OXSHOTT WAY RESIDENTS ASSOCIATION LTD

Register to unlock more data on OkredoRegister

OXSHOTT WAY RESIDENTS ASSOCIATION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00856225

Incorporation date

06/08/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey KT11 3EPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/1965)
dot icon20/02/2026
Termination of appointment of David Martin Bolton as a secretary on 2026-02-20
dot icon13/02/2026
Termination of appointment of Carole Jayne Williams as a director on 2026-02-09
dot icon04/12/2025
Appointment of Mrs Carole Jayne Williams as a director on 2025-12-01
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon11/09/2025
Termination of appointment of David Edward Charles Cope as a director on 2025-09-10
dot icon03/08/2025
Statement of capital following an allotment of shares on 2025-07-10
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/11/2024
Amended total exemption full accounts made up to 2023-12-31
dot icon17/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon30/04/2024
Memorandum and Articles of Association
dot icon30/04/2024
Resolutions
dot icon01/12/2023
Termination of appointment of Panayioti Loizou Vasili as a director on 2023-11-20
dot icon29/11/2023
Appointment of Mr Mark David Mayhew as a director on 2023-11-16
dot icon21/08/2023
Appointment of Mrs Susan Deborah Oliver as a director on 2023-08-09
dot icon16/08/2023
Termination of appointment of David Blaine Morris as a director on 2023-04-27
dot icon03/08/2023
Second filing of Confirmation Statement dated 2023-07-18
dot icon27/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon14/07/2023
Termination of appointment of Thomas Anthony Grimshaw as a director on 2023-07-11
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/01/2023
Appointment of Mr Robert Hamill as a director on 2023-01-15
dot icon28/12/2022
Termination of appointment of Elizabeth Jane Walker as a director on 2022-12-15
dot icon11/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/09/2022
Appointment of Mr Thomas Anthony Grimshaw as a director on 2022-09-01
dot icon01/09/2022
Termination of appointment of Nicholas Stuart Granville Murray as a director on 2022-09-01
dot icon31/08/2022
Confirmation statement made on 2022-07-18 with updates
dot icon22/07/2022
Appointment of Mr Graham Peter Wilson Marr as a director on 2022-07-10
dot icon27/02/2022
Termination of appointment of Malcolm Hughes as a director on 2022-02-22
dot icon04/02/2022
Termination of appointment of Marilyn Glenrose Hatch as a director on 2021-12-31
dot icon14/01/2022
Appointment of Mr Panayioti Loizou Vasili as a director on 2022-01-11
dot icon17/11/2021
Appointment of Mrs Verity Gayle Peatfield as a director on 2021-11-12
dot icon16/11/2021
Termination of appointment of John Adrian Wise as a director on 2021-11-11
dot icon04/10/2021
Appointment of Mr Malcolm Hughes as a director on 2021-10-01
dot icon28/09/2021
Appointment of Mrs Elizabeth Jane Walker as a director on 2021-09-26
dot icon22/09/2021
Appointment of Mr Nicholas Stuart Granville Murray as a director on 2021-09-15
dot icon15/09/2021
Appointment of Mr David Edward Charles Cope as a director on 2021-09-03
dot icon07/09/2021
Confirmation statement made on 2021-07-18 with updates
dot icon05/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/08/2021
Termination of appointment of Peter David Gordon as a director on 2021-08-11
dot icon13/08/2021
Termination of appointment of Tom Grimshaw as a director on 2021-08-08
dot icon08/07/2021
Termination of appointment of Daniel Robert Brewin as a director on 2021-07-06
dot icon08/07/2021
Appointment of Mr Peter David Gordon as a director on 2021-07-06
dot icon28/06/2021
Termination of appointment of Ingeborg Senior as a director on 2021-06-26
dot icon28/06/2021
Termination of appointment of Mark David Mayhew as a director on 2021-06-26
dot icon22/05/2021
Appointment of Mr Tom Grimshaw as a director on 2021-05-13
dot icon20/05/2021
Appointment of Mr Mark David Mayhew as a director on 2021-05-13
dot icon19/05/2021
Appointment of Mr David Martin Bolton as a secretary on 2021-05-14
dot icon19/05/2021
Termination of appointment of Deborah Mary Rendall as a director on 2021-05-13
dot icon03/05/2021
Appointment of Mr Daniel Robert Brewin as a director on 2021-04-20
dot icon28/03/2021
Termination of appointment of Graham Peter Wilson Marr as a director on 2021-03-28
dot icon25/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/08/2020
Confirmation statement made on 2020-07-18 with updates
dot icon25/06/2020
Director's details changed for Mr Graham Marr on 2020-06-25
dot icon20/06/2020
Termination of appointment of Susan Deborah Leigh Flynn as a director on 2020-06-18
dot icon04/12/2019
Appointment of Ms Susan Deborah Leigh Flynn as a director on 2019-12-03
dot icon01/08/2019
Confirmation statement made on 2019-07-18 with updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/03/2019
Termination of appointment of Thomas Kenneth Smyth as a director on 2019-03-10
dot icon15/03/2019
Appointment of Mr Graham Marr as a director on 2019-03-10
dot icon15/03/2019
Termination of appointment of Christopher Stephen Hook as a director on 2019-03-10
dot icon20/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon03/09/2018
Confirmation statement made on 2018-07-18 with updates
dot icon07/09/2017
Confirmation statement made on 2017-07-18 with updates
dot icon30/05/2017
Micro company accounts made up to 2016-12-31
dot icon19/09/2016
18/07/16 Statement of Capital gbp 10.3
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon02/06/2015
Termination of appointment of Panayiotis Loizou Vasili as a director on 2015-03-07
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Appointment of Mrs Ingeborg Senior as a director on 2015-03-03
dot icon24/03/2015
Appointment of Mr Thomas Kenneth Smyth as a director on 2015-03-03
dot icon03/03/2015
Termination of appointment of Malcolm Hughes as a director on 2015-01-06
dot icon02/09/2014
Appointment of Mr Christopher Stephen Hook as a director on 2014-08-03
dot icon01/09/2014
Appointment of Mr David Blaine Morris as a director on 2014-08-03
dot icon19/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/08/2014
Appointment of Miss Deborah Mary Rendall as a director on 2014-04-10
dot icon04/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon18/06/2014
Resolutions
dot icon11/06/2014
Certificate of change of name
dot icon11/06/2014
Change of name notice
dot icon21/05/2014
Statement of company's objects
dot icon21/05/2014
Resolutions
dot icon21/05/2014
Sub-division of shares on 2014-05-06
dot icon07/03/2014
Termination of appointment of Rosemary Bailey as a secretary
dot icon13/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon09/05/2013
Termination of appointment of Jill Queen as a director
dot icon09/05/2013
Termination of appointment of Lucinda Hamill as a director
dot icon22/03/2013
Appointment of Mr Panayioti Loizou Vasili as a director
dot icon02/12/2012
Termination of appointment of Sarah Martin as a director
dot icon02/12/2012
Termination of appointment of Rosemary Bailey as a director
dot icon13/08/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon27/07/2012
Termination of appointment of Steven Ward as a director
dot icon21/06/2012
Termination of appointment of Jane Close as a director
dot icon15/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/03/2012
Appointment of Mrs Jane Close as a director
dot icon16/02/2012
Appointment of Mrs Sarah Joanne Martin as a director
dot icon16/02/2012
Appointment of Mr Steven William Ward as a director
dot icon18/01/2012
Termination of appointment of Stewart Smith as a director
dot icon03/10/2011
Termination of appointment of Esther Forder as a director
dot icon03/08/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon01/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon27/04/2011
Appointment of Mrs Rosemary Bailey as a secretary
dot icon27/04/2011
Termination of appointment of Keith Rashleigh as a director
dot icon27/04/2011
Termination of appointment of Keith Rashleigh as a secretary
dot icon25/03/2011
Appointment of Mrs Jill Margaret Queen as a director
dot icon25/03/2011
Appointment of Mrs Marilyn Glenrose Hatch as a director
dot icon03/01/2011
Termination of appointment of Elizabeth Walker as a director
dot icon17/11/2010
Termination of appointment of Ann Dunbar as a director
dot icon25/08/2010
Appointment of Mrs Esther Maxine Forder as a director
dot icon16/08/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon16/08/2010
Director's details changed for Mrs Elizabeth Jane Walker on 2010-07-18
dot icon16/08/2010
Director's details changed for Mr Keith Charles Rashleigh on 2010-07-18
dot icon16/08/2010
Director's details changed for Mr John Adrian Wise on 2010-07-18
dot icon16/08/2010
Director's details changed for Ann Christine Dunbar on 2010-07-18
dot icon16/08/2010
Director's details changed for Mr Malcolm Hughes on 2010-07-18
dot icon16/08/2010
Secretary's details changed for Mr Keith Charles Rashleigh on 2010-07-18
dot icon19/07/2010
Appointment of Mrs Lucinda Anne Hamill as a director
dot icon03/07/2010
Appointment of Ms Rosemary Bailey as a director
dot icon09/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/05/2010
Termination of appointment of Patrick Boylan as a director
dot icon04/02/2010
Termination of appointment of Ian Francis as a director
dot icon05/01/2010
Appointment of Mr Stewart Smith as a director
dot icon02/12/2009
Registered office address changed from 11 Oxshott Rise Cobham Surrey KT11 2RW on 2009-12-02
dot icon22/09/2009
Appointment terminated director linda terry
dot icon19/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon10/08/2009
Appointment terminated director victoria parnell
dot icon07/07/2009
Director appointed mr malcolm hughes
dot icon02/07/2009
Appointment terminated director stephen terry
dot icon05/05/2009
Appointment terminated director peter gordon
dot icon05/05/2009
Appointment terminated director jean gordon
dot icon18/02/2009
Director appointed mr patrick john boylan
dot icon03/02/2009
Director appointed mr john adrian wise
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/10/2008
Secretary appointed mr keith charles rashleigh
dot icon07/10/2008
Appointment terminated secretary ian francis
dot icon22/08/2008
Return made up to 18/07/08; full list of members
dot icon18/08/2008
Director appointed mr keith charles rashleigh
dot icon18/08/2008
Director appointed mrs elizabeth jane walker
dot icon18/08/2008
Appointment terminated director john millward
dot icon18/08/2008
Appointment terminated director michael taylor
dot icon10/08/2007
New director appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Registered office changed on 08/08/07 from: 21 oxshott rise cobham surrey KT11 2RW
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon18/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2007
Return made up to 18/07/07; full list of members
dot icon18/07/2007
Director's particulars changed
dot icon05/07/2007
Director resigned
dot icon28/11/2006
Resolutions
dot icon28/11/2006
Ad 02/11/06--------- £ si [email protected]=6 £ ic 3/9
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon06/11/2006
New director appointed
dot icon17/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/06/2006
Return made up to 27/06/06; full list of members
dot icon12/05/2006
Ad 24/04/06--------- £ si [email protected] £ ic 5/5
dot icon02/05/2006
New director appointed
dot icon02/05/2006
New director appointed
dot icon26/04/2006
New director appointed
dot icon27/03/2006
New director appointed
dot icon27/03/2006
Registered office changed on 27/03/06 from: 11 oxshott rise cobham surrey KT11 2RW
dot icon27/03/2006
New secretary appointed
dot icon27/03/2006
Secretary resigned
dot icon27/03/2006
Director resigned
dot icon09/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/08/2005
Return made up to 17/07/05; full list of members
dot icon22/06/2005
Director resigned
dot icon22/06/2005
New director appointed
dot icon17/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/08/2004
Return made up to 17/07/04; full list of members
dot icon20/08/2003
Return made up to 17/07/03; full list of members
dot icon20/08/2003
Director resigned
dot icon20/08/2003
New director appointed
dot icon18/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2002
Return made up to 17/07/02; full list of members
dot icon27/08/2002
New secretary appointed;new director appointed
dot icon27/08/2002
Secretary resigned;director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
Director resigned
dot icon05/02/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/08/2001
Return made up to 17/07/01; full list of members
dot icon11/07/2001
Registered office changed on 11/07/01 from: 28 oxshott rise cobham surrey KT11 2RN
dot icon23/01/2001
Secretary resigned;director resigned
dot icon23/01/2001
New secretary appointed;new director appointed
dot icon19/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon16/01/2001
Return made up to 17/07/00; full list of members
dot icon06/10/1999
New director appointed
dot icon30/09/1999
New director appointed
dot icon23/09/1999
Registered office changed on 23/09/99 from: shaldon 26 harebell hill cobham surrey KT11 2RS
dot icon23/09/1999
New secretary appointed
dot icon26/08/1999
Director resigned
dot icon26/08/1999
Secretary resigned;director resigned
dot icon22/07/1999
Return made up to 17/07/99; no change of members
dot icon03/06/1999
Accounts for a dormant company made up to 1998-12-31
dot icon24/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon24/07/1998
Return made up to 17/07/98; full list of members
dot icon30/12/1997
Registered office changed on 30/12/97 from: merlins 25 oxshott way cobham surrey KT11 2RU
dot icon04/08/1997
Return made up to 17/07/97; no change of members
dot icon23/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/11/1996
New director appointed
dot icon17/10/1996
New director appointed
dot icon23/07/1996
Return made up to 17/07/96; no change of members
dot icon21/04/1996
Director resigned
dot icon03/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon10/08/1995
Return made up to 17/07/95; full list of members
dot icon20/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon04/08/1994
Return made up to 17/07/94; no change of members
dot icon23/07/1993
Return made up to 17/07/93; no change of members
dot icon13/05/1993
Accounts for a dormant company made up to 1992-12-31
dot icon13/05/1993
Resolutions
dot icon16/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1992
Return made up to 17/07/92; full list of members
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon08/10/1991
Full accounts made up to 1990-12-31
dot icon08/10/1991
Return made up to 17/07/91; full list of members
dot icon13/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1991
Registered office changed on 13/09/91 from: 22 oxshott way cobham surrey KT11 2RT
dot icon25/02/1991
Return made up to 30/06/90; no change of members
dot icon15/01/1991
Director resigned;new director appointed
dot icon05/12/1990
Full accounts made up to 1989-12-31
dot icon08/08/1989
Return made up to 17/07/89; full list of members
dot icon25/07/1989
Full accounts made up to 1988-12-31
dot icon10/11/1988
Return made up to 21/06/88; full list of members
dot icon27/06/1988
Full accounts made up to 1987-12-31
dot icon20/10/1987
Full accounts made up to 1986-12-31
dot icon20/10/1987
Return made up to 28/09/87; full list of members
dot icon04/02/1987
Full accounts made up to 1985-12-31
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon25/09/1986
Registered office changed on 25/09/86 from: blacket gill and swain 9 staple inn holborn london WC1V 7RH
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/08/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grimshaw, Thomas Anthony
Director
01/09/2022 - 11/07/2023
12
Cope, David Edward Charles
Director
03/09/2021 - 10/09/2025
5
Mr Panayioti Loizou Vasili
Director
11/01/2022 - 20/11/2023
16
Rendall, Deborah Mary
Director
10/04/2014 - 13/05/2021
6
Mayhew, Mark David
Director
16/11/2023 - Present
13

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 OXSHOTT WAY RESIDENTS ASSOCIATION LTD

OXSHOTT WAY RESIDENTS ASSOCIATION LTD is an(a) Active company incorporated on 06/08/1965 with the registered office located at Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey KT11 3EP. There are currently 5 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 OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

toggle

OXSHOTT WAY RESIDENTS ASSOCIATION LTD is currently Active. It was registered on 06/08/1965 .

Where is OXSHOTT WAY RESIDENTS ASSOCIATION LTD located?

toggle

OXSHOTT WAY RESIDENTS ASSOCIATION LTD is registered at Suite A, Coveham House, Downside Bridge Road, Cobham, Surrey KT11 3EP.

What does OXSHOTT WAY RESIDENTS ASSOCIATION LTD do?

toggle

OXSHOTT WAY RESIDENTS ASSOCIATION LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OXSHOTT WAY RESIDENTS ASSOCIATION LTD?

toggle

The latest filing was on 20/02/2026: Termination of appointment of David Martin Bolton as a secretary on 2026-02-20.