OAKWOOD COURT RMC LIMITED

OAKWOOD COURT RMC LIMITED

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

    Company NameOAKWOOD COURT RMC LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05885335
    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 OAKWOOD COURT RMC LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OAKWOOD COURT RMC LIMITED located?

    Registered Office Address
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OAKWOOD COURT RMC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for OAKWOOD COURT RMC LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2026
    Next Confirmation Statement DueAug 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2025
    OverdueNo

    What are the latest filings for OAKWOOD COURT RMC LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered office address 95 London Road Croydon Surrey CR0 2RF

    1 pagesAD04

    Termination of appointment of Pinnacle Property Management Ltd as a secretary on Jan 12, 2026

    1 pagesTM02

    Appointment of B-Hive Company Secretarial Services Limited as a secretary on Jan 12, 2026

    2 pagesAP04

    Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 95 London Road Croydon Surrey CR0 2RF on Jan 23, 2026

    1 pagesAD01

    Secretary's details changed for Pinnacle Property Management Ltd on Jan 12, 2026

    1 pagesCH04

    Director's details changed for Mr Daniel Shaw on Jan 12, 2026

    2 pagesCH01

    Appointment of Mr Daniel Shaw as a director on Dec 10, 2025

    2 pagesAP01

    Termination of appointment of David Maxfield Creasey as a director on Nov 28, 2025

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Jul 24, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jul 24, 2022 with no updates

    3 pagesCS01

    Termination of appointment of M M Secretarial Ltd as a secretary on Dec 23, 2021

    1 pagesTM02

    Appointment of Pinnacle Property Management Limited as a secretary on Dec 23, 2021

    2 pagesAP04

    Register inspection address has been changed from Room 307, Afon Building Worthing Road Horsham RH12 1TL England to Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB

    1 pagesAD02

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD03

    Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL

    1 pagesAD02

    Registered office address changed from Wharf Farm, Newbridge Road Billingshurst West Sussex RH14 0JG to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on Feb 01, 2021

    1 pagesAD01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of OAKWOOD COURT RMC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    SHAW, Daniel
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Director
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    EnglandBritish301284710001
    COX, Paul Anthony
    37 Friday Street
    Warnham
    RH12 3QY Horsham
    West Sussex
    Secretary
    37 Friday Street
    Warnham
    RH12 3QY Horsham
    West Sussex
    British36987660002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900023280001
    M M SECRETARIAL LTD
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Secretary
    Newbridge Road
    RH14 0JG Billingshurst
    Wharf Farm
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06179764
    120441820001
    PINNACLE PROPERTY MANAGEMENT LTD
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Secretary
    London Road
    CR0 2RF Croydon
    95
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04488061
    160779610002
    AC, Marian
    Plot 4 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    Director
    Plot 4 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    Slovak118347180001
    BALOGHOVA, Brigita
    Plot 4 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    Director
    Plot 4 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    Slovak118347340001
    BICKERSTAFF, Sandra Jane
    9 Tangier Way
    KT20 5LZ Tadworth
    Surrey
    Director
    9 Tangier Way
    KT20 5LZ Tadworth
    Surrey
    British118347120001
    CLARK, Iain Alexander
    Handcross Park School
    Handcross
    RH17 6HF Haywards Heath
    West Sussex
    Director
    Handcross Park School
    Handcross
    RH17 6HF Haywards Heath
    West Sussex
    Australian118347030001
    CREASEY, David Maxfield
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    Director
    Wokingham Road
    Hurst
    RG10 0RU Reading
    Units 1, 2 & 3 Beech Court
    England
    EnglandBritish116968920003
    CROWTHER, Matthew John
    5 Blackthorn Close
    Wistaston
    CW2 6PQ Crewe
    Cheshire
    Director
    5 Blackthorn Close
    Wistaston
    CW2 6PQ Crewe
    Cheshire
    British118346680001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Director
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    United KingdomBritish112335920001
    DWYER, Daniel James
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    Nominee Director
    2 Clovers End
    Patcham
    BN1 8PJ Brighton
    East Sussex
    United KingdomBritish900023290001
    EYRES, Alannah Carol
    Elm Cottage
    Deanland Road Balcombe
    RH17 6PH Haywards Heath
    West Sussex
    Director
    Elm Cottage
    Deanland Road Balcombe
    RH17 6PH Haywards Heath
    West Sussex
    British118346710001
    FERNANDEZ, Maria Paula
    3 Covert Close
    Northgate
    RH10 8DR Crawley
    West Sussex
    Director
    3 Covert Close
    Northgate
    RH10 8DR Crawley
    West Sussex
    British118347420001
    FIRMO, Martin John
    9 Tangier Way
    KT20 5LZ Tadworth
    Surrey
    Director
    9 Tangier Way
    KT20 5LZ Tadworth
    Surrey
    British118346770001
    HOLLINGSWORTH, Alan James
    47 Blenheim Road
    RH12 5AD Horsham
    West Sussex
    Director
    47 Blenheim Road
    RH12 5AD Horsham
    West Sussex
    British115412780001
    HUNTER, Natalie
    39 White Road
    OX4 2JJ Cauley
    Oxfordshire
    Director
    39 White Road
    OX4 2JJ Cauley
    Oxfordshire
    British118985610001
    HUNTER, Reuben William
    39 White Road
    OX4 2JJ Cauley
    Oxfordshire
    Director
    39 White Road
    OX4 2JJ Cauley
    Oxfordshire
    British118985530001
    MCLEAN, James Hugh
    180 Finchampstead Road
    RG40 3EY Wokingham
    Berkshire
    Director
    180 Finchampstead Road
    RG40 3EY Wokingham
    Berkshire
    British115132770001
    POWELL, Philip Michael
    Oakwood Court
    Mann Close Broadfield
    RH11 9TT Crawley
    7
    West Sussex
    United Kingdom
    Director
    Oakwood Court
    Mann Close Broadfield
    RH11 9TT Crawley
    7
    West Sussex
    United Kingdom
    EnglandBritish118346920003
    SUTCLIFFE-SMITH, Janice Margaret
    Twineham
    RH17 5NP Haywards Heath
    Red Gables
    West Sussex
    Director
    Twineham
    RH17 5NP Haywards Heath
    Red Gables
    West Sussex
    UkBritish10962280001
    THOMPSON, Gavin Neil
    9 Oakwood Court
    RH11 9TT Crawley
    West Sussex
    Director
    9 Oakwood Court
    RH11 9TT Crawley
    West Sussex
    British118993860001
    TWAITES, John William
    33 Tollgate Avenue
    RH1 5HR Redhill
    Surrey
    Director
    33 Tollgate Avenue
    RH1 5HR Redhill
    Surrey
    EnglandEnglish77183470002
    WILKINSON, Charles George
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    Director
    Gilbury
    30 Riverside Road West Moors
    BH22 0LQ Ferndown
    Dorset
    United KingdomBritish47095110003
    WINFIELD, Luisa Rosa Concetta
    10 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    Director
    10 Oakwood Court
    Mann Close
    RH11 9TT Crawley
    West Sussex
    British118926760001

    What are the latest statements on persons with significant control for OAKWOOD COURT RMC LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 24, 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