This company is commonly known as Oaklands Court Residents Limited. The company was founded 28 years ago and was given the registration number 03164361. The firm's registered office is in WINDSOR. You can find them at 119-120 High Street, Eton, Windsor, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKLANDS COURT RESIDENTS LIMITED |
---|---|---|
Company Number | : | 03164361 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1996 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 119-120 High Street, Eton, Windsor, England, SL4 6AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
119-120, High Street, Eton, Windsor, England, SL4 6AN | Corporate Secretary | 03 March 2015 | Active |
5, Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 01 October 2007 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 21 January 2014 | Active |
119-120, High Street, Eton, Windsor, England, SL4 6AN | Director | 17 January 2014 | Active |
6 Oaklands Court, 10 Chesham Road, Amersham, HP6 5ES | Secretary | 17 May 1999 | Active |
77 Victoria Street, Windsor, SL4 1EH | Secretary | 20 February 2001 | Active |
100 Carnation Way, Aylesbury, HP21 8TX | Secretary | 26 February 1996 | Active |
Marlborough House, Wigmore Place Wigmore Lane, Luton, LU2 9EX | Corporate Secretary | 10 December 1999 | Active |
3 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 27 August 2002 | Active |
6 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 20 February 2001 | Active |
Amersham, HP6 5ES | Director | 01 October 2007 | Active |
4 Oaklands Court, Amersham, HP6 5ES | Director | 12 August 2003 | Active |
8 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 31 March 1999 | Active |
94 Brunel Road, Maidenhead, SL6 2RT | Director | 26 February 1996 | Active |
7 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 31 March 1999 | Active |
30c Denham Way, Rickmansworth, WD3 9SP | Director | 26 February 1996 | Active |
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS | Director | 31 May 1996 | Active |
2 Oaklands Court, Chesham Road, Amersham, HP6 5ES | Director | 31 March 1999 | Active |
6, Oaklands Court, 10 Chesham Road, Amersham, HP6 5ES | Director | 01 October 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-11 | Officers | Change corporate secretary company with change date. | Download |
2020-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-03 | Officers | Appoint corporate secretary company with name date. | Download |
2015-03-03 | Officers | Termination secretary company with name termination date. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-03-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.