This company is commonly known as Oak Meadows Management Company (no 1) Limited. The company was founded 31 years ago and was given the registration number 02720163. The firm's registered office is in SHREWSBURY. You can find them at A D R Property Group Ltd Unit 22b, Vernon Drive, Battlefield Enterprise Park, Shrewsbury, . This company's SIC code is 98000 - Residents property management.
Name | : | OAK MEADOWS MANAGEMENT COMPANY (NO 1) LIMITED |
---|---|---|
Company Number | : | 02720163 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | A D R Property Group Ltd Unit 22b, Vernon Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9b, Churchill Buildings, Queen Street, Wellington, Telford, United Kingdom, TF1 1SN | Secretary | 03 June 2021 | Active |
9b, Churchill Buildings, Queen Street, Wellington, Telford, United Kingdom, TF1 1SN | Director | 23 December 2020 | Active |
9b, Churchill Buildings, Queen Street, Wellington, Telford, United Kingdom, TF1 1SN | Director | 23 December 2020 | Active |
Martin & Co, 40 St Johns Hill, Shrewsbury, England, SY1 1JQ | Secretary | 15 October 2016 | Active |
26 Lawnswood Road, Sedgley, Dudley, DY3 2JE | Secretary | 16 June 1992 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Secretary | 01 July 1995 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Secretary | 03 June 1992 | Active |
6 Willowside, Walsall, WS4 1XQ | Secretary | 20 April 1993 | Active |
Unit 22b, Vernon Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TF | Corporate Secretary | 01 November 2020 | Active |
40, St. Johns Hill, Shrewsbury, England, SY1 1JQ | Corporate Secretary | 01 March 2017 | Active |
C/O Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 30 October 2008 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Corporate Secretary | 02 June 2005 | Active |
34 Orient Court, Woodside Avenue Medley, Telford, TF7 5TU | Director | 27 March 1995 | Active |
26 Orient Court, Gresley Close Madeley, Telford, TF7 5TU | Director | 27 March 1995 | Active |
30 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 27 March 1995 | Active |
Flat 4 Orient Court, Telford, TF7 5TU | Director | 22 April 2004 | Active |
1 Pear Tree Close, Lutterworth, LE17 4XL | Director | 30 October 2008 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 05 November 2015 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 21 December 2009 | Active |
Phoenix House Hemlock Park, Hawks Green, Cannock, WS11 2GA | Director | 16 June 1992 | Active |
4 Orient Court, Gresley Close, Oak Meadow Village, Telford, England, TF7 5TU | Director | 02 February 2016 | Active |
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG | Director | 30 January 2008 | Active |
9 Orient Court, Gresley Close Madeley, Telford, TF7 5TU | Director | 28 May 1996 | Active |
16 Elmfield Road, Shrewsbury, SY2 5PB | Director | 20 April 2007 | Active |
2 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 29 March 1999 | Active |
119a, Watling Street, Wellington, Telford, England, TF1 2NJ | Director | 03 March 2020 | Active |
Martin & Co, 40 St Johns Hill, Shrewsbury, England, SY1 1JQ | Director | 17 January 2017 | Active |
Flat 8 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 14 August 2002 | Active |
Flat 8 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 27 March 1996 | Active |
Flat 8 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 27 March 1995 | Active |
6 Orient Court, Gresley Close, Telford, TF7 5TU | Director | 27 March 1995 | Active |
Martin & Co, 40 St Johns Hill, Shrewsbury, England, SY1 1JQ | Director | 05 February 2016 | Active |
19 Orient Court, Madeley, Telford, TF7 5TU | Director | 01 September 1995 | Active |
A D R Property Group Ltd, Unit 22b, Vernon Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3TF | Director | 24 November 2015 | Active |
3rd Floor Windsor House, 3 Temple Row, Birmingham, B2 5LF | Nominee Director | 03 June 1992 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-21 | Officers | Appoint person secretary company with name date. | Download |
2021-06-21 | Officers | Termination secretary company with name termination date. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Officers | Termination director company with name termination date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Termination secretary company with name termination date. | Download |
2020-11-12 | Officers | Appoint corporate secretary company with name date. | Download |
2020-11-12 | Address | Change registered office address company with date old address new address. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-03-10 | Officers | Change person director company with change date. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2019-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.