OAK WARREN MANAGEMENT COMPANY LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
OAK WARREN MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from COVENTRY ENGLAND and has the status: Active.
OAK WARREN MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 18/11/2002 and has the registered number: 04592651. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
OAK WARREN MANAGEMENT COMPANY LIMITED was incorporated 21 years ago on 18/11/2002 and has the registered number: 04592651. The accounts status is MICRO ENTITY and accounts are next due on 31/08/2024.
OAK WARREN MANAGEMENT COMPANY LIMITED - COVENTRY
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 |
---|---|---|
30 / 11 | 30/11/2022 | 31/08/2024 |
Registered Office
111 NEW UNION STREET
COVENTRY
CV1 2NT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/11/2023 | 02/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE HOFFMAN | Jan 1977 | British | Director | 2023-07-07 | CURRENT |
DAVID JOHN BRUCE | Sep 1946 | British | Director | 2005-02-24 | CURRENT |
RICHARD THOMAS | Dec 1964 | British | Secretary | 2006-08-11 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2002-11-18 UNTIL 2002-11-18 | RESIGNED | ||
ALISON CLARE THORNTON | Apr 1968 | British | Director | 2011-09-23 UNTIL 2020-04-13 | RESIGNED |
MRS CHRISTINE SPEED | Jan 1950 | British | Director | 2019-11-22 UNTIL 2020-06-09 | RESIGNED |
MR PHILIP JOHN LANGFORD | Feb 1958 | British | Director | 2002-11-18 UNTIL 2005-02-24 | RESIGNED |
MARK ANDREW HOFFMAN | Jun 1969 | British | Director | 2005-04-10 UNTIL 2006-07-11 | RESIGNED |
NIGEL ALLAN HANCOCK | Feb 1946 | British | Director | 2005-02-24 UNTIL 2023-10-23 | RESIGNED |
CHARLENE FARLEY | Dec 1973 | British | Director | 2008-02-08 UNTIL 2017-08-14 | RESIGNED |
MATTHEW WAYNE AUSTIN | Jan 1971 | British | Director | 2005-02-28 UNTIL 2008-02-25 | RESIGNED |
NIGEL ALLAN HANCOCK | Feb 1946 | British | Secretary | 2005-02-24 UNTIL 2005-04-18 | RESIGNED |
LINDSAY KATHLEEN GIBBONS | British | Secretary | 2002-11-18 UNTIL 2005-02-24 | RESIGNED | |
DAVID JOHN BRUCE | Sep 1946 | British | Secretary | 2006-07-11 UNTIL 2006-08-11 | RESIGNED |
SARAH JANE HOFFMAN | Jan 1977 | Secretary | 2005-04-18 UNTIL 2006-07-11 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2022-12-14 | 30-11-2022 | £16,624 equity |
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2021-12-23 | 30-11-2021 | £15,484 equity |
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2021-06-26 | 30-11-2020 | £14,646 equity |
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2020-02-04 | 30-11-2019 | £13,439 equity |
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2019-04-27 | 30-11-2018 | £6,099 equity |
Micro-entity Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2018-04-17 | 30-11-2017 | £21,614 equity |
Abbreviated Company Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2017-03-14 | 30-11-2016 | £23,015 Cash £23,015 equity |
Abbreviated Company Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2016-03-22 | 30-11-2015 | £17,382 Cash £17,382 equity |
Abbreviated Company Accounts - OAK WARREN MANAGEMENT COMPANY LIMITED | 2015-04-21 | 30-11-2014 | £12,854 Cash £12,854 equity |