GENESIS OAKLANDS LIMITED
Overview
Company Name | GENESIS OAKLANDS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10373354 |
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 GENESIS OAKLANDS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is GENESIS OAKLANDS LIMITED located?
Registered Office Address | Bruce Kenrick House 2 Killick Street N1 9FL London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GENESIS OAKLANDS 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 GENESIS OAKLANDS LIMITED?
Last Confirmation Statement Made Up To | Nov 01, 2025 |
---|---|
Next Confirmation Statement Due | Nov 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2024 |
Overdue | No |
What are the latest filings for GENESIS OAKLANDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2024 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Hughes as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Nankivell as a secretary on Jun 05, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Ms Sara Thomson as a secretary on Jun 05, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Smith as a director on Apr 15, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Full accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Abayomi Abiodun Okunola as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||||||||||
Appointment of Mr Matthew Cornwall-Jones as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Patrick Lanigan Franco as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eleanor Case Hoult as a director on Jan 02, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kate Davies as a director on Jan 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Brian Robert Vaughan as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carl Francis Byrne as a director on Aug 17, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rajiv Peter as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jude Belton as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Who are the officers of GENESIS OAKLANDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THOMSON, Sara | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | 324757740001 | |||||||
CORNWALL-JONES, Matthew | Director | 2 Killick Street N1 9FL London Bruce Kenrick England | England | British | Group Director Of Assets And Sustainability | 304030580001 | ||||
FRANCO, Patrick Lanigan | Director | 2 Killick Street N1 9FL London Bruce Kenrick England | England | American,British | Chief Executive | 238432420001 | ||||
PETER, Rajiv Simon | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Director | 294546060001 | ||||
SMITH, Mark | Director | Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 258041930001 | ||||
THACKER, Vipulchandra Biharilal | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Executive Director | 245587860001 | ||||
YALLOP, Katie | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Director Of Sales & Marketing | 266777760001 | ||||
MILNE, Hilary | Secretary | 64 Pratt Street NW1 0DL London Atelier House England | 215201180001 | |||||||
NANKIVELL, Andrew | Secretary | 2 Killick Street N1 9FL London Bruce Kenrick House England | 244978920001 | |||||||
BELTON, Andrew Jude | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Executive Director | 184872960001 | ||||
BYRNE, Carl Francis | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | Irish | Company Director | 251742230001 | ||||
DAVIES, Kate Janet | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Company Director | 146906530002 | ||||
FROUDE, Elizabeth Mary | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Executive Director | 179317770001 | ||||
HOULT, Eleanor Case | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Company Director | 272039150001 | ||||
HUGHES, John | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | Irish | Executive Director | 154784100001 | ||||
MURRAY, Andrew John | Director | Minerva House 5 Montague Close SE1 9BB London Winckworth Sherwood Llp England | England | British | Solicitor | 53420650003 | ||||
OKUNOLA, Abayomi Abiodun | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Chief Financial Officer | 135717740001 | ||||
PHILLIPS, Paul Christopher | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | British | Executive Director | 50465950003 | ||||
STIBBE, Jeremy Hugh | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | England | British | Property Consultant | 125716780001 | ||||
VAUGHAN, Mark Brian Robert | Director | 2 Killick Street N1 9FL London Bruce Kenrick House England | United Kingdom | British | Executive Director | 272031800001 |
Who are the persons with significant control of GENESIS OAKLANDS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Notting Hill Genesis | Apr 03, 2018 | Killick Street N1 9FL London Bruce Kenrick House, 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Genesis Housing Association Limited | Sep 29, 2016 | 64 Pratt Street NW1 0DL London Atelier House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Andrew John Murray | Sep 13, 2016 | Minerva House 5 Montague Close SE1 9BB London Winckworth Sherwood Llp England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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