105 OAKLEY STREET LIMITED - HASLEMERE
Company Profile | Company Filings |
Overview
105 OAKLEY STREET LIMITED is a Private Limited Company from HASLEMERE and has the status: Active.
105 OAKLEY STREET LIMITED was incorporated 26 years ago on 11/02/1998 and has the registered number: 03508119. The accounts status is DORMANT and accounts are next due on 30/11/2024.
105 OAKLEY STREET LIMITED was incorporated 26 years ago on 11/02/1998 and has the registered number: 03508119. The accounts status is DORMANT and accounts are next due on 30/11/2024.
105 OAKLEY STREET LIMITED - HASLEMERE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
MARLEY LODGE
HASLEMERE
SURREY
GU27 3LU
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
11/02/2023 | 25/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ANTONIA PLANT | Secretary | 2011-03-07 | CURRENT | ||
MRS ANTONIA PLANT | Nov 1956 | British | Director | 2009-07-12 | CURRENT |
MR JOHN WILLIAMS | Feb 1951 | British | Director | 2021-02-17 | CURRENT |
MRS SYBIL KING | Oct 1958 | American | Director | 2021-02-17 | CURRENT |
MR DAVID PHILLIPS | Mar 1960 | British | Director | 2005-06-29 UNTIL 2011-03-02 | RESIGNED |
COLIN XAVIER CASTELINO | Sep 1961 | British | Secretary | 1998-02-12 UNTIL 2000-09-22 | RESIGNED |
META ELISABETH PERRIN | Jul 1956 | Secretary | 1999-09-16 UNTIL 2001-03-01 | RESIGNED | |
CHRISTOPHER YVES PERRIN | Feb 1950 | Secretary | 2001-03-03 UNTIL 2002-05-14 | RESIGNED | |
WILLIAM REGINALD MANNERS SUTTON | Oct 1949 | British | Secretary | 2004-05-24 UNTIL 2007-02-09 | RESIGNED |
MR DAVID PHILLIPS | Mar 1960 | British | Secretary | 2007-02-09 UNTIL 2011-03-07 | RESIGNED |
WILLIAM REGINALD MANNERS SUTTON | Oct 1949 | British | Director | 2003-09-01 UNTIL 2007-02-09 | RESIGNED |
CHRISTOPHER YVES PERRIN | Feb 1950 | Director | 2001-03-03 UNTIL 2002-05-14 | RESIGNED | |
ERIK GLASS | Nov 1976 | British | Director | 2009-07-12 UNTIL 2020-11-13 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-02-11 UNTIL 1998-02-12 | RESIGNED | ||
META ELISABETH PERRIN | Jul 1956 | Director | 1999-09-16 UNTIL 2001-03-01 | RESIGNED | |
PAUL MARTIN HAITHAM TAYLOR | Jul 1971 | British | Director | 2003-11-12 UNTIL 2005-06-21 | RESIGNED |
BARBARA JEFFREY BURGESS | Mar 1943 | Us | Director | 2000-09-22 UNTIL 2008-11-11 | RESIGNED |
JOHN CARL SEBASTIAN THAM | Mar 1944 | Swedish | Director | 1998-02-12 UNTIL 2000-09-22 | RESIGNED |
LINDEMANN LINDSAY | Corporate Secretary | 2002-08-13 UNTIL 2004-05-24 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-02-11 UNTIL 1998-02-12 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2023-10-25 | 28-02-2023 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2021-11-02 | 28-02-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2020-11-18 | 28-02-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2019-11-02 | 28-02-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2018-11-13 | 28-02-2018 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2017-11-18 | 28-02-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2016-10-25 | 28-02-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2015-10-31 | 28-02-2015 | £3 Cash £3 equity |
Dormant Company Accounts - 105 OAKLEY STREET LIMITED | 2014-11-12 | 28-02-2014 | £3 Cash £3 equity |