UKBizDB.co.uk

COOL OAK MANAGEMENT CO. LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hyde House, The Hyde, Edgware Road, London, England, NW9 6LH

Corporate Secretary31 December 2003Active
29, Ammanford Green, Ruthin Close, London, England, NW9 7SA

Director17 August 2016Active
Hyde House, The Hyde, London, England, NW9 6LH

Corporate Director31 October 2023Active
Gardners Farm, Ardeley, Stevenage, SG2 7AR

Secretary03 November 1993Active
42 Osprey Close, Falcon Way, Watford, WD2 4XR

Secretary-Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 October 2003Active
23 Ammanford Green, Ruthin Close, London, NW9 7SA

Director15 February 1995Active
12 Acworth Close, London, N9 8PJ

Director24 June 1992Active
10 Ammanford Green, Ruthin Close, London, NW9 7SA

Director14 March 2001Active
2 Bala Green, Ruthin Close, Welsh Harp Village, NW9 7RP

Director03 November 1993Active
23 Church Vale, London, N2 9PB

Director24 June 2002Active
1 Ammanford Green, Ruthin Close, London, NW9 7SA

Director26 October 2009Active
9 Ruthin Close, Hendon, London, NW9 7RY

Director06 March 1996Active
45 Snowden Drive, Colindale, London, NW9 7RE

Director03 February 1996Active
11 Ammanford Green, Ruthin Close, West Hendon, NW9 7JA

Director03 November 1993Active
27 Ammanford Green, Ruthin Close West Hendon, London, NW9 7SA

Director12 January 2005Active
The Old School House Bayford Green, Bayford, Hertford, SG13 8PU

Director-Active
31 Ammanford Green, Ruthin Close, Welsh Harp Village, Hendon, NW4 7SA

Director13 May 2014Active
31, Ammanford Green, Kingsbury, London, NW9 7SA

Director17 November 2008Active
Oakdale, Kingston, Kingsbridge, TQ7 4PU

Director26 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Accounts

Accounts with accounts type dormant.

Download
2024-01-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Appoint corporate director company with name date.

Download
2023-07-23Accounts

Accounts with accounts type dormant.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Persons with significant control

Cessation of a person with significant control.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-05-04Address

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

Download
2021-05-04Address

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

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type small.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Accounts

Accounts with accounts type small.

Download
2017-06-13Officers

Termination director company with name termination date.

Download
2017-01-06Officers

Change person director company with change date.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.