OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00647086 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 69 Victoria Road KT6 4NX Surbiton Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 23, 2025 |
| Overdue | No |
What are the latest filings for OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Termination of appointment of Graham Geofrey Rae Marr as a director on Dec 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jul 23, 2025 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2024 with updates | 8 pages | CS01 | ||
Director's details changed for Mr Robert Ellison Tyler on Dec 20, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2023 with updates | 8 pages | CS01 | ||
Appointment of Mr Jack Edward Duddy as a director on Dec 30, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Jul 23, 2022 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2021 with updates | 8 pages | CS01 | ||
Secretary's details changed for Mr Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Dec 31, 2020 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Appointment of Kajal Hall as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||
Confirmation statement made on Jul 23, 2019 with updates | 8 pages | CS01 | ||
Appointment of Mr Robert Ellison Tyler as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Jul 23, 2018 with updates | 8 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Who are the officers of OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960002 | ||||||
| DUDDY, Jack Edward | Director | KT6 6EA Surbiton 31 Oakenshaw Close Surrey United Kingdom | England | British | 295648100002 | |||||
| HALL, Kajal | Director | S10 5BS Sheffield 41 Hallamgate Road Yorkshire United Kingdom | United Kingdom | British | 277475720001 | |||||
| KENNEDY, Joanne | Director | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | United Kingdom | British | 126035390005 | |||||
| TYLER, Robert Ellison | Director | KT5 8AT Surbiton 14 Grove Footpath Surrey England | England | British | 195177400001 | |||||
| CREVIS, Stephanie | Secretary | 20 Oakhill KT6 6DY Surbiton Surrey | British | 14979480001 | ||||||
| WUGGENIG, Frank | Secretary | 145 Elmbridge Avenue KT5 9HE Surbiton Surrey | German | 72585800002 | ||||||
| AUSTIN, Pamela Mary | Director | 3 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 596460001 | ||||||
| BLANCE, Elspeth Jean Furmage | Director | 29 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 49628820001 | ||||||
| BROOKS, John Charles | Director | Savery Drive KT6 5RH Surbiton 10 England | England | British | 163622630001 | |||||
| BROOKS, Sarah | Director | 34 Oakhill KT6 6DY Surbiton | British | 125951820001 | ||||||
| BURGESS, Ida Elizabeth | Director | 22 Oak Hill KT6 6DY Surbiton Surrey | British | 99739320001 | ||||||
| CONNELL, Gregory Francis | Director | 27 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 32130630001 | ||||||
| CREED, Jeremy Nicholas | Director | Oakenshaw Close KT6 6EA Surbiton 31 Surrey England | England | British | 183046580001 | |||||
| CUFFE, Louise | Director | 69 Victoria Road Surbiton KT6 4NX Surrey | England | British | 191792920001 | |||||
| DE PAIVA, Lennox Edgar | Director | 5 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 49629110001 | ||||||
| HARRIS, Gary | Director | 10 Oakhill KT6 6DY Surbiton Surrey | British | 14979510001 | ||||||
| HART, Edward Jonathan Norwood | Director | 11 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 42359090001 | ||||||
| MARR, Graham Geofrey Rae | Director | 48 Church Meadow Long Ditton KT6 5EW Surbiton Surrey | England | British | 118116760001 | |||||
| MCGUINNESS, Sara | Director | 26 Oak Hill KT6 6DY Surbiton Surrey | Irish | 80830730001 | ||||||
| PEACE, David Thomas | Director | 39 Arlington Road TW1 2AZ East Twickenham Middlesex | British | 99739270001 | ||||||
| STEWART, Heather | Director | 30 Oakhill KT6 6DY Surbiton Surrey | British | 80830870001 | ||||||
| TETT, Reginald Cyril | Director | 35 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 22727110001 | ||||||
| VAN DEN BRANDE, Katleen Constantia Alfons | Director | Oakhill KT6 6DY Surbiton 26 Surrey | Belgian | 131699810001 | ||||||
| WATSON, Paul | Director | 11 Regent Road KT5 8NN Surbiton | British | 125764390001 | ||||||
| WELLINGTON, Sarah | Director | 32 Oak Hill KT6 6DY Surbiton Surrey | British | 109221280001 | ||||||
| WOOD, Douglas Charles | Director | 12 Oak Hill KT6 6DY Surbiton Surrey | British | 72585710001 | ||||||
| WRATTEN, Diane | Director | 37 Oakenshaw Close KT6 6EA Surbiton Surrey | British | 14979490001 | ||||||
| WUGGENIG, Frank | Director | 20 Oakhill KT6 6DY Surbiton Surrey | German | 72585800001 |
What are the latest statements on persons with significant control for OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 23, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0