This company is commonly known as Oakhurst Court Management Company Limited. The company was founded 22 years ago and was given the registration number 04324937. The firm's registered office is in CAMBRIDGE. You can find them at 2 Hills Road, , Cambridge, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | OAKHURST COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04324937 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom, CB2 1JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Corporate Secretary | 20 April 2011 | Active |
2, Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 22 March 2024 | Active |
10 Jays Court, Ascot, SL5 7FG | Director | 21 September 2005 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 03 November 2021 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 23 April 2019 | Active |
Rmg House, Essex Road, Hoddesdon, United Kingdom, EN11 0DR | Corporate Nominee Secretary | 19 November 2001 | Active |
Fairacre 148 Macdonald Road, Lightwater, GU18 5YA | Director | 03 December 2001 | Active |
38 Priors Acre, Boxgrove, Chichester, PO18 0ER | Director | 03 December 2001 | Active |
Paddock Wood, London Road, Windlesham, GU20 6PJ | Director | 22 June 2005 | Active |
13 Eliot Close, Wellington Park, Camberley, GU15 1LW | Director | 27 September 2002 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 19 November 2001 | Active |
7 Jays Court, Sunninghill Road, Ascot, SL5 7FG | Director | 21 September 2005 | Active |
11 Bowmans Close, Steyning, BN44 3SR | Director | 17 May 2002 | Active |
9, Jays Court, Sunninghill Road, Ascot, SL5 7FG | Director | 19 January 2009 | Active |
2 Hills Road, Cambridge, United Kingdom, CB2 1JP | Director | 20 April 2011 | Active |
Sangers, Little Heath Road, Fontwell, BN18 0SR | Director | 03 December 2001 | Active |
Brocksett Cottage, Kennel Lane, Windlesham, GU20 6AA | Director | 21 September 2005 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 19 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Officers | Appoint person director company with name date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-03 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-03 | Officers | Change corporate secretary company with change date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-10-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-19 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.