This company is commonly known as Cool Oak Management Co. Limited. The company was founded 36 years ago and was given the registration number 02176807. The firm's registered office is in HYDE HOUSE THE HYDE LONDON. You can find them at C/o Blr Property Management, Limited, Hyde House The Hyde London, . This company's SIC code is 98000 - Residents property management.
Name | : | COOL OAK MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02176807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1987 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Blr Property Management, Limited, Hyde House The Hyde London, NW9 6LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH | Corporate Secretary | 31 December 2003 | Active |
29, Ammanford Green, Ruthin Close, London, England, NW9 7SA | Director | 17 August 2016 | Active |
Hyde House, The Hyde, London, England, NW9 6LH | Corporate Director | 31 October 2023 | Active |
Gardners Farm, Ardeley, Stevenage, SG2 7AR | Secretary | 03 November 1993 | Active |
42 Osprey Close, Falcon Way, Watford, WD2 4XR | Secretary | - | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 14 October 2003 | Active |
23 Ammanford Green, Ruthin Close, London, NW9 7SA | Director | 15 February 1995 | Active |
12 Acworth Close, London, N9 8PJ | Director | 24 June 1992 | Active |
10 Ammanford Green, Ruthin Close, London, NW9 7SA | Director | 14 March 2001 | Active |
2 Bala Green, Ruthin Close, Welsh Harp Village, NW9 7RP | Director | 03 November 1993 | Active |
23 Church Vale, London, N2 9PB | Director | 24 June 2002 | Active |
1 Ammanford Green, Ruthin Close, London, NW9 7SA | Director | 26 October 2009 | Active |
9 Ruthin Close, Hendon, London, NW9 7RY | Director | 06 March 1996 | Active |
45 Snowden Drive, Colindale, London, NW9 7RE | Director | 03 February 1996 | Active |
11 Ammanford Green, Ruthin Close, West Hendon, NW9 7JA | Director | 03 November 1993 | Active |
27 Ammanford Green, Ruthin Close West Hendon, London, NW9 7SA | Director | 12 January 2005 | Active |
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU | Director | - | Active |
31 Ammanford Green, Ruthin Close, Welsh Harp Village, Hendon, NW4 7SA | Director | 13 May 2014 | Active |
31, Ammanford Green, Kingsbury, London, NW9 7SA | Director | 17 November 2008 | Active |
Oakdale, Kingston, Kingsbridge, TQ7 4PU | Director | 26 April 2002 | Active |
Ms Jeanette Levin | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1935 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Church Vale, London, England, N2 9PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Appoint corporate director company with name date. | Download |
2023-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-11 | Officers | Termination director company with name termination date. | Download |
2022-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-05-04 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type small. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-31 | Accounts | Accounts with accounts type small. | Download |
2017-06-13 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2017-01-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.