UKBizDB.co.uk

THE OAKS (BUSHEY HEATH) RESIDENTS LIMITED

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

This company is commonly known as The Oaks (bushey Heath) Residents Limited. The company was founded 30 years ago and was given the registration number 02930540. The firm's registered office is in LONDON. You can find them at Ground Floor Marlborough House, Regents Park Road, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OAKS (BUSHEY HEATH) RESIDENTS LIMITED
Company Number:02930540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1994
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Otway Gardens, Bushey, WD23 4GR

Secretary15 March 2012Active
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director16 September 1996Active
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director23 November 2001Active
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director16 August 2016Active
4 Otway Gardens, Bushey Heath, WD23 4GR

Secretary01 January 2007Active
3 Otway Gardens, Caldecote Gardens, Bushey Heath, WD23 4GR

Secretary20 January 1997Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Secretary19 May 1994Active
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director01 June 1999Active
4 Otway Gardens, Caldecote Gardens, Bushey, Watford, WD23 4GR

Director19 June 1999Active
30 Hill Road, London, NW8 9QH

Director16 September 1996Active
1, Otway Gardens, Caldecote Gardens, Bushey Heath, United Kingdom, WD23 4GR

Director12 April 2007Active
1, Otway Gardens, Caldecote Gardens, Bushey Heath, United Kingdom, WD23 4GR

Director16 September 1996Active
Oakwood Lodge, 12 Russell Close, Lee On The Solent, PO13 9HS

Director19 May 1994Active
8 Elm Park Road, Elm Park Court, Pinner, HA5 3LA

Director19 May 1994Active

People with Significant Control

Mr Adam Daniel Maurice
Notified on:16 August 2016
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:England
Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Significant influence or control
Anwar Dharamsi
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:Tanzanian
Country of residence:England
Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Significant influence or control
Mahmoud Akbar Fazal
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Significant influence or control
Warren John Grant
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-27Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Address

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

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-06-02Officers

Change person director company with change date.

Download
2017-05-11Officers

Change person director company with change date.

Download
2016-11-28Accounts

Accounts with accounts type total exemption full.

Download
2016-09-15Officers

Appoint person director company with name date.

Download
2016-09-14Officers

Termination director company with name termination date.

Download
2016-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.