UKBizDB.co.uk

OAKWOOD COURT RESIDENTS ASSOCIATION LIMITED

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

This company is commonly known as Oakwood Court Residents Association Limited. The company was founded 29 years ago and was given the registration number 02991598. The firm's registered office is in EASTBOURNE. You can find them at Flat 1 Oakwood Court, 11 Bolsover Road, Eastbourne, East Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKWOOD COURT RESIDENTS ASSOCIATION LIMITED
Company Number:02991598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1994
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 1 Oakwood Court, 11 Bolsover Road, Eastbourne, East Sussex, BN20 7JF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Gildredge Road, Eastbourne, England, BN21 4RB

Corporate Secretary29 November 2022Active
St Cyprians Lodge, 65 Summerdown Road, Eastbourne, England, BN20 8DQ

Director30 September 2021Active
Flat 7, Oakwood Court, 11 Bolsover Road, Eastbourne, England, BN20 7JF

Director01 December 2015Active
Flat 4 Oakwood Court, 11 Bolsover Road, Eastbourne, England, BN20 7JF

Director15 December 2015Active
Elysian House, 12 Cambridge Road, Ely, England, CB7 4HL

Director01 December 2015Active
C/O Elite Lettings & Property Management, Suite 4, The Workshop, Wharf Road, Eastbourne, United Kingdom, BN21 3FG

Director01 December 2015Active
Flat 8 Oakwood Court, 11 Bolsover Road, Eastbourne, England, BN20 7JF

Director01 December 2015Active
Flat 3 Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Secretary17 November 1994Active
Flat 1, Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Secretary22 June 2010Active
Pippins 15 Warren Lane, Friston, Eastbourne, BN20 0EW

Secretary03 July 2000Active
Elysian House, 12 Cambridge Road, Ely, England, CB7 4HL

Secretary01 December 2015Active
Flat 4 No 3 Chatworth Gardens, Eastbourne, BN20 7JF

Secretary26 March 2002Active
Flat 4 No 3 Chatworth Gardens, Eastbourne, BN20 7JF

Secretary20 February 1999Active
Flat 6 Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Secretary08 March 2007Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary17 November 1994Active
Flat 1, Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Corporate Secretary26 May 2010Active
6 Oakwood Court, Bolsover Road, Eastbourne, BN20 7JF

Director17 November 1994Active
177, Willingdon Road, Eastbourne, England, BN20 9AJ

Director08 September 2016Active
Flat 3 Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Director17 November 1994Active
11 Bolsover Road, Eastbourne, BN20 7JF

Director26 March 2002Active
Flat 1, Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Director22 June 2010Active
3 Oakwood Court, Bolsover Road, Eastbourne, BN20 7JF

Director05 July 2000Active
14 Chaffinch Walk, Ridgewood, Uckfield, TN22 5YQ

Director05 July 2000Active
4 Oakwood Court, Bolsover Road Meads, Eastbourne, BN20 7JF

Director17 November 1994Active
Flat 4 No 3 Chatworth Gardens, Eastbourne, BN20 7JF

Director26 March 2002Active
Flat 4 No 3 Chatworth Gardens, Eastbourne, BN20 7JF

Director19 June 1999Active
Flat 6 Oakwood Court, 11 Bolsover Road, Eastbourne, BN20 7JF

Director08 March 2007Active
43 Monterey Close, Bexley, DA5 2BX

Director17 November 1996Active
Flat 6 11 Bolsover Road, Eastbourne, BN20 7JF

Director19 June 1999Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director17 November 1994Active
Flat 1, Oakwood Court, 11 Bolsover Road, Eastbourne, England, BN20 7JF

Corporate Director26 May 2010Active

People with Significant Control

Mr. Bruce Anthony Reekie
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:United Kingdom
Address:C/O Elite Lettings & Property Management, Suite 4, The Workshop, Eastbourne, United Kingdom, BN21 3FG
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Address

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

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Appoint corporate secretary company with name date.

Download
2022-11-29Officers

Termination secretary company with name termination date.

Download
2022-11-29Address

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

Download
2022-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-08-12Accounts

Accounts with accounts type micro entity.

Download
2020-11-14Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type micro entity.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Officers

Change person director company with change date.

Download
2018-05-25Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-25Officers

Appoint person director company with name date.

Download
2016-09-25Officers

Termination director company with name termination date.

Download
2016-06-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.