UKBizDB.co.uk

OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oakwood Park (moulton Seas End) Management Company Limited. The company was founded 22 years ago and was given the registration number 04782526. The firm's registered office is in PETERBOROUGH. You can find them at Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKWOOD PARK (MOULTON SEAS END) MANAGEMENT COMPANY LIMITED
Company Number:04782526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Preim Ltd Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Corporate Secretary01 November 2015Active
19, Mill Marsh Road, Moulton Seas End, Spalding, England, PE12 6LR

Director09 September 2015Active
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE

Secretary11 February 2004Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Secretary11 November 2008Active
33, Mill Marsh Road, Moulton Seas End, Spalding, PE12 6LR

Secretary17 September 2008Active
Tudor Lodge, Fen Road, Holbeach, PE12 8QD

Secretary30 May 2003Active
6 Blencathra Close, Nottingham, NG2 6RL

Secretary13 November 2006Active
16, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Corporate Secretary28 October 2014Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary30 May 2003Active
Glen House, Northgate Pinchbeck, Spalding, PE11 3SE

Director11 February 2004Active
The Paddock, Chapel End, Sawtry, PE28 5TJ

Director11 November 2008Active
16, Oakwood Park, Moulton Seas End, Spalding, England, PE12 6LY

Director09 September 2015Active
33, Mill Marsh Road, Moulton Seas End, Spalding, PE12 6LR

Director27 April 2012Active
9 High Street, Donington, PE11 4TA

Director10 August 2004Active
4 Avignon Road, Spalding, PE11 1HW

Director11 February 2004Active
16, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD

Director13 July 2015Active
16, Brooklands Court, Kettering Venture Park, Kettering, NN15 6FD

Director13 July 2015Active
Preim Ltd, Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director13 February 2020Active
7 Ballerini Way, Saxilby, Lincoln, LN1 2QY

Director11 February 2004Active
21, Oakwood Park, Moulton Seas End, Spalding, England, PE12 6LY

Director19 November 2012Active
33, Mill Marsh Road, Moulton Seas End, Spalding, PE12 6LR

Director27 April 2012Active
33, Mill Marsh Road, Moulton Seas End, Spalding, Uk, PE12 6LR

Director19 November 2012Active
9 Brook Lane, Renhold, MK41 0LD

Director13 November 2006Active
Tempsford Hall, Sandy, SG19 2BD

Director13 May 2010Active
Preim Ltd, Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director19 July 2017Active
33, Mill Marsh Road, Moulton Seas End, Spalding, PE12 6LR

Director27 April 2012Active
Tudor Lodge, Fen Road, Holbeach, Spalding, PE12 8QD

Director30 May 2003Active
Preim Ltd, Unit 8 The Forum, Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT

Director19 July 2017Active
The Whitehouse, Fiskerton Road, Rolleston, Newark, NG23 5SH

Director07 March 2004Active
16, Brooklands Court, Kettering Venture Park, Kettering, England, NN15 6FD

Director19 November 2012Active
6 Blencathra Close, Nottingham, NG2 6RL

Director13 November 2006Active
2, Oakwood Park, Moulton Seas End, Spalding, PE12 6LY

Director19 November 2012Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director30 May 2003Active
Tempsford Hall, Sandy, Bedfordshire, England, SG19 2BD

Corporate Director17 September 2008Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.