This company is commonly known as The Oaks (wainscott) Management Limited. The company was founded 24 years ago and was given the registration number 03961282. The firm's registered office is in KENT. You can find them at 5 Cagney Close, Rochester, Kent, . This company's SIC code is 98000 - Residents property management.
Name | : | THE OAKS (WAINSCOTT) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03961282 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 March 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Cagney Close, Rochester, Kent, ME3 8AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25, Leigh Road, Wainscott, Rochester, England, ME3 8NU | Secretary | 20 May 2021 | Active |
25 Leigh Road, Wainscott, Rochester, ME3 8NU | Director | 06 June 2002 | Active |
7, Cagney Close, Wainscott, Rochester, England, ME3 8AY | Director | 08 June 2022 | Active |
41, Leigh Road, Wainscott, Rochester, England, ME3 8NU | Director | 20 May 2021 | Active |
25, Leigh Road, Wainscott, Rochester, England, ME3 8NU | Director | 01 June 2014 | Active |
5 Cagney Close, Rochester, ME3 8AY | Secretary | 06 June 2002 | Active |
7, Cagney Close, Wainscott, Rochester, England, ME3 8AY | Secretary | 08 September 2020 | Active |
Hollins House, 27 Thick Hollins, Meltham, Holmfirth, HD9 4DQ | Secretary | 31 March 2000 | Active |
68 Leigh Road, Rochester, ME3 8ED | Director | 06 June 2002 | Active |
Bell Cottage, Magpie Bottom Otford Hills, Sevenoaks, TN15 6XP | Director | 31 March 2000 | Active |
5 Cagney Close, Rochester, Kent, ME3 8AY | Director | 03 June 2010 | Active |
Aquila, Eagle Lane, Kelvedon Hatch, Brentwood, CM15 0AL | Director | 01 January 2002 | Active |
4, Kilnwood, Halstead, TN14 7EW | Director | 01 January 2002 | Active |
Woodlands, South Road, Liphook, GU30 7HS | Director | 31 March 2000 | Active |
7 Cagney Close, Rochester, ME3 8AY | Director | 06 June 2002 | Active |
15 Cherry Tree Road, Milford, Godalming, GU8 5AX | Director | 31 March 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Officers | Termination director company with name termination date. | Download |
2024-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-06-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-08 | Officers | Appoint person secretary company with name date. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-03 | Officers | Appoint person secretary company with name date. | Download |
2021-04-03 | Officers | Termination director company with name termination date. | Download |
2021-04-03 | Officers | Termination secretary company with name termination date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.