UKBizDB.co.uk

ROYAL OAK DRIVE APARTMENTS LIMITED

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

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..

Company Information

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:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
24, Royal Oak Drive, Wickford, England, SS11 8NT

Secretary01 February 2012Active
32, Royal Oak Drive, Wickford, England, SS11 8NT

Director25 May 2016Active
Aquarium Suite 7b, 101 Lower Anchor Street, Chelmsford, England, CM2 0AU

Director01 August 2018Active
24 Royal Oak Drive, Wickford, SS11 8NT

Secretary-Active
16, Anchor Street, Chelmsford, England, CM2 0JY

Director17 February 2012Active
14 Royal Oak Drive, Wickford, SS11 8NT

Director22 August 2003Active
18 Royal Oak Drive, Wickford, SS11 8NT

Director-Active
28 Royal Oak Drive, Wickford, SS11 8NT

Director20 April 2005Active
20, Royal Oak Drive, Wickford, SS11 8NT

Director01 January 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-03Address

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

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Persons with significant control

Notification of a person with significant control.

Download
2018-08-20Officers

Appoint person director company with name date.

Download
2018-08-16Persons with significant control

Cessation of a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Termination director company with name termination date.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-06-14Officers

Appoint person secretary company with name date.

Download
2017-05-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.