This company is commonly known as The Leaseholders Of The Oaks (woking) Limited. The company was founded 21 years ago and was given the registration number 04731992. The firm's registered office is in WOKING. You can find them at 63 Send Road, Send, Woking, Surrey. This company's SIC code is 98000 - Residents property management.
Name | : | THE LEASEHOLDERS OF THE OAKS (WOKING) LIMITED |
---|---|---|
Company Number | : | 04731992 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 April 2003 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 63 Send Road, Send, Woking, Surrey, GU23 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 The Oaks, Woking, GU21 6DT | Secretary | 11 April 2003 | Active |
2 The Oaks, Oaks Road, Woking, England, GU21 6DT | Director | 06 March 2024 | Active |
63 Send Road, Send, Woking, GU23 7EU | Director | 11 April 2003 | Active |
4 The Oaks, Woking, GU21 6DT | Director | 11 April 2003 | Active |
1, Oaks Road, Woking, England, GU21 6DT | Director | 26 February 2020 | Active |
Flat 1, The Oaks, Oaks Road, Woking, England, GU21 6DT | Secretary | 01 March 2018 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 11 April 2003 | Active |
34 St Anns Road, Chertsey, KT16 9DQ | Director | 26 May 2005 | Active |
Flat 1 The Oaks, Oaks Road, Woking, GU21 6DT | Director | 11 April 2003 | Active |
4 Bonsey Lane, Westfield, Woking, GU22 9PT | Director | 11 April 2003 | Active |
2 The Oaks, Oaks Road, Woking, England, GU21 6DT | Director | 30 March 2019 | Active |
Newlyn, St Johns Hill Road, Woking, GU21 7QY | Director | 19 January 2008 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 11 April 2003 | Active |
Mrs Chiara Michela Bottari | ||
Notified on | : | 06 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1989 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 2 The Oaks, Oaks Road, Woking, England, GU21 6DT |
Nature of control | : |
|
Miss Daniela Kostova | ||
Notified on | : | 26 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | Bulgarian |
Country of residence | : | England |
Address | : | 1 The Oaks, Oaks Road, Woking, England, GU21 6DT |
Nature of control | : |
|
Ms Susan Jordan | ||
Notified on | : | 11 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Oaks Road, Woking, England, GU21 6DT |
Nature of control | : |
|
Mr Andrew Genge | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 1, The Oaks, Oaks Road, Woking, England, GU21 6DT |
Nature of control | : |
|
Mr Keith Raymond Challen | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | English |
Address | : | 63 Send Road, Woking, GU23 7EU |
Nature of control | : |
|
Mrs Barbara Doreen Ruth Dwyer | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Flat 2, The Oaks, Oaks Road, Woking, England, GU21 6DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Officers | Appoint person director company with name date. | Download |
2024-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-06 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2020-03-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-29 | Officers | Termination secretary company with name termination date. | Download |
2020-02-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-29 | Officers | Appoint person director company with name date. | Download |
2019-12-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-11 | Officers | Appoint person director company with name date. | Download |
2018-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.