This company is commonly known as Oakmead Management Company (number 1) Limited. The company was founded 34 years ago and was given the registration number 02458893. The firm's registered office is in BROMLEY. You can find them at The Beechwood Centre, 40 Lower Gravel Road, Bromley, . This company's SIC code is 98000 - Residents property management.
Name | : | OAKMEAD MANAGEMENT COMPANY (NUMBER 1) LIMITED |
---|---|---|
Company Number | : | 02458893 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Beechwood Centre, 40 Lower Gravel Road, Bromley, BR2 8GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Beechwood Centre, 40 Lower Gravel Road, Bromley, BR2 8GP | Secretary | 19 July 2008 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 26 November 1996 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, BR2 8GP | Director | 09 November 2001 | Active |
115 Lavender Avenue, Mitcham, CR4 3RS | Secretary | 17 October 1997 | Active |
113 Lavender Avenue, Mitcham, CR4 3RS | Secretary | 11 March 1993 | Active |
123 Lavendar Avenue, Mitcham, CR4 3RS | Secretary | 03 February 1993 | Active |
Corner Cottage, Charters Road, Sunningdale, SL5 9QD | Secretary | - | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Secretary | 10 July 1992 | Active |
Farthings 14 George V Avenue, Worthing, BN11 5RQ | Secretary | 06 March 1991 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 24 May 1999 | Active |
105 Lavender Avenue, Mitcham, CR4 3RS | Director | 25 February 1999 | Active |
Teal Hatch Back Lane, Cross In Hand, TN21 0QG | Director | 06 March 1991 | Active |
115 Lavender Avenue, Mitcham, CR4 3RS | Director | 03 February 1993 | Active |
101 Lavender Avenue, Mitcham, CR4 3RS | Director | 03 February 1993 | Active |
8 West Glen Gardens, Kilmacolm, PA13 4PX | Director | 15 May 1992 | Active |
111 Lavender Avenue, Mitcham, CR4 3RS | Director | 27 February 1999 | Active |
55a Harrington Gardens, London, SW7 4JZ | Director | - | Active |
111 Lavender Avenue, Mitcham, CR4 3RS | Director | 03 February 1993 | Active |
109 Lavender Avenue, Mitcham, CR4 3RS | Director | 26 November 1996 | Active |
107 Lavender Avenue, Mitcham, CR4 3RS | Director | 03 February 1993 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 02 November 2006 | Active |
123 Lavendar Avenue, Mitcham, CR4 3RS | Director | 29 April 1997 | Active |
10e Buckleigh Road, Streatham, London, SW16 5SA | Director | 24 February 2001 | Active |
Corner Cottage, Charters Road, Sunningdale, SL5 9QD | Director | - | Active |
76 Hormare Crescent, Storrington, Pulborough, RH20 4QW | Director | 06 March 1991 | Active |
The Beechwood Centre, 40 Lower Gravel Road, Bromley, England, BR2 8GP | Director | 18 October 2004 | Active |
123 Lavender Avenue, Mitcham, CR4 3RS | Director | 12 June 2000 | Active |
Two Oaks 18 Barlows Road, Edgbaston, Birmingham, B15 2PL | Director | 10 July 1992 | Active |
113 Lavender Avenue, Mitcham, CR4 3RS | Director | 11 January 1999 | Active |
119 Lavender Avenue, Mitcham, CR4 3RS | Director | 26 November 1996 | Active |
Farthings 14 George V Avenue, Worthing, BN11 5RQ | Director | 06 March 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-06 | Officers | Termination director company with name termination date. | Download |
2019-06-10 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-29 | Annual return | Annual return company with made up date no member list. | Download |
2015-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-12 | Annual return | Annual return company with made up date no member list. | Download |
2015-01-12 | Officers | Termination director company with name termination date. | Download |
2015-01-12 | Officers | Change person secretary company with change date. | Download |
2015-01-12 | Officers | Change person director company with change date. | Download |
2015-01-12 | Officers | Termination director company with name termination date. | Download |
2014-10-03 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.