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.
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 | : |
|
Registered Address | : | 15 Saunders Lane, Woking, England, GU22 0NN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
117, Maybury Road, Woking, England, GU21 5JL | Director | 25 February 2019 | Active |
Askham House 129 Main Street, Askham Bryan, York, YO23 3QS | Secretary | 31 May 1996 | Active |
113 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Secretary | 16 September 1998 | Active |
84 Alexandra Gardens, Knaphill, GU21 2DH | Secretary | 13 November 2002 | Active |
73 Alexandra Gardens, Woking, GU21 2DH | Secretary | 01 July 2005 | Active |
23 Duncombe Road, Busbridge, Godalming, GU7 1SF | Secretary | 13 November 1995 | Active |
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Secretary | 26 May 2004 | Active |
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Secretary | 07 May 1999 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 23 June 1998 | Active |
1 Saint Margaret Drive, Epsom, KT18 7LB | Director | 13 November 1995 | Active |
109 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 07 January 2005 | Active |
73 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 23 June 1998 | Active |
1a Downsview Road, Upper Norwood, London, SE19 3XD | Director | 01 July 1997 | Active |
113 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 23 June 1998 | Active |
The Firs 43 Furze Hill Road, Headley Down, GU35 8HA | Director | 30 July 2002 | Active |
12 Moat Court, Woodfield Lane, Ashtead, KT21 2BL | Director | 13 November 1995 | Active |
15, Saunders Lane, Woking, England, GU22 0NN | Director | 29 September 2007 | Active |
15, Saunders Lane, Woking, England, GU22 0NN | Director | 28 September 2017 | Active |
6 Vandyke Close, Redhill, RH1 2DS | Director | 13 November 1995 | Active |
15, Saunders Lane, Woking, England, GU22 0NN | Director | 22 March 2000 | Active |
84 Alexandra Gardens, Knaphill, GU21 2DH | Director | 10 December 2001 | Active |
111 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 25 January 2000 | Active |
Flat 2,St. Georges Hill Gc, Golf Club Road, Weybridge, KT13 0NL | Director | 10 January 2000 | Active |
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 13 November 2002 | Active |
85 Alexandra Gardens, Knaphill, Woking, GU21 2DH | Director | 23 June 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Gazette | Gazette filings brought up to date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Address | Change registered office address company with date old address new address. | Download |
2021-10-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Address | Change registered office address company with date old address new address. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-06 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.