OXSHOTT WAY RESIDENTS ASSOCIATION LTD

OXSHOTT WAY RESIDENTS ASSOCIATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOXSHOTT WAY RESIDENTS ASSOCIATION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00856225
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    Previous Company Names
    Company NameFromUntil
    OXSHOTT WAY ESTATE HOLDINGS LIMITED(THE)Aug 06, 1965Aug 06, 1965

    What are the latest accounts for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    Last Confirmation Statement Made Up ToJul 04, 2025
    Next Confirmation Statement DueJul 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 04, 2024
    OverdueNo

    What are the latest filings for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    Filings
    DateDescriptionDocumentType

    Amended total exemption full accounts made up to Dec 31, 2023

    6 pagesAAMD

    Total exemption full accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 04, 2024 with updates

    19 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of Panayioti Loizou Vasili as a director on Nov 20, 2023

    1 pagesTM01

    Appointment of Mr Mark David Mayhew as a director on Nov 16, 2023

    2 pagesAP01

    Appointment of Mrs Susan Deborah Oliver as a director on Aug 09, 2023

    2 pagesAP01

    Termination of appointment of David Blaine Morris as a director on Apr 27, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 18, 2023

    18 pagesRP04CS01

    Confirmation statement made on Jul 18, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 03, 2023Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 03/08/2023.

    Termination of appointment of Thomas Anthony Grimshaw as a director on Jul 11, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mr Robert Hamill as a director on Jan 15, 2023

    2 pagesAP01

    Termination of appointment of Elizabeth Jane Walker as a director on Dec 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Appointment of Mr Thomas Anthony Grimshaw as a director on Sep 01, 2022

    2 pagesAP01

    Termination of appointment of Nicholas Stuart Granville Murray as a director on Sep 01, 2022

    1 pagesTM01

    Confirmation statement made on Jul 18, 2022 with updates

    19 pagesCS01

    Appointment of Mr Graham Peter Wilson Marr as a director on Jul 10, 2022

    2 pagesAP01

    Termination of appointment of Malcolm Hughes as a director on Feb 22, 2022

    1 pagesTM01

    Termination of appointment of Marilyn Glenrose Hatch as a director on Dec 31, 2021

    1 pagesTM01

    Appointment of Mr Panayioti Loizou Vasili as a director on Jan 11, 2022

    2 pagesAP01

    Appointment of Mrs Verity Gayle Peatfield as a director on Nov 12, 2021

    2 pagesAP01

    Termination of appointment of John Adrian Wise as a director on Nov 11, 2021

    1 pagesTM01

    Who are the officers of OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOLTON, David Martin
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Secretary
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    283393340001
    COPE, David Edward Charles
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishManaging Director47827030002
    HAMILL, Robert
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishSolicitor304577200001
    MARR, Graham Peter Wilson
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishRetired69564800002
    MAYHEW, Mark David
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United KingdomBritishCompany Director283431410001
    OLIVER, Susan Deborah
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishPhysiotherapist312626720001
    PEATFIELD, Verity Gayle
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishHomemaker, Formerly A Chartered Accountant289579790001
    BAILEY, Rosemary
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Secretary
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    159660240001
    BROOKS, Roy Selwyn
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Secretary
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishRetired7388160001
    FRANCIS, Ian Raymond
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Secretary
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishChartered Accountant123618520001
    GORDON, Jeannie
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Secretary
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    British49832040001
    GORDON, Peter David
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Secretary
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishPublisher83945740001
    LEVER, Richard Nigel
    Shaldon 26 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Secretary
    Shaldon 26 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishChartered Accountant28944930002
    MCCULLOCH, Ian Murray
    22 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Secretary
    22 Oxshott Way
    KT11 2RT Cobham
    Surrey
    British4448570001
    RASHLEIGH, Keith Charles
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Secretary
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    BritishCompany Director27764920001
    YEATES, Anne Irene
    Redwood
    39 Mizen Way
    KT11 2RL Cobham
    Surrey
    Secretary
    Redwood
    39 Mizen Way
    KT11 2RL Cobham
    Surrey
    BritishJournalist73984360001
    ACHER, Gerald, Sir
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    Director
    Church Stile House
    Church Street
    KT11 3AG Cobham
    Surrey
    United KingdomBritishChartered Accountant90389610001
    BAILEY, Rosemary
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director151695720001
    BOYLAN, Patrick John
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    Director
    Priors House
    5 Mizen Way
    KT11 2RG Cobham
    Surrey
    EnglandIrishRetired41430660001
    BREWIN, Daniel Robert
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishRetired Airline Executive44576860003
    BROOKS, Mary Elisabeth
    Wyngates
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    Wyngates
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishRetired112412250001
    BROOKS, Roy Selwyn
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    21 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishRetired7388160001
    CLOSE, Jane
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    EnglandBritishCompany Director65669620001
    COPE, David Edward Charles
    Beechmead 32 Oxshott Way
    KT11 2RT Cobham
    Surrey
    Director
    Beechmead 32 Oxshott Way
    KT11 2RT Cobham
    Surrey
    EnglandBritishConsultant47827030002
    DEBENHAM, Clive Millard Wurley
    Hazelwood 14 Mizen Close
    KT11 2RJ Cobham
    Surrey
    Director
    Hazelwood 14 Mizen Close
    KT11 2RJ Cobham
    Surrey
    BritishDental Surgeon4448580001
    DUNBAR, Ann Christine
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    United KingdomBritishRetired112493630002
    FLYNN, Susan Deborah Leigh
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishRetired125673100001
    FORDER, Esther Maxine
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United Kingdom
    United KingdomAmericanManager Of Gp Surgery153667170001
    FRANCIS, Ian Raymond
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    3 Harebell Hill
    KT11 2RS Cobham
    Surrey
    BritishChartered Accountant123618520001
    GORDON, Jeannie
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishRetired49832040001
    GORDON, Jeannie
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    BritishPublisher49832040001
    GORDON, Peter David
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishCompany Director83945740001
    GORDON, Peter David
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    Director
    11 Oxshott Rise
    KT11 2RW Cobham
    Surrey
    EnglandBritishConsultant83945740001
    GRIMSHAW, Thomas Anthony
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    United KingdomBritishCompany Director268908040001
    GRIMSHAW, Tom
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    Director
    Downside Bridge Road
    KT11 3EP Cobham
    Suite A, Coveham House
    Surrey
    EnglandBritishCompany Director268514750001

    What are the latest statements on persons with significant control for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 18, 2016The 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