UKBizDB.co.uk

OAKS HAMLET MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oaks Hamlet Management Company Limited. The company was founded 16 years ago and was given the registration number 06365310. The firm's registered office is in GILLINGHAM. You can find them at Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKS HAMLET MANAGEMENT COMPANY LIMITED
Company Number:06365310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Omnicroft Limited 33 Station Road, Rainham, Gillingham, Kent, United Kingdom, ME8 7RS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Station Road, Rainham, England, ME8 7RS

Secretary24 April 2017Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director31 May 2022Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director05 February 2021Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director05 November 2018Active
Level 6, More London Place, Tooley Street, London, SE1 2DA

Corporate Secretary10 September 2007Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director31 May 2022Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director24 April 2017Active
7 Deans Close, Fontwell, Arundel, BN18 0SJ

Director10 September 2007Active
The Heights, 278b Green Lane Turleigh, Bradford On Avon, BA15 2HH

Director25 March 2009Active
37, St. Margarets Street, Canterbury, England, CT1 2TU

Director27 January 2011Active
Inglenook, 687 Loose Road Loose, Maidstone, ME15 9UX

Director10 September 2007Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director24 April 2017Active
Omnicroft Limited, 33 Station Road, Rainham, Gillingham, United Kingdom, ME8 7RS

Director24 April 2017Active
C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH

Director24 April 2017Active
The Old Stables, Guilton Ash, Canterbury, United Kingdom, CT3 2HF

Director01 November 2008Active
33, Station Road, Rainham, Gillingham, England, ME8 7RS

Director31 May 2022Active

People with Significant Control

Mr Stuart John Parkinson
Notified on:05 November 2018
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr Daniel John Crooks
Notified on:03 July 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Evelyn Leonard
Notified on:03 July 2017
Status:Active
Date of birth:November 1951
Nationality:Irish
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mrs Jane Marr
Notified on:03 July 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH
Nature of control:
  • Significant influence or control
Mr Norman Ian Kemp
Notified on:03 June 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:United Kingdom
Address:Omnicroft Limited, 33 Station Road, Gillingham, United Kingdom, ME8 7RS
Nature of control:
  • Significant influence or control
Mr George Anthony Dowse
Notified on:06 April 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Joanna Barbara Dowse
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:C/O Prestige Secretarial Services, 26 Northcote Road, Leicester, England, LE2 3FH
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2023-07-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-24Officers

Appoint person director company with name date.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Persons with significant control

Cessation of a person with significant control.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-06-28Accounts

Accounts with accounts type dormant.

Download
2021-02-05Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Accounts

Accounts with accounts type dormant.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2019-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.