OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06917064

Incorporation date

27/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

25 Carfax, Horsham RH12 1EECopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2009)
dot icon30/05/2025
Appointment of Miss Eve Alice Martin as a director on 2025-05-30
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with updates
dot icon28/05/2025
Micro company accounts made up to 2025-03-31
dot icon20/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon23/09/2024
Appointment of Mrs Linda Marvin Watson as a director on 2024-09-23
dot icon04/06/2024
Register inspection address has been changed from Unit 14, City Business Centre 6 Brighton Road Horsham RH13 5BB England to 25 Carfax Horsham RH12 1EE
dot icon04/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon31/05/2024
Registered office address changed from 25 Carfax Courtney Green 25 Carfax Horsham West Sussex RH12 1EE England to 25 Carfax Horsham RH12 1EE on 2024-05-31
dot icon30/05/2024
Appointment of Courtney Green Block and Estate Management as a secretary on 2024-05-19
dot icon02/04/2024
Registered office address changed from Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England to 25 Carfax Courtney Green 25 Carfax Horsham West Sussex RH12 1EE on 2024-04-02
dot icon10/08/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-27 with updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon17/01/2023
Termination of appointment of Alison Jane Crane as a director on 2022-12-07
dot icon22/06/2022
Confirmation statement made on 2022-05-27 with updates
dot icon22/06/2022
Change of details for Klassik Property Limited as a person with significant control on 2022-05-27
dot icon20/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
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
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon30/04/2021
Register(s) moved to registered inspection location Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon30/04/2021
Register inspection address has been changed to Room 307, Afon Building Worthing Road Horsham RH12 1TL
dot icon01/02/2021
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 2021-02-01
dot icon29/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon27/05/2020
Micro company accounts made up to 2020-03-31
dot icon06/08/2019
Micro company accounts made up to 2019-03-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon06/08/2018
Micro company accounts made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon08/03/2018
Withdrawal of a person with significant control statement on 2018-03-08
dot icon27/07/2017
Notification of Klassik Property Limited as a person with significant control on 2016-04-06
dot icon05/06/2017
Micro company accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-27 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon02/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon05/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon21/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon07/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon15/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/06/2012
Appointment of Alison Jane Crane as a director
dot icon20/06/2012
Termination of appointment of Mm Secretarial Limited as a secretary
dot icon20/06/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon02/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon22/03/2011
Appointment of Klassik Property Limited as a director
dot icon16/03/2011
Current accounting period extended from 2011-12-31 to 2012-03-31
dot icon15/03/2011
Termination of appointment of Steven Harris as a director
dot icon15/03/2011
Termination of appointment of Russell Denness as a director
dot icon15/03/2011
Termination of appointment of Allan Carey as a director
dot icon15/03/2011
Appointment of Mm Secretarial Limited as a secretary
dot icon15/03/2011
Termination of appointment of Simon Boakes as a secretary
dot icon15/03/2011
Registered office address changed from Croudacre House Tupwood Lane Caterham Surrey CR3 6XQ on 2011-03-15
dot icon15/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Russell Kane Denness on 2010-03-12
dot icon25/07/2009
Accounting reference date shortened from 31/05/2010 to 31/12/2009
dot icon08/06/2009
S-div
dot icon08/06/2009
Ad 05/06/09\gbp si [email protected]=3\gbp ic 0.25/3.25\
dot icon06/06/2009
Director appointed russell kane denness
dot icon06/06/2009
Director appointed allan robert carey
dot icon06/06/2009
Director appointed steven paul harris
dot icon06/06/2009
Secretary appointed simon john boakes
dot icon06/06/2009
Appointment terminated director keith dungate
dot icon06/06/2009
Registered office changed on 06/06/2009 from 31 corsham street london N1 6DR
dot icon27/05/2009
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
31/03/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
4.00
-
0.00
4.00
-
2023
-
4.00
-
0.00
4.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COURTNEY GREEN BLOCK AND ESTATE MANAGEMENT LIMITED
Corporate Secretary
19/05/2024 - Present
20
KLASSIK PROPERTY LIMITED
Corporate Director
03/03/2011 - Present
3
Carey, Allan Robert
Director
27/05/2009 - 03/03/2011
118
Harris, Steven Paul
Director
27/05/2009 - 03/03/2011
101
Crane, Alison Jane
Director
19/06/2012 - 06/12/2022
-

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 OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/05/2009 with the registered office located at 25 Carfax, Horsham RH12 1EE. There are currently 4 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 OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED?

toggle

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/05/2009 .

Where is OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED located?

toggle

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED is registered at 25 Carfax, Horsham RH12 1EE.

What does OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED do?

toggle

OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXFORD ROAD HORSHAM (FLATS) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 30/05/2025: Appointment of Miss Eve Alice Martin as a director on 2025-05-30.