UKBizDB.co.uk

OAKRIDGE PARK (LEIGHTON BUZZARD) RESIDENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oakridge Park (leighton Buzzard) Residents Limited. The company was founded 25 years ago and was given the registration number 03753131. The firm's registered office is in LEIGHTON BUZZARD. You can find them at 10 Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKRIDGE PARK (LEIGHTON BUZZARD) RESIDENTS LIMITED
Company Number:03753131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:10 Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, Bedfordshire, LU7 4AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, United Kingdom, LU7 4AJ

Director20 December 2022Active
10, Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, England, LU7 4AJ

Secretary01 November 2011Active
5 Oakridge Park, Billington Road, Leighton Buzzard, LU7 8GB

Secretary23 January 2001Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Secretary15 April 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 April 1999Active
1 Oakridge Park, Billington Road, Leighton Buzzard, LU7 8GB

Director23 January 2001Active
56 Oakridge Park, Billington Road, Leighton Buzzard, LU7 8TH

Director31 December 2000Active
58 Billington Road, Leighton Buzzard, LU7 8TH

Director31 December 2000Active
19 Lower Road, Chinnor, OX39 4DT

Director15 April 1999Active
2 Oakridge Park, Billington Road, Leighton Buzzard, England, LU7 4GB

Director01 November 2011Active
Oaktree Cottage 2 Oakridge Park, Billington Road, Leighton Buzzard, LU7 8GB

Director31 December 2000Active
10, Leighton Industrial Park Billington Road, Leighton Industrial Park Billington Road, Leighton Buzzard, LU7 4AJ

Director30 December 2021Active
58 Oakridge Park, Leighton Buzzard, LU7 4TH

Director07 September 2005Active
5 Oakridge Park, Billington Road, Leighton Buzzard, LU7 8GB

Director31 December 2000Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director15 April 1999Active
10, Leighton Industrial Park, Billington Road, Leighton Buzzard, England, LU7 4AJ

Director01 January 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 April 1999Active

People with Significant Control

Miss Jacqueline Hazel White
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:10, Leighton Industrial Park Billington Road, Leighton Buzzard, LU7 4AJ
Nature of control:
  • Significant influence or control
Mr Graham Edward Cook
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:10, Leighton Industrial Park Billington Road, Leighton Buzzard, United Kingdom, LU7 4AJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-16Confirmation statement

Confirmation statement with updates.

Download
2024-01-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-21Accounts

Accounts with accounts type micro entity.

Download
2023-01-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-05Persons with significant control

Notification of a person with significant control.

Download
2023-01-05Persons with significant control

Cessation of a person with significant control.

Download
2023-01-05Officers

Appoint person director company with name date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Officers

Termination director company with name termination date.

Download
2021-12-30Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-24Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2020-01-19Accounts

Accounts with accounts type micro entity.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-21Accounts

Accounts with accounts type micro entity.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.