This company is commonly known as Oakwood (midhurst) Management Company Limited. The company was founded 36 years ago and was given the registration number 02140575. The firm's registered office is in MIDHURST. You can find them at 4 Grange House, Grange Road, Midhurst, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | OAKWOOD (MIDHURST) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02140575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Grange House, Grange Road, Midhurst, West Sussex, GU29 9LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Grange House, Grange Road, Midhurst, GU29 9LS | Secretary | 10 December 2009 | Active |
Grange House, Grange Road, Midhurst, England, GU29 9LS | Director | 01 September 2016 | Active |
4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 15 September 2015 | Active |
4 Grange House, Grange Road, Midhurst, GU29 9LS | Director | 15 September 2015 | Active |
46 Elmleigh, Midhurst, GU29 9EZ | Secretary | 25 March 1994 | Active |
The Hollies 60 Petersfield Road, Midhurst, GU29 9JR | Secretary | 21 May 1997 | Active |
Forge House, Sutton, Pulborough, RH20 1PS | Secretary | 22 February 1993 | Active |
Hammecombe 20 Hill Road, Haslemere, GU27 2NH | Secretary | - | Active |
Bridge House Severals Road, Bepton, Midhurst, GU29 0LR | Director | 01 March 2000 | Active |
28 Oakwood Close, Midhurst, GU29 9QS | Director | - | Active |
69 Oakwood Close, Midhurst, GU29 9QP | Director | 01 March 2000 | Active |
47 Oakwood Close, Midhurst, GU29 9QP | Director | 01 March 2000 | Active |
58 Oakwood Close, Midhurst, GU29 9QP | Director | 25 March 1994 | Active |
51, Oakwood, Midhurst, GU29 9QP | Director | 28 November 2008 | Active |
2 Oakwood Close, Midhurst, GU29 9QS | Director | - | Active |
50 Oakwood Close, Midhurst, GU29 9QS | Director | 20 March 1992 | Active |
6 Oakwood Close, Midhurst, GU29 9QS | Director | 18 June 1993 | Active |
37 Oakwood Close, Midhurst, GU29 9QS | Director | - | Active |
1 Oakwood Close, Midhurst, GU29 9QS | Director | 16 March 1995 | Active |
56 Oakwood Close, Midhurst, GU29 9QP | Director | 30 July 1996 | Active |
35 Oakwood Close, Midhurst, GU29 9QS | Director | 30 July 1996 | Active |
35 Oakwood Close, Midhurst, GU29 9QS | Director | - | Active |
17 Oakwood Close, Midhurst, GU29 9QS | Director | 25 March 1994 | Active |
5 Oakwood Close, Midhurst, GU29 9QS | Director | 20 May 1999 | Active |
5 Oakwood Close, Midhurst, GU29 9QS | Director | - | Active |
67 Oakwood Close, Midhurst, GU29 9QP | Director | 06 July 2000 | Active |
Mr David John Pack | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Address | : | 4 Grange House, Midhurst, GU29 9LS |
Nature of control | : |
|
Mrs Jane Hutchinson | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | 4 Grange House, Midhurst, GU29 9LS |
Nature of control | : |
|
Mr David John Pack | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Grange House, Grange Road, Midhurst, United Kingdom, GU29 9LS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-07-02 | Officers | Change person director company with change date. | Download |
2018-06-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-05 | Officers | Appoint person director company with name date. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.