UKBizDB.co.uk

OAKCROFT & BEECHCROFT COURTS RESIDENTS ASSOCIATION LIMITED(THE)

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

This company is commonly known as Oakcroft & Beechcroft Courts Residents Association Limited(the). The company was founded 53 years ago and was given the registration number 01004148. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:OAKCROFT & BEECHCROFT COURTS RESIDENTS ASSOCIATION LIMITED(THE)
Company Number:01004148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1971
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hayes Gate House, Hayes Gate, Chepstow, United Kingdom, NP16 6LJ

Director08 April 2000Active
Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA

Director18 February 2021Active
The Lower Oast House, Four Wents Goudhurst Road, Cranbrook, TN17 2QD

Secretary-Active
20 Lower Belgrave Street, London, SW1W 0LN

Director-Active
The Lower Oast House, Four Wents Goudhurst Road, Cranbrook, TN17 2QD

Director-Active

People with Significant Control

Nicola Roeder
Notified on:23 April 2020
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Victoria House, 14 New Road Avenue, Chatham, United Kingdom, ME4 6BA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Louis Roeder
Notified on:23 April 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Hayes Gate House, Hayes Gate, Chepstow, United Kingdom, NP16 6LJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Patrica Helen Roeder
Notified on:20 January 2017
Status:Active
Date of birth:June 1929
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Accounts

Change account reference date company previous shortened.

Download
2023-07-20Incorporation

Memorandum articles.

Download
2023-07-20Resolution

Resolution.

Download
2023-07-13Change of constitution

Statement of companys objects.

Download
2023-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-13Persons with significant control

Cessation of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2023-03-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Accounts

Change account reference date company previous shortened.

Download
2021-03-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.