OXSHOTT WAY RESIDENTS ASSOCIATION LTD
Overview
Company Name | OXSHOTT WAY RESIDENTS ASSOCIATION LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00856225 |
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 OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OXSHOTT WAY RESIDENTS ASSOCIATION LTD located?
Registered Office Address | Suite A, Coveham House Downside Bridge Road KT11 3EP Cobham Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Company Name | From | Until |
---|---|---|
OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE) | Aug 06, 1965 | Aug 06, 1965 |
What are the latest accounts for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Last Confirmation Statement Made Up To | Jul 04, 2025 |
---|---|
Next Confirmation Statement Due | Jul 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 04, 2024 |
Overdue | No |
What are the latest filings for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended total exemption full accounts made up to Dec 31, 2023 | 6 pages | AAMD | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2024 with updates | 19 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Termination of appointment of Panayioti Loizou Vasili as a director on Nov 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark David Mayhew as a director on Nov 16, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Susan Deborah Oliver as a director on Aug 09, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Blaine Morris as a director on Apr 27, 2023 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Jul 18, 2023 | 18 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jul 18, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Termination of appointment of Thomas Anthony Grimshaw as a director on Jul 11, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Appointment of Mr Robert Hamill as a director on Jan 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elizabeth Jane Walker as a director on Dec 15, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Appointment of Mr Thomas Anthony Grimshaw as a director on Sep 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Stuart Granville Murray as a director on Sep 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 18, 2022 with updates | 19 pages | CS01 | ||||||||||
Appointment of Mr Graham Peter Wilson Marr as a director on Jul 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Malcolm Hughes as a director on Feb 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marilyn Glenrose Hatch as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Panayioti Loizou Vasili as a director on Jan 11, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Verity Gayle Peatfield as a director on Nov 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Adrian Wise as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BOLTON, David Martin | Secretary | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | 283393340001 | |||||||
COPE, David Edward Charles | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Managing Director | 47827030002 | ||||
HAMILL, Robert | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Solicitor | 304577200001 | ||||
MARR, Graham Peter Wilson | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Retired | 69564800002 | ||||
MAYHEW, Mark David | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | United Kingdom | British | Company Director | 283431410001 | ||||
OLIVER, Susan Deborah | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Physiotherapist | 312626720001 | ||||
PEATFIELD, Verity Gayle | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Homemaker, Formerly A Chartered Accountant | 289579790001 | ||||
BAILEY, Rosemary | Secretary | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | 159660240001 | |||||||
BROOKS, Roy Selwyn | Secretary | 21 Oxshott Rise KT11 2RW Cobham Surrey | British | Retired | 7388160001 | |||||
FRANCIS, Ian Raymond | Secretary | 3 Harebell Hill KT11 2RS Cobham Surrey | British | Chartered Accountant | 123618520001 | |||||
GORDON, Jeannie | Secretary | 11 Oxshott Rise KT11 2RW Cobham Surrey | British | 49832040001 | ||||||
GORDON, Peter David | Secretary | 11 Oxshott Rise KT11 2RW Cobham Surrey | British | Publisher | 83945740001 | |||||
LEVER, Richard Nigel | Secretary | Shaldon 26 Harebell Hill KT11 2RS Cobham Surrey | British | Chartered Accountant | 28944930002 | |||||
MCCULLOCH, Ian Murray | Secretary | 22 Oxshott Way KT11 2RT Cobham Surrey | British | 4448570001 | ||||||
RASHLEIGH, Keith Charles | Secretary | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | British | Company Director | 27764920001 | |||||
YEATES, Anne Irene | Secretary | Redwood 39 Mizen Way KT11 2RL Cobham Surrey | British | Journalist | 73984360001 | |||||
ACHER, Gerald, Sir | Director | Church Stile House Church Street KT11 3AG Cobham Surrey | United Kingdom | British | Chartered Accountant | 90389610001 | ||||
BAILEY, Rosemary | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | United Kingdom | British | Company Director | 151695720001 | ||||
BOYLAN, Patrick John | Director | Priors House 5 Mizen Way KT11 2RG Cobham Surrey | England | Irish | Retired | 41430660001 | ||||
BREWIN, Daniel Robert | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Retired Airline Executive | 44576860003 | ||||
BROOKS, Mary Elisabeth | Director | Wyngates 21 Oxshott Rise KT11 2RW Cobham Surrey | British | Retired | 112412250001 | |||||
BROOKS, Roy Selwyn | Director | 21 Oxshott Rise KT11 2RW Cobham Surrey | British | Retired | 7388160001 | |||||
CLOSE, Jane | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | England | British | Company Director | 65669620001 | ||||
COPE, David Edward Charles | Director | Beechmead 32 Oxshott Way KT11 2RT Cobham Surrey | England | British | Consultant | 47827030002 | ||||
DEBENHAM, Clive Millard Wurley | Director | Hazelwood 14 Mizen Close KT11 2RJ Cobham Surrey | British | Dental Surgeon | 4448580001 | |||||
DUNBAR, Ann Christine | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | United Kingdom | British | Retired | 112493630002 | ||||
FLYNN, Susan Deborah Leigh | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Retired | 125673100001 | ||||
FORDER, Esther Maxine | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey United Kingdom | United Kingdom | American | Manager Of Gp Surgery | 153667170001 | ||||
FRANCIS, Ian Raymond | Director | 3 Harebell Hill KT11 2RS Cobham Surrey | British | Chartered Accountant | 123618520001 | |||||
GORDON, Jeannie | Director | 11 Oxshott Rise KT11 2RW Cobham Surrey | British | Retired | 49832040001 | |||||
GORDON, Jeannie | Director | 11 Oxshott Rise KT11 2RW Cobham Surrey | British | Publisher | 49832040001 | |||||
GORDON, Peter David | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Company Director | 83945740001 | ||||
GORDON, Peter David | Director | 11 Oxshott Rise KT11 2RW Cobham Surrey | England | British | Consultant | 83945740001 | ||||
GRIMSHAW, Thomas Anthony | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | United Kingdom | British | Company Director | 268908040001 | ||||
GRIMSHAW, Tom | Director | Downside Bridge Road KT11 3EP Cobham Suite A, Coveham House Surrey | England | British | Company Director | 268514750001 |
What are the latest statements on persons with significant control for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 18, 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