UKBizDB.co.uk

OAKWOOD COPSE MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oakwood Copse Management Company Limited. The company was founded 28 years ago and was given the registration number 03125148. The firm's registered office is in WOKING. You can find them at 15 Saunders Lane, , Woking, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKWOOD COPSE MANAGEMENT COMPANY LIMITED
Company Number:03125148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:15 Saunders Lane, Woking, England, GU22 0NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
117, Maybury Road, Woking, England, GU21 5JL

Director25 February 2019Active
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS

Secretary31 May 1996Active
113 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Secretary16 September 1998Active
84 Alexandra Gardens, Knaphill, GU21 2DH

Secretary13 November 2002Active
73 Alexandra Gardens, Woking, GU21 2DH

Secretary01 July 2005Active
23 Duncombe Road, Busbridge, Godalming, GU7 1SF

Secretary13 November 1995Active
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Secretary26 May 2004Active
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Secretary07 May 1999Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary23 June 1998Active
1 Saint Margaret Drive, Epsom, KT18 7LB

Director13 November 1995Active
109 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director07 January 2005Active
73 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director23 June 1998Active
1a Downsview Road, Upper Norwood, London, SE19 3XD

Director01 July 1997Active
113 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director23 June 1998Active
The Firs 43 Furze Hill Road, Headley Down, GU35 8HA

Director30 July 2002Active
12 Moat Court, Woodfield Lane, Ashtead, KT21 2BL

Director13 November 1995Active
15, Saunders Lane, Woking, England, GU22 0NN

Director29 September 2007Active
15, Saunders Lane, Woking, England, GU22 0NN

Director28 September 2017Active
6 Vandyke Close, Redhill, RH1 2DS

Director13 November 1995Active
15, Saunders Lane, Woking, England, GU22 0NN

Director22 March 2000Active
84 Alexandra Gardens, Knaphill, GU21 2DH

Director10 December 2001Active
111 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director25 January 2000Active
Flat 2,St. Georges Hill Gc, Golf Club Road, Weybridge, KT13 0NL

Director10 January 2000Active
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director13 November 2002Active
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH

Director23 June 1998Active

People with Significant Control

Mr Harrison Michael Chandler
Notified on:25 February 2019
Status:Active
Date of birth:December 1995
Nationality:British
Country of residence:England
Address:15, Saunders Lane, Woking, England, GU22 0NN
Nature of control:
  • Significant influence or control
Mr Andrew John Paul Lucas
Notified on:13 November 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:15, Saunders Lane, Woking, England, GU22 0NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Gazette

Gazette filings brought up to date.

Download
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-08Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-28Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Address

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

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Address

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

Download
2019-11-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-23Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Address

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

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.