UKBizDB.co.uk

OAK CLOSE RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Oak Close Residents Association Limited. The company was founded 38 years ago and was given the registration number 01944537. The firm's registered office is in SEVENOAKS. You can find them at Stanley House, 49 Dartford Road, Sevenoaks, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAK CLOSE RESIDENTS ASSOCIATION LIMITED
Company Number:01944537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1985
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Stanley House, 49 Dartford Road, Sevenoaks, Kent, TN13 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Base, Dartford Business Park, Victoria Road, Dartford, DA1 5FS

Corporate Secretary15 February 2012Active
43 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director08 September 2005Active
Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE

Director01 December 2017Active
41 Woodfall Drive, Crayford, DA1 4TN

Secretary30 April 2002Active
82, Helena Road, Rayleigh, SS6 8LQ

Secretary31 January 2008Active
43 Woodfall Drive, Dartford, DA1 4TN

Secretary12 July 1999Active
35 Woodfall Drive, Crayford, Dartford, DA1 4TN

Secretary-Active
C/O Countrywide Residential Lettings Ltd, 4th Floor Thamesgate House, Victoria Avenue, Southend On Sea, England, SS2 6DF

Corporate Secretary17 February 2009Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary28 August 2002Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary27 March 2000Active
1759, London Road, Leigh On Sea, SS9 2RZ

Corporate Secretary26 October 2005Active
33 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
Flats 29-43, Woodfall Drive, Crayford, United Kingdom, DA1 4TN

Director30 August 2011Active
41 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
35 Woodfall Drive, Crayford, DA1 4TN

Director01 September 2004Active
39 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
33 Woodfall Drive, Crayford, DA1 4TN

Director29 November 2000Active
43 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
41 Woodfall Drive, Crayford, DA1 4TN

Director30 April 2002Active
Flats 29-43 (Odd), Woodfall Drive, Crayford, Uk, DA1 4TN

Director01 August 2011Active
29 Woodfall Drive, Crayford, DA1 4TN

Director29 November 2000Active
35 Woodfall Drive, Crayford, DA1 4TN

Director01 September 2004Active
29 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
37 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
31 Woodfall Drive, Crayford, DA1 4TN

Director23 May 1997Active
43 Woodfall Drive, Dartford, DA1 4TN

Director27 April 1998Active
35 Woodfall Drive, Crayford, Dartford, DA1 4TN

Director-Active
The Base, Dartford Business Park, Victoria Road, Dartford, DA15 5FS

Director30 July 2013Active
37 Woodfall Drive, Crayford, DA1 4TN

Director23 May 1997Active

People with Significant Control

Miss Brigitte Liliane Maistre
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Address:Stanley House, 49 Dartford Road, Sevenoaks, TN13 3TE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-06-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-24Accounts

Accounts with accounts type total exemption small.

Download
2014-11-18Officers

Termination director company with name termination date.

Download
2014-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-14Officers

Appoint person director company with name.

Download
2013-07-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.