This company is commonly known as Oakwood Residents Association Limited. The company was founded 25 years ago and was given the registration number 03721435. The firm's registered office is in CHRISTCHURCH. You can find them at Flat 2, Oakwood, 78 Russell Drive, Christchurch, Dorset. This company's SIC code is 98000 - Residents property management.
Name | : | OAKWOOD RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03721435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2, Oakwood, 78 Russell Drive, Christchurch, Dorset, England, BH23 3TN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Durrant Way, Sway, Lymington, England, SO41 6DQ | Director | 20 February 2015 | Active |
Flat 2, 78 Russell Drive, Christchurch, England, BH23 3TN | Director | 29 July 2021 | Active |
Flat 2, Oakwood, 78 Russell Drive, Christchurch, England, BH23 3TN | Director | 11 September 2011 | Active |
Flat 5 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Director | 26 February 1999 | Active |
Flat 2, Oakwood, 78 Russell Drive, Christchurch, England, BH23 3TN | Secretary | 26 April 2016 | Active |
Flat 4 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Secretary | 26 February 1999 | Active |
Flat 3 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Secretary | 01 June 2007 | Active |
3 Oakwood, 78 Russell Drive, Christchurch, BH23 3TN | Secretary | 11 September 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 26 February 1999 | Active |
Flat 2, Oakwood, 78 Russell Drive, Christchurch, England, BH23 3TN | Director | 07 October 2013 | Active |
Flat 2, Oakwood, 78 Russell Drive, Christchurch, England, BH23 3TN | Director | 07 October 2013 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 26 February 1999 | Active |
Flat 1, 78 Russell Drive, Christchurch, BH23 3TN | Director | 08 October 2003 | Active |
11 Caroline Avenue, Caroline Avenue, Christchurch, England, BH23 3JR | Director | 08 March 2023 | Active |
Flat 1 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Director | 26 February 1999 | Active |
3 Oakwood, 78 Russell Drive, Christchurch, BH23 3TN | Director | 01 April 2012 | Active |
Flat 4 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Director | 26 February 1999 | Active |
Flat 3 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Director | 26 February 1999 | Active |
Flat 2 Oakwood 78 Russell Drive, Christchurch, BH23 3TN | Director | 26 February 1999 | Active |
Oakwood Flat 1, 78 Russell Drive, Christchurch, BH23 3PA | Director | 17 March 2007 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 26 February 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2023-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-11-10 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-27 | Officers | Change person director company with change date. | Download |
2020-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-04 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.