UKBizDB.co.uk

OAKHILL RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Oakhill Residents Association Limited. The company was founded 37 years ago and was given the registration number 02035065. The firm's registered office is in WATFORD. You can find them at Egale 1, 80 St Albans Road, Watford, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OAKHILL RESIDENTS ASSOCIATION LIMITED
Company Number:02035065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Egale 1, 80 St Albans Road, Watford, Herts, WD17 1DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD

Director29 May 2017Active
2 Autumn Rise, 10 Oakhill Avenue, London, United Kingdom, NW3 7RE

Director29 May 2017Active
41 Gravel Hill, Ludlow, SY8 1QR

Secretary-Active
Control House, 10 Shepherds Bush Road, London, W6 7PJ

Corporate Secretary09 January 2004Active
239a, Uxbridge Road, London, United Kingdom, W12 9DL

Corporate Secretary28 November 2008Active
Flat 3 Autumn Rise, 10 Oakhill Avenue, London, NW3 7RE

Director-Active
5 Autumn Rise 10 Oakhill Avenue, Hampstead, London, NW3 7RE

Director-Active

People with Significant Control

Professor Lefkos Middleton
Notified on:29 May 2017
Status:Active
Date of birth:December 1950
Nationality:Cypriot
Country of residence:United Kingdom
Address:2 Autumn Rise, 10 Oakhill Avenue, London, United Kingdom, NW3 7RE
Nature of control:
  • Significant influence or control
Abbas Khadivi
Notified on:29 May 2017
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:England
Address:C/O Elco Accounting, 24 Church Street, Rickmansworth, England, WD3 1DD
Nature of control:
  • Significant influence or control
Mrs Miriam Borchard
Notified on:06 April 2016
Status:Active
Date of birth:August 1951
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Autumn Rise, London, United Kingdom, NW3 7RE
Nature of control:
  • Right to appoint and remove directors

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 (8 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
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-02-04Persons with significant control

Change to a person with significant control.

Download
2021-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Address

Change registered office address company with date old address new address.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-12-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Notification of a person with significant control.

Download
2017-12-19Officers

Appoint person director company with name date.

Download
2017-12-19Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-15Persons with significant control

Cessation of a person with significant control.

Download
2017-12-15Officers

Appoint person director company with name date.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-12-11Accounts

Accounts with accounts type dormant.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-12-13Accounts

Accounts with accounts type dormant.

Download
2016-01-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.