This company is commonly known as Oak Lodge(carson Road)tenants Association Limited. The company was founded 57 years ago and was given the registration number 00891141. The firm's registered office is in LONDON. You can find them at Flat 2 Oak Lodge, Carson Road, London, . This company's SIC code is 98000 - Residents property management.
Name | : | OAK LODGE(CARSON ROAD)TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00891141 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1966 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Oak Lodge, Carson Road, London, SE21 8HS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1 Oak Lodge, Carson Road, West Dulwich, England, SE21 8HS | Secretary | 02 November 2016 | Active |
Flat 1 Oak Lodge, Carson Road, London, SE21 8HS | Director | 06 September 2013 | Active |
Flat 2 Oak Lodge, Carson Road, London, SE21 8HS | Director | 12 October 2022 | Active |
Flat 2 Oak Lodge, Carson Road, London, SE21 8HS | Director | 12 October 2022 | Active |
Flat 3 Oak Lodge, 1 Carson Road, London, SE21 8HS | Director | - | Active |
Flat 5 Oak Lodge, 1 Carson Road, London, SE21 8HS | Director | - | Active |
Flat 7 Oak Lodge, 1 Carson Road, London, SE21 8HS | Director | 16 December 1991 | Active |
Flat 4 - Oak Lodge, Carson Road, London, United Kingdom, SE21 8HS | Director | 30 April 2019 | Active |
Flat 4 - Oak Lodge, Carson Road, West Dulwich, United Kingdom, SE21 8HS | Director | 30 April 2019 | Active |
Flat 1 Oak Lodge, Carson Road, West Dulwich, London, SE21 8HS | Director | 06 September 2013 | Active |
Flat 2 Oak Lodge, Carson Road, West Dulwich, London, United Kingdom, SE21 8HS | Director | 11 January 2008 | Active |
Dockleaves, Prist Hill, Nettlebed, Oxfordshire, RG9 5AR | Director | 28 July 2003 | Active |
Flat 5 Oak Lodge, 1 Carson Road, London, SE21 8HS | Secretary | 16 April 2007 | Active |
Flat 7 Oak Lodge, 1 Carson Road, London, SE21 8HS | Secretary | 17 March 1993 | Active |
Flat 6 Oaklodge, 1 Carson Road, London, SE21 8HS | Secretary | - | Active |
Flat 6 Oak Lodge, 1 Carson Road West Dulwich, London, SE21 8HS | Secretary | 15 October 1997 | Active |
46 Carson Road, West Dulwich, London, SE21 8HU | Secretary | 17 March 1999 | Active |
36 Lancaster Avenue, London, SE27 9DZ | Director | - | Active |
36 Lancaster Avenue, London, SE27 9DZ | Director | - | Active |
4 Oak Lodge, West Dulwich, London, SE21 8HS | Director | - | Active |
133, Half Moon Lane, London, SE24 9JY | Director | 15 February 2010 | Active |
6 Oak Lodge, Carson Road West Dulwich, London, SE21 8HS | Director | 10 November 2000 | Active |
Flat 8, 1 Carson Road, London, SE21 8HS | Director | - | Active |
Flat 6 Oaklodge, 1 Carson Road, London, SE21 8HS | Director | - | Active |
6 Oak Lodge, London, SE21 8HS | Director | - | Active |
Flat 7, 1 Carson Road, London, SE21 8HS | Director | - | Active |
Flat 6 Oak Lodge, 1 Carson Road West Dulwich, London, SE21 8HS | Director | 28 April 1995 | Active |
23 Hyde Park, Dalkey, Ireland, IRISH | Director | 17 April 1998 | Active |
46 Carson Road, West Dulwich, London, SE21 8HU | Director | 24 October 1996 | Active |
46 Carson Road, West Dulwich, London, SE21 8HU | Director | 24 October 1996 | Active |
252, Barry Road, East Dulwich, London, SE22 0JS | Director | 11 January 2008 | Active |
Flat 5 Cloisters Court, 3-5 Sylvan Hill, Upper Norwood, SE19 2QB | Director | - | Active |
Flat 5 Cloisters Court, 3-5 Sylvan Hill, Upper Norwood, SE19 2QB | Director | - | Active |
Mr Andrew Peter Tucker | ||
Notified on | : | 01 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1969 |
Nationality | : | British |
Address | : | Flat 2 Oak Lodge, Carson Road, London, SE21 8HS |
Nature of control | : |
|
Mr John Heath | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1931 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 Oak Lodge, Carson Road, London, England, SE21 8HS |
Nature of control | : |
|
Mr James Patrick Logan | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 1 Oak Lodge, Carson Road, London, England, SE21 8HS |
Nature of control | : |
|
Mr Duncan William Alexander Spence | ||
Notified on | : | 01 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | Flat 2 Oak Lodge, Carson Road, London, SE21 8HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-12 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-21 | Resolution | Resolution. | Download |
2021-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-01-29 | Address | Change registered office address company with date old address new address. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Appoint person director company with name date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
2019-05-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.