Oakmere Barns Residents Association Limited NORTHWICH


Founded in 2004, Oakmere Barns Residents Association, classified under reg no. 05082081 is an active company. Currently registered at 2 Oakmere Barns Farm Road CW8 2DF, Northwich the company has been in the business for twenty years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31. Since 2013/05/08 Oakmere Barns Residents Association Limited is no longer carrying the name Oakmere Court Residents Association.

Currently there are 8 directors in the the firm, namely Anne T., Stephen H. and Bushrah N. and others. In addition one secretary - Trevor B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oakmere Barns Residents Association Limited Address / Contact

Office Address 2 Oakmere Barns Farm Road
Office Address2 Oakmere
Town Northwich
Post code CW8 2DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05082081
Date of Incorporation Tue, 23rd Mar 2004
Industry Landscape service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Trevor B.

Position: Secretary

Appointed: 18 October 2022

Anne T.

Position: Director

Appointed: 18 October 2022

Stephen H.

Position: Director

Appointed: 18 October 2022

Bushrah N.

Position: Director

Appointed: 11 August 2021

Anthony W.

Position: Director

Appointed: 25 June 2021

Mark S.

Position: Director

Appointed: 08 October 2016

Helen M.

Position: Director

Appointed: 29 January 2012

Christine B.

Position: Director

Appointed: 29 January 2012

Jean B.

Position: Director

Appointed: 29 January 2012

Lynn S.

Position: Secretary

Appointed: 01 October 2021

Resigned: 18 October 2022

Stephen L.

Position: Director

Appointed: 22 October 2020

Resigned: 05 June 2022

Mark M.

Position: Director

Appointed: 08 May 2013

Resigned: 22 October 2020

Rachel C.

Position: Director

Appointed: 29 January 2012

Resigned: 03 August 2021

Christopher S.

Position: Director

Appointed: 29 January 2012

Resigned: 21 December 2016

James B.

Position: Director

Appointed: 29 January 2012

Resigned: 03 April 2024

Daniel P.

Position: Secretary

Appointed: 29 January 2011

Resigned: 18 June 2021

Richard M.

Position: Director

Appointed: 09 July 2008

Resigned: 17 July 2011

James M.

Position: Director

Appointed: 09 July 2008

Resigned: 16 July 2023

Louise A.

Position: Secretary

Appointed: 09 July 2008

Resigned: 29 January 2012

Stephen L.

Position: Director

Appointed: 14 April 2005

Resigned: 09 July 2008

Peter L.

Position: Secretary

Appointed: 21 March 2005

Resigned: 09 July 2008

Duncan H.

Position: Director

Appointed: 23 March 2004

Resigned: 05 May 2005

R S Nominees Limited

Position: Corporate Secretary

Appointed: 23 March 2004

Resigned: 30 April 2007

People with significant control

The register of persons with significant control who own or have control over the company includes 4 names. As we established, there is Anne T. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Anthony W. This PSC has significiant influence or control over the company,. Moving on, there is Stephen L., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Anne T.

Notified on 18 October 2022
Nature of control: significiant influence or control

Anthony W.

Notified on 19 June 2022
Ceased on 18 October 2022
Nature of control: significiant influence or control

Stephen L.

Notified on 17 June 2021
Ceased on 4 June 2022
Nature of control: significiant influence or control

Mark S.

Notified on 10 October 2016
Ceased on 17 June 2021
Nature of control: significiant influence or control

Company previous names

Oakmere Court Residents Association May 8, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
2023/07/16 - the day director's appointment was terminated
filed on: 17th, July 2023
Free Download (1 page)

Company search