OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED - HARLOW
Company Profile | Company Filings |
Overview
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED is a Private Limited Company from HARLOW ENGLAND and has the status: Active.
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED was incorporated 20 years ago on 22/10/2003 and has the registered number: 04940839. The accounts status is DORMANT and accounts are next due on 30/06/2024.
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED was incorporated 20 years ago on 22/10/2003 and has the registered number: 04940839. The accounts status is DORMANT and accounts are next due on 30/06/2024.
OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED - HARLOW
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 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
UNIT 9, ASTRA CENTRE
HARLOW
ESSEX
CM20 2BN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
J. P. HERBERT CONTRACTS LIMITED (until 18/04/2005)
J. P. HERBERT CONTRACTS LIMITED (until 18/04/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRIAN KEIL | Feb 1950 | British | Director | 2021-09-14 | CURRENT |
EIGHT ASSET MANAGEMENT | Corporate Secretary | 2012-10-23 | CURRENT | ||
MISS AMANDA JANE COX | Sep 1969 | English | Director | 2023-12-04 | CURRENT |
ANNA MARIA SIMMONS | Apr 1950 | British | Secretary | 2003-10-22 UNTIL 2006-04-10 | RESIGNED |
DOUGLAS NOMINEES LIMITED | Corporate Nominee Director | 2003-10-22 UNTIL 2003-10-22 | RESIGNED | ||
MR SIMON KEMP | Feb 1980 | British | Director | 2010-05-26 UNTIL 2012-05-08 | RESIGNED |
MR DANIEL SYMONDS | Mar 1976 | British | Director | 2009-02-18 UNTIL 2019-09-26 | RESIGNED |
ANNA MARIA SIMMONS | Apr 1950 | British | Director | 2004-01-22 UNTIL 2006-04-11 | RESIGNED |
STEPH BARNES | Feb 1963 | British | Director | 2019-09-15 UNTIL 2021-09-14 | RESIGNED |
GLYNN BARNES | Nov 1955 | British | Director | 2012-05-08 UNTIL 2021-09-14 | RESIGNED |
MR JOHN BRIAN PAICE | Jun 1941 | British | Director | 2019-03-07 UNTIL 2023-10-01 | RESIGNED |
STEPH BARNES | Feb 1963 | British | Director | 2012-05-08 UNTIL 2015-06-07 | RESIGNED |
PAULINE ANN WATSON | Jun 1995 | Secretary | 2006-04-10 UNTIL 2007-07-19 | RESIGNED | |
M W DOUGLAS & COMPANY LIMITED | Corporate Nominee Secretary | 2003-10-22 UNTIL 2003-10-22 | RESIGNED | ||
MICK FRENCH | Oct 1943 | British | Director | 2012-05-08 UNTIL 2013-06-23 | RESIGNED |
MICK FRENCH | Oct 1943 | British | Director | 2007-06-05 UNTIL 2010-05-26 | RESIGNED |
ROY GERMAN | May 1931 | British | Director | 2007-06-05 UNTIL 2009-04-02 | RESIGNED |
MR. JOHN PETER HERBERT | Dec 1947 | British | Director | 2003-10-22 UNTIL 2006-04-10 | RESIGNED |
JULIE ANN HARRHY | Jul 1958 | British | Director | 2006-04-10 UNTIL 2007-06-05 | RESIGNED |
AMBER COMPANY SECRETARIES LIMITED | Corporate Secretary | 2008-07-15 UNTIL 2012-10-23 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Secretary | 2007-07-19 UNTIL 2008-07-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OAKTREE COURT MANAGEMENT (YAXLEY) LIMITED | 2023-06-07 | 30-09-2022 | £20 Cash £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2022-01-25 | 30-09-2021 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2020-12-23 | 30-09-2020 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2020-02-19 | 30-09-2019 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2019-01-23 | 30-09-2018 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2017-12-21 | 30-09-2017 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2016-12-21 | 30-09-2016 | £20 equity |
OAKTREE_COURT_MANAGEMENT_ - Accounts | 2015-12-15 | 30-09-2015 | £20 equity |