This company is commonly known as Oakridge Court Residents (high Wycombe) Limited. The company was founded 32 years ago and was given the registration number 02700408. The firm's registered office is in HIGH WYCOMBE. You can find them at First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OAKRIDGE COURT RESIDENTS (HIGH WYCOMBE) LIMITED |
---|---|---|
Company Number | : | 02700408 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor, 16 Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England, HP13 5RE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 02 April 2003 | Active |
First Floor, 16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 20 June 2023 | Active |
First Floor, 16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Director | 02 June 2014 | Active |
4 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Secretary | 24 January 1994 | Active |
49 Castle Street, High Wycombe, HP13 6RN | Secretary | 12 June 2001 | Active |
5 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Secretary | 28 September 1992 | Active |
3 Oakridge Court, High Wycombe, HP12 3JD | Secretary | 25 March 1992 | Active |
3 Wycombe Road, Holmer Green, High Wycombe, HP15 6RX | Secretary | 12 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 25 March 1992 | Active |
2 Oakridge Court, High Wycombe, HP12 3JD | Director | 25 March 1992 | Active |
190 Spearing Road, Castlefield, High Wycombe, HP12 3LA | Director | 06 February 2008 | Active |
4 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 24 January 1994 | Active |
4 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 25 March 1992 | Active |
6 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 06 February 2008 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 25 March 1992 | Active |
1 Oakridge Court, High Wycombe, HP12 3JD | Director | 25 March 1992 | Active |
2 Oakridge Court, Chairborough Road, High Wycombe, HP12 3JD | Director | 30 June 2000 | Active |
5 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 28 September 1992 | Active |
3 Oakridge Court, High Wycombe, HP12 3JD | Director | 28 September 1992 | Active |
6 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 06 October 2005 | Active |
Flat 1 102 Oakridge Court, Chairborough Road, High Wycombe, HP12 3JD | Director | 15 November 1994 | Active |
2 Oakridge Court, 102 Chairborough Road, High Wycombe, HP12 3JD | Director | 12 April 1996 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 25 March 1992 | Active |
Leasehold Management Services Ltd | ||
Notified on | : | 25 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16 Manor Courtyard, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-20 | Officers | Change corporate secretary company with change date. | Download |
2024-01-20 | Officers | Change corporate secretary company with change date. | Download |
2023-08-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-28 | Officers | Appoint person director company with name date. | Download |
2023-03-29 | Gazette | Gazette filings brought up to date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Address | Change registered office address company with date old address new address. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.