-10-04Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Notification of a person with significant control.

Download
2023-08-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-19Accounts

Accounts with accounts type dormant.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Officers

Appoint person director company with name date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type dormant.

Download
2021-05-14Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Address

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

Download
2018-03-13Accounts

Accounts with accounts type dormant.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.