This company is commonly known as Oaklands (chipping Ongar) Management Limited. The company was founded 24 years ago and was given the registration number 03851798. The firm's registered office is in ONGAR. You can find them at 9 Oakland Mews, Greenstead Road, Ongar, Essex. This company's SIC code is 98000 - Residents property management.
Name | : | OAKLANDS (CHIPPING ONGAR) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03851798 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Oakland Mews, Greenstead Road, Ongar, Essex, CM5 9QU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 12 January 2007 | Active |
3 Oakland Mews, Greensted Road, Ongar, United Kingdom, CM5 9QU | Director | 28 November 2017 | Active |
3 Oakland Mews, Greensted Road, Ongar, United Kingdom, CM5 9QU | Director | 28 November 2017 | Active |
2, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 18 November 2004 | Active |
6, Oakland Mews, Greensted Road, Ongar, United Kingdom, CM5 9QU | Director | 21 March 2018 | Active |
8 Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 01 March 2004 | Active |
14 The Chine, Grange Park, London, N21 2EB | Secretary | 01 October 1999 | Active |
9, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Secretary | 20 October 2004 | Active |
170 Dorset Road, London, SW19 3EF | Secretary | 22 September 2000 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 01 October 1999 | Active |
5 Oakland Mews, Greenstead Road, Ongar, CM5 9QU | Director | 18 November 2004 | Active |
5, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 26 January 2007 | Active |
5, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 26 January 2007 | Active |
14 The Chine, Grange Park, London, N21 2EB | Director | 01 October 1999 | Active |
4 Oakland Mews, Greenstead Road, Ongar, CM5 9QU | Director | 18 November 2004 | Active |
Arcadia, Beaconsfield Road, Chelwood Gate, RH17 7LF | Director | 01 October 1999 | Active |
3, Oakland Mews, Greensted Road, Ongar, England, CM5 9QU | Director | 12 July 2013 | Active |
3 Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 18 June 2004 | Active |
22 Tower Road, Tadworth, KT20 5QY | Director | 22 September 2000 | Active |
7, Oakland Mews, Greenstead Road, Ongar, CM5 9QU | Director | 28 February 2004 | Active |
7 Oakland Mews, Chipping Ongar, CM5 9QU | Director | 25 October 2004 | Active |
9, Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 20 October 2004 | Active |
6 Oakland Mews, Greensted Road, Ongar, CM5 9QU | Director | 20 October 2004 | Active |
170 Dorset Road, London, SW19 3EF | Director | 22 September 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-09 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Officers | Termination secretary company with name termination date. | Download |
2021-10-07 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-12 | Officers | Appoint person director company with name date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-11-12 | Officers | Change person director company with change date. | Download |
2018-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2018-02-26 | Officers | Appoint person director company with name date. | Download |
2017-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.