Oakgrove (mixed Use Estate) Residents Management Company Limited LEIGHTON BUZZARD


Oakgrove (mixed Use Estate) Residents Management Company started in year 2013 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08599106. The Oakgrove (mixed Use Estate) Residents Management Company company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Leighton Buzzard at Unit 7 Hockliffe Business Park Watling Street. Postal code: LU7 9NB.

The firm has one director. Adrian S., appointed on 13 March 2023. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony I. who worked with the the firm until 1 June 2015.

Oakgrove (mixed Use Estate) Residents Management Company Limited Address / Contact

Office Address Unit 7 Hockliffe Business Park Watling Street
Office Address2 Hockliffe
Town Leighton Buzzard
Post code LU7 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08599106
Date of Incorporation Fri, 5th Jul 2013
Industry Residents property management
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Adrian S.

Position: Director

Appointed: 13 March 2023

Broadoak Management Limited

Position: Corporate Secretary

Appointed: 13 February 2015

David S.

Position: Director

Appointed: 21 February 2020

Resigned: 24 February 2023

David B.

Position: Director

Appointed: 21 February 2020

Resigned: 13 March 2023

Anil B.

Position: Director

Appointed: 11 June 2019

Resigned: 21 February 2020

Marcus E.

Position: Director

Appointed: 11 November 2016

Resigned: 27 March 2020

Scott B.

Position: Director

Appointed: 02 November 2015

Resigned: 23 December 2019

Mary T.

Position: Director

Appointed: 02 November 2015

Resigned: 11 November 2016

Timothy S.

Position: Director

Appointed: 01 July 2015

Resigned: 17 December 2019

Susan Y.

Position: Director

Appointed: 21 October 2013

Resigned: 15 January 2016

John S.

Position: Director

Appointed: 26 September 2013

Resigned: 15 June 2015

Deborah A.

Position: Director

Appointed: 26 September 2013

Resigned: 11 September 2015

Donald C.

Position: Director

Appointed: 26 September 2013

Resigned: 24 December 2018

Anthony I.

Position: Secretary

Appointed: 05 July 2013

Resigned: 01 June 2015

Andrew W.

Position: Director

Appointed: 05 July 2013

Resigned: 15 June 2015

Simon W.

Position: Director

Appointed: 05 July 2013

Resigned: 15 June 2015

Anthony I.

Position: Director

Appointed: 05 July 2013

Resigned: 01 June 2015

People with significant control

The list of PSCs who own or control the company includes 1 name. As we discovered, there is Crest Nicholson Operations Limited from Chertsey, England. This PSC is categorised as "a limited company", has 50,01-75% voting rights. This PSC has 50,01-75% voting rights.

Crest Nicholson Operations Limited

Crest House Pyrcroft Road, Chertsey, Surrey, KT16 9GN, England

Legal authority Uk Companies Act Legislation
Legal form Limited Company
Country registered England
Place registered Uk Companies House Register
Registration number 01168311
Notified on 7 July 2016
Nature of control: 50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 15th, March 2024
Free Download (6 pages)

Company search

Advertisements