OAKWOOD PLACE MANAGEMENT COMPANY MAIDSTONE LIMITED

33 Station Road 33 Station Road, Gillingham, ME8 7RS, England
StatusACTIVE
Company No.04363085
Category
Incorporated30 Jan 2002
Age22 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

OAKWOOD PLACE MANAGEMENT COMPANY MAIDSTONE LIMITED is an active with number 04363085. It was incorporated 22 years, 3 months, 23 days ago, on 30 January 2002. The company address is 33 Station Road 33 Station Road, Gillingham, ME8 7RS, England.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-25

New address: 33 Station Road Rainham Gillingham ME8 7RS

Old address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-31

Psc name: Paul Robert Carlton

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-18

Officer name: Sarah Emma Louise Webster

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Emma Louise Webster

Cessation date: 2021-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Feb 2021

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Anthony Primarolo

Cessation date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-14

Officer name: Mrs Joanne Dorothy Moohan

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: James Anthony Primarolo

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS

Old address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Change date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 05 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Carlton

Appointment date: 2020-05-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 May 2020

Action Date: 05 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Robert Carlton

Notification date: 2020-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-10

Officer name: George Arthur Buckland

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: George Arthur Buckland

Cessation date: 2020-01-10

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary Bernard Sloan

Cessation date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Gary Bernard Sloan

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-17

Psc name: George Arthur Buckland

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-17

Officer name: Mr George Arthur Buckland

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-21

Psc name: James Anthony Primarolo

Documents

View document PDF

Cessation of a person with significant control

Date: 21 May 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-21

Psc name: Kerry Anne Primarolo

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kerry Anne Primarolo

Termination date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Anthony Primarolo

Appointment date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Feb 2018

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-30

Psc name: Kerry Anne Primarolo

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Feb 2018

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kerry Anne Primarolo

Cessation date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2016

Action Date: 05 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-05

Officer name: Mrs Tracy Otoole

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Feb 2016

Action Date: 30 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Feb 2015

Action Date: 30 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-30

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2015

Action Date: 25 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Anne Gallagher

Change date: 2013-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Douglas Marr

Termination date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2014

Action Date: 26 Sep 2014

Category: Address

Type: AD01

New address: C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH

Old address: C/O Prestige Secretarial Services 9 Rutland House 33 Rutland Street Leicester LE1 1RE

Change date: 2014-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Feb 2014

Action Date: 30 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Oct 2013

Action Date: 31 Oct 2013

Category: Address

Type: AD01

Old address: C/O Prestige Secretarial Services Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD England

Change date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Feb 2013

Action Date: 30 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2012

Action Date: 17 May 2012

Category: Address

Type: AD01

Change date: 2012-05-17

Old address: C/O Prestige Secretarial Services 63 the Eye Barrier Road Chatham Kent ME4 4SD England

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Feb 2012

Action Date: 30 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-09

Old address: C/O Prestige Secretarial Services 15 Inglewood Kemnal Road Chislehurst Kent BR7 6NF

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Court

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 30 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-30

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Emma Louise Webster

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gary Bernard Sloan

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Douglas Marr

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kerry Anne Gallagher

Change date: 2010-10-02

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2010

Action Date: 02 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Court

Change date: 2010-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Mar 2010

Action Date: 30 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-30

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Gary Bernard Sloan

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Benjamin Court

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Kerry Anne Gallagher

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Emma Louise Webster

Change date: 2010-02-27

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr john douglas marr

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 30/01/09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288a

Description: Secretary appointed mrs tracy otoole

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from 15 inglewood kemnal road chislehurst kent BR7 6NF

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary helen court

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/07

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/05

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 27 Jan 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/04

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 30/01/03

Documents

View document PDF

Legacy

Date: 04 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jul 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

ARLOWE DRIVE MANAGEMENT COMPANY LIMITED

CUMNOR ROAD WOOTTON,OXFORD,OX1 5JW

Number:07426344
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUMBLE1 LTD

45 LEOPOLD STREET,DERBY,DE1 2HF

Number:11079392
Status:ACTIVE
Category:Private Limited Company

LEASE A LEAF LONDON LIMITED

32 PORTLAND TERRACE,NEWCASTLE UPON TYNE,NE2 1QP

Number:09428230
Status:ACTIVE
Category:Private Limited Company

LEDRON DEVELOPMENTS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:04197468
Status:ACTIVE
Category:Private Limited Company

LUMISON SURVEYING LTD

20 BRADFIELD DRIVE,BARKING,IG11 9AR

Number:08761427
Status:ACTIVE
Category:Private Limited Company

SMART P.R. LIMITED

57 WINDMILL STREET,GRAVESEND,DA12 1BB

Number:11914023
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source