ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED
Overview
Company Name | ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05755571 |
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 ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 94 Park Lane CR0 1JB Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ROYAL OAK PASSAGE MANAGEMENT COMPANY 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 ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Mar 25, 2025 |
---|---|
Next Confirmation Statement Due | Apr 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 25, 2024 |
Overdue | No |
What are the latest filings for ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Appointment of B-Hive Company Secretarial Services Limited as a secretary on Apr 01, 2023 | 2 pages | AP04 | ||
Registered office address changed from C/O Maxine Lester Residential Lettings 12 Station Road St. Ives Cambridgeshire PE27 5BH to 94 Park Lane Croydon Surrey CR0 1JB on Sep 21, 2023 | 1 pages | AD01 | ||
Termination of appointment of Deborah Thompson as a director on Mar 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 10, 2023 with updates | 5 pages | CS01 | ||
Termination of appointment of Stephen John Alderton as a director on Mar 04, 2023 | 1 pages | TM01 | ||
Appointment of Ms Deborah Thompson as a director on Mar 04, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Mar 10, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of Anita O'carroll as a director on Mar 04, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jan 12, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mr Sean Thomas David Leahy as a director on Jan 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Andrew David Gordon as a director on Dec 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 18, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Oct 18, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Termination of appointment of Sonia Dorcas Cook as a director on Jul 25, 2019 | 1 pages | TM01 | ||
Appointment of Mr Courtney James Anderson as a director on Oct 18, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Oct 18, 2019 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 01, 2019 with updates | 5 pages | CS01 | ||
Appointment of Mr Carl Alexander Edward Perkins as a director on Sep 27, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||
Who are the officers of ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 220209170007 | ||||||||||
ANDERSON, Courtney James | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Managing Director | 225023420003 | ||||||||
LEAHY, Sean Thomas David | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Physiotherapist | 291312360001 | ||||||||
LUNNISS, Nicholas John | Director | The Green Woodwalton PE28 5YN Huntingdon Rose Cottage Cambridgeshire England | United Kingdom | British | Architectural Technologist | 204386550001 | ||||||||
O'CARROLL, Dennis Antony, Mr. | Director | Cromwell Terrace PE27 5JE St. Ives 5 Cambridgeshire United Kingdom | United Kingdom | British | Design Engineer | 109216700002 | ||||||||
PARKER, Nigel | Director | 17 Walnut Tree Drive PE29 7YT Huntingdon Cambridgeshire | England | British | Printing | 98102820001 | ||||||||
PERKINS, Carl Alexander Edward | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Librarian | 262957720001 | ||||||||
SANKARANKUTTY, Suresh Gurubhavan | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | England | British | Planning Engineer | 252538250001 | ||||||||
SKINNER, Victor John | Director | Unit 7 Station Road Gamlingay SG19 3HB Sandy Hi Sell Direct Bedfordshire England | England | British | Salesman | 17005020002 | ||||||||
SONEYA, John Arthur | Director | Sapley Road Hartford PE29 1YT Huntingdon 177 Cambridgeshire England | England | English | Manager | 54255710001 | ||||||||
TONG, Germaine, Dr | Director | CR0 1JB Croydon 94 Park Lane Surrey United Kingdom | United Kingdom | British | Doctor | 159658300001 | ||||||||
WATERS, Brett | Director | Elm End Alconbury PE28 4EF Huntingdon 1 Cambridgeshire | England | English | Shareholder | 128150750001 | ||||||||
GOULD, June Vivienne | Secretary | The Old Post Office Cottage Denston CB8 8PW Newmarket Suffolk | British | General Construction And Civil | 111700940001 | |||||||||
HOLMES, Peter James | Secretary | 2 Stonely Road Easton PE28 0TT Huntingdon Cambridgeshire | British | Accountant | 97375340003 | |||||||||
WATERS, Brett | Secretary | Elm End Alconbury PE28 4EF Huntingdon 1 Cambridgeshire | English | Shareholder | 128150750001 | |||||||||
ALDERTON, Stephen John | Director | c/o Maxine Lester Residential Lettings Station Road PE27 5BH St. Ives 12 Cambridgeshire England | United Kingdom | British | Chartered Surveyor Mrics | 123558430002 | ||||||||
CAMPBELL, Christopher Edward Frederick | Director | 3 Pavilion Close Godmanchester PE29 2WQ Huntingdon Cambridgeshire | United Kingdom | British | Company Director | 46435990003 | ||||||||
COOK, Sonia Dorcas | Director | Chestnut Grove Great Stukeley PE28 4AT Huntingdon 3 Cambridgeshire England | England | British | Accountant | 196282870001 | ||||||||
COX, Susan Christina | Director | 3 Home Farm Close Colne PE28 3BF Huntingdon Hawthorns Cambridgeshire | United Kingdom | British | None | 141421750001 | ||||||||
FIELD, Terry | Director | 17 Greentiles Close PE28 2NS Huntingdon Cambridgeshire | United Kingdom | British | Composite Laminator | 123560140001 | ||||||||
GORDON, Andrew David | Director | 1 Bluegate PE29 2EZ Godmanchester Cambridgeshire | England | British | Director | 73778990001 | ||||||||
GOULD, June Vivienne | Director | The Old Post Office Cottage Denston CB8 8PW Newmarket Suffolk | British | General Construction And Civil | 111700940001 | |||||||||
GOULD, Michael David | Director | The Old Post Office Cottage Denston CB8 8PW Newmarket Suffolk | British | General Construction And Civil | 111700930001 | |||||||||
HAINSBY, Jacqueline | Director | 41b Kings Road PE19 1LD St Neots Cambridgeshire | England | British | Personal Banking Advisor | 123558160001 | ||||||||
HOLMES, Peter James | Director | 2 Stonely Road Easton PE28 0TT Huntingdon Cambridgeshire | United Kingdom | British | Accountant | 97375340003 | ||||||||
LUNNISS, Amanda Jane | Director | Rose Cottage The Green Woodwalton PE28 5YN Huntingdon Cambridgeshire | United Kingdom | British | Graphic Designer | 123559140001 | ||||||||
O'CARROLL, Anita | Director | Cromwell Terrace PE27 5JE St. Ives 5 Cambridgeshire United Kingdom | England | British | Accounts | 109216710003 | ||||||||
SKINNER, Victor John | Director | Station Road Gamlingay SG19 3HB Sandy High Sell Direct Bedfordshire England | England | British | Director | 184528410001 | ||||||||
TERRY, Andrew Martin | Director | 10 Limes Park PE27 5HA St. Ives Cambridgeshire | United Kingdom | British | Teacher | 81764110001 | ||||||||
THOMPSON, Deborah | Director | c/o Maxine Lester Residential Lettings Station Road PE27 5BH St. Ives 12 Cambridgeshire | England | English | Retailer | 306845100001 |
What are the latest statements on persons with significant control for ROYAL OAK PASSAGE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 15, 2017 | 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