UKBizDB.co.uk

WEST OAK HOUSE MANAGEMENT LIMITED

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

This company is commonly known as West Oak House Management Limited. The company was founded 18 years ago and was given the registration number 05817687. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEST OAK HOUSE MANAGEMENT LIMITED
Company Number:05817687
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
School House, Leamington Hastings, Rugby, CV23 8DX

Director05 October 2006Active
West Oak House, Westwood Way, Westwood Heath, Coventry, England, CV4 8LB

Director15 November 2019Active
The Rodings, Kineton Road Gaydon, Warwick, CV35 0HB

Secretary16 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary16 May 2006Active
Limehurst, Shipley, Horsham, RH13 8PR

Director30 May 2006Active
Black Country House, Rounds Green Road, Oldbury, United Kingdom, B69 2DG

Director01 October 2019Active
West Oak House, Westwood Way, Westwood Heath, Coventry, England, CV4 8LB

Director15 November 2019Active
Hurstly Mead, Hurstly Lane Sandy Down, Boldre Lymington, SO41 8PQ

Director16 May 2006Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director16 May 2006Active

People with Significant Control

T M Trustees Ltd
Notified on:05 August 2016
Status:Active
Country of residence:United Kingdom
Address:55 Maid Marian Way, Nottingham, United Kingdom, NG1 6GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pet-Xi Training Limited
Notified on:05 August 2016
Status:Active
Country of residence:United Kingdom
Address:West Oak House, Westwood Way, Coventry, United Kingdom, CV4 8LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Turbotech Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Athenia House Wilkins Kennedy, 10-14 Andover Road, Winchester, United Kingdom, SO23 7BS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm
Standard Life Trustee Company Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Standard Life House, 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Gazette

Gazette notice compulsory.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-05Accounts

Accounts with accounts type dormant.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-06-02Miscellaneous

Legacy.

Download
2020-04-14Persons with significant control

Cessation of a person with significant control.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-11-15Officers

Appoint person director company with name date.

Download
2019-10-03Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-08-23Address

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

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-03-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.