1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03888826

Incorporation date

06/12/1999

Size

Micro Entity

Contacts

Registered address

Registered address

3a Clarence Gate, High Street, Bognor Regis PO21 1RECopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1999)
dot icon22/07/2025
Micro company accounts made up to 2024-12-31
dot icon21/05/2025
Termination of appointment of Jennifer Pearl Etienne as a director on 2025-04-23
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/09/2022
Director's details changed for Mr Steven David Saville on 2022-09-20
dot icon30/08/2022
Registered office address changed from Southdown House St. Johns Street Chichester PO19 1XQ England to 3a Clarence Gate High Street Bognor Regis PO21 1RE on 2022-08-30
dot icon30/08/2022
Termination of appointment of Stride & Son Ltd as a secretary on 2022-08-26
dot icon12/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Cessation of Martin Kemm as a person with significant control on 2020-10-29
dot icon03/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon22/06/2021
Termination of appointment of Stephen Garry Cole as a director on 2021-06-07
dot icon24/05/2021
Appointment of Mrs Jennifer Pearl Etienne as a director on 2021-05-17
dot icon21/01/2021
Termination of appointment of Martin Kemm as a director on 2020-10-15
dot icon21/01/2021
Director's details changed for Mr Stephen Garru Cole on 2021-01-01
dot icon24/09/2020
Appointment of Mr Stephen Garru Cole as a director on 2020-09-06
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon06/12/2019
Termination of appointment of Benjamin Timothy Stupple as a director on 2019-11-14
dot icon06/12/2019
Cessation of Benjamin Timothy Stupple as a person with significant control on 2019-11-14
dot icon02/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-08-01 with no updates
dot icon05/04/2019
Registered office address changed from 9 Oakwood Court Victoria Drive Bognor Regis PO21 2EG England to Southdown House St. Johns Street Chichester PO19 1XQ on 2019-04-05
dot icon05/04/2019
Appointment of Stride & Son Ltd as a secretary on 2019-04-01
dot icon05/04/2019
Termination of appointment of Steven David Saville as a secretary on 2019-04-01
dot icon17/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/08/2018
Confirmation statement made on 2018-08-01 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon01/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon25/07/2017
Second filing of the annual return made up to 2015-12-06
dot icon19/05/2017
13/04/17 Statement of Capital gbp 9
dot icon08/05/2017
Registered office address changed from , 6 Oakwood Court Victoria Drive, Bognor Regis, West Sussex, PO21 2EG to 9 Oakwood Court Victoria Drive Bognor Regis PO21 2EG on 2017-05-08
dot icon08/05/2017
Appointment of Mr Steven David Saville as a secretary on 2017-05-08
dot icon08/05/2017
Termination of appointment of Benjamin Timothy Stupple as a secretary on 2017-05-08
dot icon16/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon29/09/2016
Appointment of Mr Martin Kemm as a director on 2016-09-29
dot icon10/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon16/09/2013
Termination of appointment of Thomas Ames as a director
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Steven Saville as a secretary
dot icon04/05/2012
Appointment of Benjamin Timothy Stupple as a secretary
dot icon04/05/2012
Registered office address changed from , 7 Oakwood Court, Victoria Drive, Bognor Regis, West Sussex, PO21 2EG, United Kingdom on 2012-05-04
dot icon04/05/2012
Appointment of Benjamin Timothy Stupple as a director
dot icon16/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Registered office address changed from , 9 Oakwood Court Victoria Drive, Bognor Regis, West Sussex, PO21 2EG on 2012-02-14
dot icon13/02/2012
Termination of appointment of Dilys Balaam as a secretary
dot icon30/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon05/08/2011
Termination of appointment of Dilys Balaam as a director
dot icon02/08/2011
Appointment of Steven Saville as a secretary
dot icon02/08/2011
Termination of appointment of Dilys Balaam as a secretary
dot icon02/08/2011
Registered office address changed from , 7 Oakwood Court, Victoria Drive, Bognor Regis, West Sussex, PO21 2EG on 2011-08-02
dot icon19/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon09/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 06/12/08; full list of members
dot icon12/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/01/2008
Return made up to 06/12/07; no change of members
dot icon11/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/01/2007
Return made up to 06/12/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/01/2006
Return made up to 06/12/05; full list of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/01/2005
Return made up to 06/12/04; full list of members
dot icon30/03/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/01/2004
Return made up to 06/12/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/01/2003
Return made up to 06/12/02; full list of members
dot icon04/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 06/12/01; full list of members
dot icon06/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 06/12/00; full list of members
dot icon06/01/2000
Secretary resigned
dot icon06/01/2000
Director resigned
dot icon06/01/2000
New secretary appointed;new director appointed
dot icon06/01/2000
New director appointed
dot icon06/01/2000
New director appointed
dot icon06/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saville, Steven
Secretary
31/07/2011 - 29/04/2012
-
Saville, Steven David
Secretary
07/05/2017 - 31/03/2019
-
Balaam, Dilys June
Secretary
05/12/1999 - 28/02/2011
-
Cole, Stephen Garry
Director
05/09/2020 - 06/06/2021
-
Stupple, Benjamin Timothy
Secretary
29/04/2012 - 07/05/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 06/12/1999 with the registered office located at 3a Clarence Gate, High Street, Bognor Regis PO21 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 06/12/1999 .

Where is 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED located?

toggle

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED is registered at 3a Clarence Gate, High Street, Bognor Regis PO21 1RE.

What does 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED do?

toggle

1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 1-9 OAKWOOD COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2024-12-31.