UKBizDB.co.uk

ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED

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

This company is commonly known as Royal Oak Court (dagenham) Management Limited. The company was founded 22 years ago and was given the registration number 04257565. The firm's registered office is in IVER HEATH. You can find them at Mansfield Lodge, Slough Road, Iver Heath, Bucks. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED
Company Number:04257565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2001
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Mansfield Lodge, Slough Road, Iver Heath, Bucks, SL0 0EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle Tower, Montpellier Drive, Cheltenham, England, GL50 1TA

Corporate Secretary30 December 2022Active
8 Royal Oak Court, Green Lane, Dagenham, England, RM8 1BL

Director21 June 2021Active
7 Royal Oak Court, Green Lane, Dagenham, England, RM8 1BL

Director22 December 2021Active
29 Cecil Park, Pinner, HA5 5HJ

Secretary23 July 2001Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Corporate Secretary19 December 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary23 July 2001Active
343-349 Royal College Street, Camden Town, London, NW1 9QS

Corporate Secretary01 November 2002Active
69 Fortress Road, Kentish Town, London, NW5 1HE

Director23 July 2001Active
10 Royal Oak Court, Green Lane, Dagenham, RM8 1BL

Director27 November 2002Active
10 Royal Oak Court, Green Lane, Dagenham, RM8 1BL

Director27 November 2002Active
Mansfield Lodge, Slough Road, Iver Heath, England, SL0 0EB

Director17 December 2015Active
29 Cecil Park, Pinner, HA5 5HJ

Director23 July 2001Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director23 July 2001Active
7 Royal Oak Court Green Lane, Green Lane, Dagenham, England, RM8 1BL

Director22 June 2021Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director21 December 2006Active
8 Royal Oak Court, Green Lanes, Dagenham, RM8 1BL

Director28 November 2002Active
17 Royal Oak, 715 Green Lane, Dagenham, RM8 1UT

Director21 December 2006Active
Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB

Director28 November 2002Active
C/O Ringley Chartered Surveyors, 343-349 Royal College Street, Camden Town, NW1 9QS

Corporate Director18 January 2003Active

People with Significant Control

Mr Asif Javed Mirza
Notified on:22 December 2021
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:England
Address:7 Royal Oak Court, Green Lane, Dagenham, England, RM8 1BL
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms Shereen Harvey
Notified on:23 June 2021
Status:Active
Date of birth:April 1978
Nationality:British
Country of residence:England
Address:Royal Oak Court, Green Lane, Dagenham, England, RM8 1BL
Nature of control:
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Mark Christopher Donnellan
Notified on:23 July 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:Mansfield Lodge, Slough Road, Iver Heath, SL0 0EB
Nature of control:
  • Significant influence or control

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
2023-08-23Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Appoint corporate secretary company with name date.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Persons with significant control

Change to a person with significant control.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Address

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

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2021-07-02Persons with significant control

Change to a person with significant control.

Download
2021-06-29Persons with significant control

Change to a person with significant control.

Download
2021-06-28Persons with significant control

Change to a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-23Persons with significant control

Notification of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Address

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

Download
2021-06-23Persons with significant control

Cessation of a person with significant control.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.