This company is commonly known as Oakenshaw Court Residents Association Limited. The company was founded 64 years ago and was given the registration number 00647086. The firm's registered office is in SURREY. You can find them at 69 Victoria Road, Surbiton, Surrey, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 00647086 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 1960 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69 Victoria Road, Surbiton, Surrey, KT6 4NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Secretary | 30 November 2004 | Active |
31 Oakenshaw Close, Surbiton, United Kingdom, KT6 6EA | Director | 30 December 2022 | Active |
41 Hallamgate Road, Sheffield, United Kingdom, S10 5BS | Director | 09 December 2020 | Active |
69 Victoria Road, Surbiton, United Kingdom, KT6 4NX | Director | 01 July 2008 | Active |
48 Church Meadow, Long Ditton, Surbiton, KT6 5EW | Director | 15 November 2005 | Active |
14 Grove Footpath, Surbiton, England, KT5 8AT | Director | 01 April 2019 | Active |
20 Oakhill, Surbiton, KT6 6DY | Secretary | - | Active |
145 Elmbridge Avenue, Surbiton, KT5 9HE | Secretary | 25 September 2000 | Active |
3 Oakenshaw Close, Surbiton, KT6 6EA | Director | - | Active |
29 Oakenshaw Close, Surbiton, KT6 6EA | Director | 11 September 1996 | Active |
10, Savery Drive, Surbiton, England, KT6 5RH | Director | 27 September 2011 | Active |
34 Oakhill, Surbiton, KT6 6DY | Director | 05 November 2007 | Active |
22 Oak Hill, Surbiton, KT6 6DY | Director | 22 May 2004 | Active |
27 Oakenshaw Close, Surbiton, KT6 6EA | Director | 11 December 1992 | Active |
31, Oakenshaw Close, Surbiton, England, KT6 6EA | Director | 19 November 2013 | Active |
69 Victoria Road, Surbiton, Surrey, KT6 4NX | Director | 09 October 2014 | Active |
5 Oakenshaw Close, Surbiton, KT6 6EA | Director | 11 September 1996 | Active |
10 Oakhill, Surbiton, KT6 6DY | Director | - | Active |
11 Oakenshaw Close, Surbiton, KT6 6EA | Director | 07 February 1995 | Active |
26 Oak Hill, Surbiton, KT6 6DY | Director | 29 October 2001 | Active |
39 Arlington Road, East Twickenham, TW1 2AZ | Director | 22 May 2004 | Active |
30 Oakhill, Surbiton, KT6 6DY | Director | 29 October 2001 | Active |
35 Oakenshaw Close, Surbiton, KT6 6EA | Director | 28 October 1991 | Active |
26, Oakhill, Surbiton, KT6 6DY | Director | 01 July 2008 | Active |
11 Regent Road, Surbiton, KT5 8NN | Director | 05 November 2007 | Active |
32 Oak Hill, Surbiton, KT6 6DY | Director | 15 November 2005 | Active |
12 Oak Hill, Surbiton, KT6 6DY | Director | 30 September 2000 | Active |
37 Oakenshaw Close, Surbiton, KT6 6EA | Director | - | Active |
20 Oakhill, Surbiton, KT6 6DY | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Officers | Change person director company with change date. | Download |
2023-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-03 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-08 | Officers | Change person secretary company with change date. | Download |
2020-12-31 | Address | Change registered office address company with date old address new address. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Officers | Change person secretary company with change date. | Download |
2019-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-03 | Officers | Appoint person director company with name date. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-26 | Officers | Change person secretary company with change date. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.