This company is commonly known as Oakdene Management Company (mundesley) Limited. The company was founded 36 years ago and was given the registration number 02170522. The firm's registered office is in NORWICH. You can find them at 3 Meadow Close, Mundesley, Norwich, . This company's SIC code is 55900 - Other accommodation.
Name | : | OAKDENE MANAGEMENT COMPANY (MUNDESLEY) LIMITED |
---|---|---|
Company Number | : | 02170522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1987 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Meadow Close, Mundesley, Norwich, England, NR11 8LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Meadow Close, Mundesley, Norwich, England, NR11 8LW | Secretary | 13 February 2020 | Active |
3, Meadow Close, Mundesley, Norwich, England, NR11 8LW | Director | 09 September 2019 | Active |
2 Oakdene Cromer Road, Mundesley, Norwich, NR11 8DU | Secretary | 20 July 1996 | Active |
6 Oakdene, Cromer Road Mundesley, Norwich, NR11 8DU | Secretary | 01 September 2002 | Active |
1 Oakdene, Cromer Road, Mundesley, NR11 8DU | Secretary | 01 October 2004 | Active |
5 Millfield Road, Barningham, Bury St. Edmunds, IP31 1DX | Secretary | 27 October 1999 | Active |
The Manor House, 12 Market Square, Higham Ferrers, NN10 8BT | Secretary | - | Active |
43 Knighton Road, Otford, Sevenoaks, TN14 5LD | Director | 01 March 2001 | Active |
3 Spencer Close, Elsenham, Bishops Stortford, CM22 6EZ | Director | 20 July 2003 | Active |
6 Oakdene, Cromer Road, Mundesley, Norfolk, England, NR11 8DU | Director | 17 February 2016 | Active |
6 Oakdene, Cromer Road, Mundesley, England, NR11 8DU | Director | 30 June 2014 | Active |
Bramleys Dunmow Road, Hatfield Heath, Bishops Stortford, CM22 7EE | Director | 20 July 1996 | Active |
3 Oakdene Cromer Road, Mundesley, Norwich, NR11 8DU | Director | 20 July 1996 | Active |
Millview, Brightlingsea Road Thorrington, Colchester, CO7 8JL | Director | 07 April 2007 | Active |
1 Oakdene, Cromer Road, Mundesley, NR11 8DU | Director | 20 July 2003 | Active |
Post Office The Street, Wenhaston, Halesworth, IP19 9DP | Director | 20 July 1996 | Active |
Oakwood, Shering, Sheringham, NR26 | Director | - | Active |
Mr Martin John Day | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Meadow Close, Norwich, England, NR11 8LW |
Nature of control | : |
|
Mr John Bryan Robinson | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1942 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 1 Oakdene, Cromer Road, Norwich, England, NR11 8DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | Address | Change registered office address company with date old address new address. | Download |
2020-02-13 | Officers | Termination director company with name termination date. | Download |
2020-02-13 | Officers | Appoint person secretary company with name date. | Download |
2020-02-13 | Officers | Termination secretary company with name termination date. | Download |
2019-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Officers | Appoint person director company with name date. | Download |
2019-09-09 | Officers | Termination director company with name termination date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-26 | Officers | Appoint person director company with name date. | Download |
2016-01-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.