The Oaks (longtown) Management Company Limited HEMEL HEMPSTEAD


The Oaks (longtown) Management Company started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07647364. The The Oaks (longtown) Management Company company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hemel Hempstead at Vantage Point. Postal code: HP2 7DN.

The company has 2 directors, namely Jonathan S., Gary T.. Of them, Jonathan S., Gary T. have been with the company the longest, being appointed on 16 August 2021. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Philip H. who worked with the the company until 14 July 2017.

The Oaks (longtown) Management Company Limited Address / Contact

Office Address Vantage Point
Office Address2 23 Mark Road
Town Hemel Hempstead
Post code HP2 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07647364
Date of Incorporation Wed, 25th May 2011
Industry Residents property management
End of financial Year 31st May
Company age 13 years old
Account next due date Thu, 29th Feb 2024 (84 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Jonathan S.

Position: Director

Appointed: 16 August 2021

Gary T.

Position: Director

Appointed: 16 August 2021

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 14 July 2017

Sharon T.

Position: Director

Appointed: 04 February 2019

Resigned: 10 July 2019

Helen E.

Position: Director

Appointed: 31 January 2019

Resigned: 16 August 2021

Barry D.

Position: Director

Appointed: 22 November 2018

Resigned: 28 January 2019

Linda R.

Position: Director

Appointed: 12 November 2018

Resigned: 29 January 2019

Julie F.

Position: Director

Appointed: 26 March 2018

Resigned: 30 October 2018

David Y.

Position: Director

Appointed: 24 July 2017

Resigned: 29 January 2019

Denise H.

Position: Director

Appointed: 14 July 2017

Resigned: 25 July 2017

Sharon T.

Position: Director

Appointed: 14 July 2017

Resigned: 19 March 2018

Helen E.

Position: Director

Appointed: 14 July 2017

Resigned: 19 March 2018

Philip H.

Position: Secretary

Appointed: 01 August 2016

Resigned: 14 July 2017

Mark W.

Position: Director

Appointed: 28 June 2016

Resigned: 14 July 2017

Gary M.

Position: Director

Appointed: 25 May 2011

Resigned: 14 July 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Gary M. The abovementioned PSC has significiant influence or control over this company,.

Gary M.

Notified on 6 April 2016
Ceased on 18 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements