This company is commonly known as Oaklands Estate Management Co. Limited. The company was founded 26 years ago and was given the registration number 03373238. The firm's registered office is in STEYNING. You can find them at Penns Cottage, Horsham Road, Steyning, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKLANDS ESTATE MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 03373238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1997 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Secretary | 01 October 2015 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 15 July 2015 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 08 July 2010 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 05 July 2023 | Active |
10, The Glade, Horsham, England, RH13 6DD | Director | 17 July 2010 | Active |
3 Oaklands, Horsham, RH13 5LG | Secretary | 01 March 1998 | Active |
1 Oaklands, Horsham, RH13 5LG | Secretary | 07 March 2000 | Active |
9 Oaklands, Oakhill Road, Horsham, RH13 5LG | Secretary | 01 July 2008 | Active |
206 St Leonards Road, Horsham, RH13 6AU | Secretary | 19 May 1997 | Active |
Star Cottage, Cripplegate Lane, Southwater, Horsham, England, RH13 9HW | Director | 17 July 2010 | Active |
Milville Abbotsford Close, Woking, GU22 7BJ | Director | 19 May 1997 | Active |
Flat 6 Oaklands Flat, Oakhill Road, Horsham, RH13 5LG | Director | 19 May 1997 | Active |
4 Oaklands, Horsham, RH13 5LG | Director | 07 March 2000 | Active |
5 Oaklands, Horsham, RH13 5LG | Director | 07 March 2000 | Active |
Flat 15 Oaklands Flat, Oakhill Road, Horsham, RH13 5LG | Director | 19 May 1997 | Active |
10 Oaklands, Oakhill Road, Horsham, RH13 5LG | Director | 06 July 2008 | Active |
3 Oaklands, Horsham, RH13 5LG | Director | 01 March 1998 | Active |
1 Oaklands, Horsham, RH13 5LG | Director | 19 May 1997 | Active |
17, Springfield Crescent, Horsham, RH12 2PP | Director | 19 May 1997 | Active |
9 Oaklands, Oakhill Road, Horsham, RH13 5LG | Director | 07 March 2000 | Active |
206 St Leonards Road, Horsham, RH13 6AU | Director | 19 May 1997 | Active |
Flat 11 Oaklands Flat, Oakhill Road, Horsham, RH13 5LG | Director | 19 May 1997 | Active |
Penns Cottage, Horsham Road, Steyning, England, BN44 3LJ | Director | 18 January 2017 | Active |
8 Oaklands, Oakhill Road, Horsham, RH13 5LG | Director | 07 March 2000 | Active |
6, Oaklands, Oakhill Road, Horsham, United Kingdom, RH13 5LG | Director | 11 July 2012 | Active |
Flat 2 Oaklands Flat, Oakhill Road, Horsham, RH13 5LG | Director | 19 May 1997 | Active |
11 Oaklands, Oakhill Road, Horsham, RH13 5LG | Director | 08 July 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-08 | Officers | Termination director company with name termination date. | Download |
2020-09-25 | Officers | Termination director company with name termination date. | Download |
2020-07-07 | Officers | Change person secretary company with change date. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-09 | Accounts | Change account reference date company current extended. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-02 | Officers | Appoint person director company with name date. | Download |
2016-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.