UKBizDB.co.uk

OAKWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oakwood Close Residents Management Company Limited. The company was founded 6 years ago and was given the registration number 10790377. The firm's registered office is in UCKFIELD. You can find them at 9 Oakwood Close, Five Ash Down, Uckfield Oakwood Close, Five Ash Down, Uckfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKWOOD CLOSE RESIDENTS MANAGEMENT COMPANY LIMITED
Company Number:10790377
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 2017
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:9 Oakwood Close, Five Ash Down, Uckfield Oakwood Close, Five Ash Down, Uckfield, England, TN22 3EF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Oakwood Close, Five Ash Down, Uckfield, England, TN22 3EF

Secretary31 October 2019Active
5, Oakwood Close, Five Ash Down, Uckfield, United Kingdom, TN22 3EF

Director31 October 2019Active
Spring Farm Oast, Cackle Street, Toll Lane, North Nutley, United Kingdom, TN22 3DU

Director01 December 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr Nutley, United Kingdom, TN22 3DY

Director01 December 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
9, Oakwood Close, Five Ash Down, Uckfield, England, TN22 3EF

Director01 February 2021Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
2, Oakwood Close, Five Ash Down, Uckfield, United Kingdom, TN22 3EF

Director31 October 2019Active
Spring Farm Oast, Toll Lane Cackle Street, Nr Nutley, Ireland, TN22 3DU

Director01 December 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr Nutley, United Kingdom, TN22 3DU

Director01 December 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary15 March 2019Active
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director25 May 2017Active
Spring Farm Oast, Toll Lane, Cackle Street, Nr. Nutley, United Kingdom, TN22 3DU

Director31 October 2019Active
2nd Floor, 3000, Cathedral Square, Cathedral Hill, Guildford, United Kingdom, GU2 7YL

Director25 May 2017Active

People with Significant Control

Mr Simon Louis Wilson
Notified on:25 May 2017
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 3000, Cathedral Square, Guildford, United Kingdom, GU2 7YL
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
2024-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

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

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Officers

Appoint person director company with name date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Change person secretary company with change date.

Download
2020-11-27Address

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

Download
2020-10-12Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-13Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-11-01Address

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

Download
2019-11-01Address

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

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.