This company is commonly known as Oakhill Road, Sevenoaks, Limited. The company was founded 91 years ago and was given the registration number 00270988. The firm's registered office is in SEVENOAKS. You can find them at 124 Oakhill Road, , Sevenoaks, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKHILL ROAD, SEVENOAKS, LIMITED |
---|---|---|
Company Number | : | 00270988 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 1932 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 124 Oakhill Road, Sevenoaks, England, TN13 1NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Oakhill Road, Sevenoaks, England, TN13 1NS | Director | 21 September 2015 | Active |
124, Oakhill Road, Sevenoaks, England, TN13 1NU | Director | 05 January 2017 | Active |
36, Oakhill Road, Sevenoaks, England, TN13 1NS | Director | 26 February 2016 | Active |
124, Oakhill Road, Sevenoaks, England, TN13 1NU | Director | 05 January 2017 | Active |
124, Oakhill Road, Sevenoaks, England, TN13 1NU | Director | 05 January 2017 | Active |
124, Oakhill Road, Sevenoaks, England, TN13 1NU | Director | 24 June 2016 | Active |
Chenies 84 Oakhill Road, Sevenoaks, TN13 1NT | Secretary | 23 March 1998 | Active |
85 Oakhill Road, Sevenoaks, TN13 1NU | Secretary | 15 January 2007 | Active |
89, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU | Secretary | 15 May 2009 | Active |
45 Oakhill Road, Sevenoaks, TN13 1NT | Secretary | 05 April 2004 | Active |
Ilex Cottage 69 Oakhill Road, Sevenoaks, TN13 1NU | Secretary | - | Active |
Treetops, 21 Oakhill Road, Sevenoaks, TN13 1NS | Director | 26 February 2007 | Active |
Hill House, 35 Oakhill Road, Sevenoaks, TN13 1NS | Director | 03 October 2007 | Active |
116, Oakhill Road, Sevenoaks, England, TN13 1NU | Director | 01 June 2010 | Active |
Pinebrae 110 Oakhill Road, Sevenoaks, TN13 1NU | Director | 07 April 1997 | Active |
Linden House, 130 Oakhill Road, Sevenoaks, TN13 1NX | Director | 05 April 2004 | Active |
Ridge House 86 Oakhill Road, Sevenoaks, TN13 1NT | Director | 18 July 1994 | Active |
Chenies 84 Oakhill Road, Sevenoaks, TN13 1NT | Director | 23 March 1998 | Active |
TN13 | Director | 11 December 2001 | Active |
28 Oakhill Road, Sevenoaks, TN13 1NP | Director | 20 January 1999 | Active |
Tall Fire, 134 Oakhill Road, Sevenoaks, TN13 1NX | Director | 03 October 2007 | Active |
101 Oakhill Road, Sevenoaks, TN13 1NX | Director | 05 April 2004 | Active |
C/O Knocker & Foskett, The Red, House, High Street, Sevenoaks, TN13 1JL | Director | 28 July 2014 | Active |
The Birches, 3 Oakhill Road, Sevenoaks, TN13 1NP | Director | 27 August 1992 | Active |
15 Oakhill Road, Sevenoaks, TN13 1NS | Director | 17 February 1992 | Active |
Hunters Croft, 122 Oakhill Road, Sevenoaks, TN13 1NU | Director | 20 January 1998 | Active |
106 Oakhill Road, Sevenoaks, TN13 1NU | Director | 12 June 2002 | Active |
61a Oakhill Road, Oakhill Road, Sevenoaks, England, TN13 1NT | Director | 17 January 2014 | Active |
Timbers Oakhill Road, Sevenoaks, TN13 1NT | Director | 13 January 1997 | Active |
Flat 3 Wood Dene 17 Oakhill Road, Sevenoaks, TN13 1NS | Director | 13 January 1997 | Active |
39, Oakhill Road, Sevenoaks, England, TN13 1NS | Director | 07 March 2012 | Active |
145, High Street, Sevenoaks, United Kingdom, TN13 1XJ | Director | 07 February 2012 | Active |
75, Oakhill Road, Sevenoaks, United Kingdom, TN13 1NU | Director | 05 October 2009 | Active |
Chestnuts 14 Oakhill Road, Sevenoaks, TN13 1NP | Director | 03 October 2007 | Active |
62 Oakhill Road, Sevenoaks, TN13 1NT | Director | 24 July 2001 | Active |
Mr Jeremy Paul Simon | ||
Notified on | : | 29 June 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 124, Oakhill Road, Sevenoaks, England, TN13 1NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Officers | Termination director company with name termination date. | Download |
2021-06-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Address | Change registered office address company with date old address new address. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Officers | Appoint person director company with name date. | Download |
2017-01-08 | Officers | Appoint person director company with name date. | Download |
2017-01-08 | Officers | Appoint person director company with name date. | Download |
2017-01-08 | Officers | Termination director company with name termination date. | Download |
2017-01-08 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.