This company is commonly known as Oak Court Residents Limited. The company was founded 29 years ago and was given the registration number 02925562. The firm's registered office is in HARROW. You can find them at Odeon House, 146 College Road, Harrow, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | OAK COURT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 02925562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 April 1994 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Odeon House, 146 College Road, Harrow, Middlesex, England, HA1 1BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 08 February 2024 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 12 November 2020 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 08 January 2015 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 14 January 2015 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 17 December 2019 | Active |
C/O Sears Morgan Property Management Ltd, Suite A5 Kebbell House, Delta Gain, Watford, United Kingdom, WD19 5EF | Director | 12 June 2023 | Active |
31 Kewferry Road, Northwood, HA6 2PE | Secretary | 09 August 1997 | Active |
4 Oak Court, 19 Green Lane, Northwood, HA6 2UU | Secretary | 02 April 1995 | Active |
3 Oak Court, 19 Green Lane, Northwood, HA6 2UU | Secretary | 04 May 1994 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 28 April 1994 | Active |
5 Oak Court, 19 Green Lane, Northwood, HA6 2UU | Director | 02 April 1995 | Active |
3 Oak Court, Northwood, HA6 2UU | Director | 24 June 2002 | Active |
3 Oak Court, Northwood, HA6 2UU | Director | 17 October 1997 | Active |
31 Kewferry Road, Northwood, HA6 2PE | Director | 09 August 1997 | Active |
Quilley House, Homefield Road, Chorleywood, WD3 5QJ | Director | 14 July 1994 | Active |
Odeon House, 146 College Road, Harrow, England, HA1 1BH | Director | 07 January 2015 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 28 April 1994 | Active |
Pinn House, School Lane, Chalfont St Giles, HP8 4JJ | Director | 04 May 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-12 | Officers | Appoint person director company with name date. | Download |
2023-06-06 | Address | Change registered office address company with date old address new address. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Officers | Appoint person director company with name date. | Download |
2019-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-20 | Accounts | Change account reference date company current shortened. | Download |
2019-05-31 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-28 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.