This company is commonly known as Oakland House Residents Company Limited. The company was founded 24 years ago and was given the registration number 03878274. The firm's registered office is in DONCASTER. You can find them at 4 Sidings Court, , Doncaster, South Yorkshire. This company's SIC code is 98000 - Residents property management.
Name | : | OAKLAND HOUSE RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 03878274 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1999 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Sidings Court, Doncaster, South Yorkshire, England, DN4 5NU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Sidings Court, Doncaster, England, DN4 5NU | Secretary | 16 November 2023 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 07 November 2016 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Director | 04 November 2008 | Active |
15 Oakland House, 35 Hockliffe Street, Leighton Buzzard, LU7 1EZ | Secretary | 25 October 2007 | Active |
15 Oakland House, 35 Hockliffe Street, Leighton Buzzard, LU7 1EZ | Secretary | 31 October 2006 | Active |
4, Sidings Court, Doncaster, England, DN4 5NU | Secretary | 22 October 2009 | Active |
9 Firs Path, Plantation Road, Leighton Buzzard, LU7 7JG | Secretary | 16 November 1999 | Active |
Flat 1 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Secretary | 31 October 2000 | Active |
Flat 11 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Secretary | 31 October 2003 | Active |
2 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Secretary | 01 November 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 16 November 1999 | Active |
2, Meadow Park, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5XH | Director | 25 October 2007 | Active |
Flat 6, Oakland House, Leighton Buzzard, LU7 8EZ | Director | 31 October 2000 | Active |
15 Oakland House, 35 Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 25 October 2007 | Active |
15 Oakland House, 35 Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 31 October 2006 | Active |
15 Oakland House, 35 Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 01 November 2001 | Active |
Flat 7 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 01 November 2001 | Active |
Flat 10 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 25 October 2005 | Active |
9 Firs Path, Leighton Buzzard, LU7 7JG | Director | 16 November 1999 | Active |
Flat 14,Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 31 October 2000 | Active |
Flat 11 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 31 October 2003 | Active |
2, Meadow Park, Stoke Mandeville, Aylesbury, United Kingdom, HP22 5XH | Director | 04 November 2013 | Active |
2 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 25 October 2007 | Active |
2 Oakland House, Hockliffe Street, Leighton Buzzard, LU7 1EZ | Director | 01 November 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Appoint person secretary company with name date. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-01-13 | Address | Change registered office address company with date old address new address. | Download |
2016-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Appoint person director company with name date. | Download |
2016-11-08 | Officers | Termination director company with name termination date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.