OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04123537 |
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 OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Dec 12, 2025 |
---|---|
Next Confirmation Statement Due | Dec 26, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 12, 2024 |
Overdue | No |
What are the latest filings for OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Blackwell as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 6 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 12, 2018 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 12, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||
Appointment of Fairoak Estate Management Ltd as a secretary on Mar 01, 2017 | 2 pages | AP04 | ||
Termination of appointment of Trinity Nominees (1) Limited as a secretary on Mar 01, 2017 | 1 pages | TM02 | ||
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on Mar 30, 2017 | 1 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||
Confirmation statement made on Dec 12, 2016 with updates | 4 pages | CS01 | ||
Termination of appointment of Timothy John Brent as a director on Jul 07, 2016 | 1 pages | TM01 | ||
Appointment of Mr David Morgan Robson Rees as a director on Mar 10, 2016 | 2 pages | AP01 | ||
Termination of appointment of Susan Debra Bragg as a director on Mar 10, 2016 | 1 pages | TM01 | ||
Who are the officers of OAKWOOD GRANGE RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FAIROAK ESTATE MANAGEMENT LIMITED | Secretary | 566 Chiswick High Road W4 5YA London Building 3 Chiswick Park United Kingdom |
| 209206810001 | ||||||||||
JAUME, Tony | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Ltd United Kingdom | United Kingdom | British | Financial Consultant | 184316930001 | ||||||||
REES, David Morgan Robson | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Ltd United Kingdom | England | British | Retired & Company Director | 207445220001 | ||||||||
FELTHAM, Emma Rachel | Secretary | 22 St Edmunds Wharf Fishergate NR3 1GU Norwich Norfolk | British | 102304440001 | ||||||||||
CHESBURY LIMITED | Secretary | 59-61 Guildford Street KT16 9AX Chertsey Quantum House Surrey England |
| 112230420001 | ||||||||||
GCS PROPERTY MANAGEMENT LIMITED | Secretary | 23 Oatlands Drive KT13 9LZ Weybridge Springfield House Surrey England |
| 194019330001 | ||||||||||
HERTFORD COMPANY SECRETARIES LIMITED | Nominee Secretary | Essex Road EN11 0DR Hoddesdon Rmg House Hertfordshire | 900031060001 | |||||||||||
TRINITY NOMINEES (1) LIMITED | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Pont Hertfordshire England |
| 136378350001 | ||||||||||
BLACKWELL, Mark | Director | Building 3 Chiswick Park 566 Chiswick High Road W4 5YA London C/O Fairoak Estate Management Ltd United Kingdom | England | British | Financial Consultant | 183586520001 | ||||||||
BRAGG, Susan Debra | Director | Point 23 Mark Road HP2 7DN Hemel Hempstead Vantage Hertfordshire England | United Kingdom | British | Police Officer | 132556390001 | ||||||||
BRENT, Timothy John | Director | Oakwood Grange Oatlands Chase KT13 9RY Weybridge 12 Surrey United Kingdom | United Kingdom | British | Head Of Logistics Heathrow Airport | 139457590005 | ||||||||
COLEMAN, Sheila Ann | Director | The Hawthorns Mill Road Barnham Broom NR9 4DE Norwich Norfolk | British | Solicitor | 78014620001 | |||||||||
GILLERY, Bryan Fred | Director | 40 Thunder Lane Thorpe St Andrew NR7 0PX Norwich Norfolk | England | British | Solicitor | 36429670001 | ||||||||
HARRISON, Peter John | Director | 16 Oakwood Grange Oatlands Chase KT13 9RY Weybridge Surrey | British | It Consultant | 92972010001 | |||||||||
PALMER, Lorna Catherine | Director | Flat 9 Oakwood Grange 26 Oatlands Chase KT13 9RY Weybridge Surrey | United Kingdom | British | Legal Executive | 119156720001 | ||||||||
PICKERSGILL, Dominic James | Director | 72 Stafford Street NR2 3BG Norwich Norfolk | British | Solicitor | 60834690001 | |||||||||
POOLEY, Maureen | Nominee Director | 12 Lodge Lane Old Catton NR6 7HG Norwich Norfolk | British | 900008180001 | ||||||||||
ROBERTS, David John | Director | 4 Oaklands Park CM23 2BY Bishops Stortford Hertfordshire | United Kingdom | British | Solicitor | 154434790001 | ||||||||
RUTHERFORD, Paul Alastair | Director | 2 Oakwood Grange Oatlands Chase KT13 9RY Weybridge Surrey | British | Retired | 96145600001 | |||||||||
SMITH, Andrew Martin | Director | 21 Oakwood Grange Oatlands Chase KT13 9RY Weybridge Surrey | British | Solicitor | 92972160001 | |||||||||
TUN, Peter Tin | Director | 59-61 Guildford Street KT16 9AX Chertsey Quantum House Surrey | England | British | Banker | 122960220001 |
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