This company is commonly known as Royal Oak Drive Apartments Limited. The company was founded 44 years ago and was given the registration number 01428617. The firm's registered office is in CHELMSFORD. You can find them at Aquarium Suite 7b, 101 Lower Anchor Street, Chelmsford, Essex. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | ROYAL OAK DRIVE APARTMENTS LIMITED |
---|---|---|
Company Number | : | 01428617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1979 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquarium Suite 7b, 101 Lower Anchor Street, Chelmsford, Essex, England, CM2 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Royal Oak Drive, Wickford, England, SS11 8NT | Secretary | 01 February 2012 | Active |
32, Royal Oak Drive, Wickford, England, SS11 8NT | Director | 25 May 2016 | Active |
Aquarium Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU | Director | 01 August 2018 | Active |
24 Royal Oak Drive, Wickford, SS11 8NT | Secretary | - | Active |
16, Anchor Street, Chelmsford, England, CM2 0JY | Director | 17 February 2012 | Active |
14 Royal Oak Drive, Wickford, SS11 8NT | Director | 22 August 2003 | Active |
18 Royal Oak Drive, Wickford, SS11 8NT | Director | - | Active |
28 Royal Oak Drive, Wickford, SS11 8NT | Director | 20 April 2005 | Active |
20, Royal Oak Drive, Wickford, SS11 8NT | Director | 01 January 2009 | Active |
Kim Heudebourck | ||
Notified on | : | 01 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Aquarium Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU |
Nature of control | : |
|
Mrs Teresa June Wonfor | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | 16, Anchor Street, Chelmsford, CM2 0JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-03 | Address | Change registered office address company with date old address new address. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-08-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Officers | Termination director company with name termination date. | Download |
2017-06-14 | Officers | Appoint person director company with name date. | Download |
2017-06-14 | Officers | Appoint person secretary company with name date. | Download |
2017-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.