OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01845412

Incorporation date

04/09/1984

Size

Dormant

Contacts

Registered address

Registered address

Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2022)
dot icon10/04/2026
Appointment of Mr Alastair Douglas Hetherington as a director on 2026-03-22
dot icon08/04/2026
Accounts for a dormant company made up to 2025-12-24
dot icon22/01/2026
Termination of appointment of Robert Charles Randall as a director on 2025-12-01
dot icon22/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon21/01/2026
Termination of appointment of Hazel Picton as a director on 2025-12-01
dot icon21/11/2025
Termination of appointment of Jenny Lardh as a director on 2025-11-21
dot icon20/11/2025
Director's details changed for Sylvia Steer on 2025-11-19
dot icon19/11/2025
Director's details changed for Angela Christine Weal on 2025-11-19
dot icon10/10/2025
Director's details changed for Hazel Picton on 2025-10-01
dot icon09/10/2025
Secretary's details changed for Hill & Clark Limited on 2025-10-01
dot icon09/10/2025
Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole Dorset BH17 7AF on 2025-10-09
dot icon09/10/2025
Director's details changed for Anne Etherington on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Joan Clayton on 2025-10-01
dot icon09/10/2025
Director's details changed for Sylvia Steer on 2025-10-01
dot icon09/10/2025
Director's details changed for Susan Elizabeth Cooil on 2025-10-01
dot icon09/10/2025
Director's details changed for Keith Michael Thomson on 2025-10-01
dot icon09/10/2025
Director's details changed for Robert Charles Randall on 2025-10-01
dot icon09/10/2025
Director's details changed for Miss Jenny Lardh on 2025-10-01
dot icon09/10/2025
Director's details changed for Mrs Lynda Faithfull on 2025-10-01
dot icon04/08/2025
Accounts for a dormant company made up to 2024-12-24
dot icon13/02/2025
Termination of appointment of Christopher James Butlin as a director on 2025-01-01
dot icon09/01/2025
Appointment of Hill & Clark Limited as a secretary on 2024-12-01
dot icon09/01/2025
Termination of appointment of Gcs Estate Management Ltd as a secretary on 2024-12-01
dot icon09/01/2025
Director's details changed for Anne Etherington on 2024-12-01
dot icon09/01/2025
Director's details changed for Stacey Allison on 2024-12-01
dot icon09/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon09/01/2025
Director's details changed for Angela Christine Weal on 2024-12-01
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-24
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/12/2023
Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 2023-12-05
dot icon05/12/2023
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2023-07-27
dot icon05/12/2023
Appointment of Gcs Estate Management Ltd as a secretary on 2023-07-27
dot icon26/07/2023
Accounts for a dormant company made up to 2022-12-24
dot icon18/07/2023
Termination of appointment of Christopher Charles Dyke as a director on 2023-06-22
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon10/11/2022
Termination of appointment of Joe Freire as a director on 2022-06-13
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
24/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
80.00
-
0.00
-
-
2022
-
80.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bostridge, Ian William
Director
11/01/1995 - 01/07/1996
-
Bradley, Caroline Sarah
Director
28/11/2003 - 05/08/2011
-
Brealey, Jacqueline Anne
Director
19/06/1996 - 13/05/2016
-
Fowkes, Kim
Director
06/02/2008 - 06/02/2009
-
Gardner, Martin
Director
20/04/2004 - 05/02/2007
-

Persons with Significant Control

1
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 OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED

OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/09/1984 with the registered office located at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED?

toggle

OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/09/1984 .

Where is OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED located?

toggle

OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED is registered at Unit 6 Fleetsbridge Business Centre, Upton Road, Poole, Dorset BH17 7AF.

What does OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for OAKWOOD COURT (BISLEY) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 10/04/2026: Appointment of Mr Alastair Douglas Hetherington as a director on 2026-03-22.