UKBizDB.co.uk

OAKLANDS (CHELMSFORD) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oaklands (chelmsford) Management Company Limited. The company was founded 35 years ago and was given the registration number 02279433. The firm's registered office is in ESSEX. You can find them at 100 High Road, Loughton, Essex, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKLANDS (CHELMSFORD) MANAGEMENT COMPANY LIMITED
Company Number:02279433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:100 High Road, Loughton, Essex, IG10 4HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
182a, Manford Way, Chigwell, England, IG7 4DG

Director13 September 2023Active
27 Galleydene Avenue, Galleywood, Chelmsford, CM2 8RY

Secretary10 February 1998Active
100 High Road, Loughton, Essex, IG10 4HT

Secretary05 May 2023Active
150 Redmayne Drive, Chelmsford, CM2 9XE

Secretary15 April 1996Active
16-18 Warrior Square, Southend On Sea, SS1 2WS

Secretary23 April 2003Active
136 Redmayne Drive, Warwick Place, Chelmsford, CM2 9AG

Secretary10 May 1995Active
166 Redmayne Drive, Chelmsford, CM2 9XE

Secretary-Active
100 High Road, Loughton, IG10 4HT

Secretary14 January 2004Active
113 New London Road, Chelmsford, CM2 0QT

Corporate Secretary09 April 2001Active
178 Redmayne Drive, Chelmsford, CM2 9XE

Director06 January 2000Active
184 Redmayne Drive, Chelmsford, CM2 9XE

Director29 April 1993Active
188 Redmayne Drive, Chelmsford, CM2 9XE

Director-Active
43 Hevers Avenue, Horley, RH6 8BY

Director10 February 1998Active
32 Springfield Gardens, Upminster, RM14 3EJ

Director11 March 2000Active
176 Redmayne Drive, Chelmsford, CM2 9XE

Director-Active
182a, Manford Way, Chigwell, England, IG7 4DG

Director13 September 2023Active
63 Redmayne Drive, Chelmsford, CM2 9XG

Director01 October 2007Active
150 Redmayne Drive, Chelmsford, CM2 9XE

Director15 April 1996Active
194 Redmayne Drive, Chelmsford, CM2 9XE

Director29 February 1996Active
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX

Director15 December 1999Active
136 Redmayne Drive, Warwick Place, Chelmsford, CM2 9AG

Director29 April 1993Active
152 Redmayne Drive, Chelmsford, CM2 9XE

Director-Active
166 Redmayne Drive, Chelmsford, CM2 9XE

Director-Active
214 Redmayne Drive, Chelmsford, CM2 9XE

Director15 April 1996Active
210 Redmayne Drive, Chelmsford, CM2 9XE

Director-Active
1 Gardens Cottages, Queen Street, Coggeshall, Colchester, CO6 1QX

Director15 December 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type dormant.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Address

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

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-09-13Officers

Appoint person director company with name date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-08-09Officers

Termination secretary company with name termination date.

Download
2023-05-05Officers

Appoint person secretary company with name date.

Download
2023-05-05Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type dormant.

Download
2022-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Accounts

Accounts with accounts type dormant.

Download
2020-07-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type dormant.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Termination director company with name termination date.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2016-09-27Accounts

Accounts with accounts type dormant.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.