Oakwood Court Residents Association Limited EASTBOURNE


Oakwood Court Residents Association started in year 1994 as Private Limited Company with registration number 02991598. The Oakwood Court Residents Association company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Eastbourne at C/o Elite Letings. Postal code: BN21 4RB.

The company has 6 directors, namely Timothy F., Philip M. and Lilian S. and others. Of them, Lilian S., Bruce R., Nigel P., Doreen H. have been with the company the longest, being appointed on 1 December 2015 and Timothy F. has been with the company for the least time - from 30 September 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oakwood Court Residents Association Limited Address / Contact

Office Address C/o Elite Letings
Office Address2 5 Gildredge Road
Town Eastbourne
Post code BN21 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02991598
Date of Incorporation Thu, 17th Nov 1994
Industry Residents property management
End of financial Year 30th November
Company age 30 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Elite Lettings

Position: Corporate Secretary

Appointed: 29 November 2022

Timothy F.

Position: Director

Appointed: 30 September 2021

Philip M.

Position: Director

Appointed: 15 December 2015

Lilian S.

Position: Director

Appointed: 01 December 2015

Bruce R.

Position: Director

Appointed: 01 December 2015

Nigel P.

Position: Director

Appointed: 01 December 2015

Doreen H.

Position: Director

Appointed: 01 December 2015

Thomas C.

Position: Director

Appointed: 08 September 2016

Resigned: 30 September 2021

Nigel P.

Position: Secretary

Appointed: 01 December 2015

Resigned: 29 November 2022

Tamsin F.

Position: Director

Appointed: 22 June 2010

Resigned: 01 December 2015

Tamsin F.

Position: Secretary

Appointed: 22 June 2010

Resigned: 01 December 2015

Ocra

Position: Corporate Secretary

Appointed: 26 May 2010

Resigned: 22 June 2010

Ocra

Position: Corporate Director

Appointed: 26 May 2010

Resigned: 22 June 2010

Robert S.

Position: Secretary

Appointed: 08 March 2007

Resigned: 26 May 2010

Robert S.

Position: Director

Appointed: 08 March 2007

Resigned: 26 May 2010

Guy F.

Position: Director

Appointed: 26 March 2002

Resigned: 08 September 2016

Yvonne R.

Position: Secretary

Appointed: 26 March 2002

Resigned: 31 December 2006

Yvonne R.

Position: Director

Appointed: 26 March 2002

Resigned: 31 December 2006

Roland G.

Position: Director

Appointed: 05 July 2000

Resigned: 31 December 2002

Derek G.

Position: Director

Appointed: 05 July 2000

Resigned: 14 February 2001

Carol P.

Position: Secretary

Appointed: 03 July 2000

Resigned: 20 August 2001

Yvonne R.

Position: Director

Appointed: 19 June 1999

Resigned: 11 July 2000

Donald W.

Position: Director

Appointed: 19 June 1999

Resigned: 12 July 2000

Yvonne R.

Position: Secretary

Appointed: 20 February 1999

Resigned: 03 July 2000

Ronald S.

Position: Director

Appointed: 17 November 1996

Resigned: 12 July 2000

Margaret C.

Position: Director

Appointed: 17 November 1994

Resigned: 19 June 1999

David M.

Position: Director

Appointed: 17 November 1994

Resigned: 12 April 1996

Mark B.

Position: Director

Appointed: 17 November 1994

Resigned: 07 November 1998

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 November 1994

Resigned: 17 November 1994

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 November 1994

Resigned: 17 November 1994

Margaret C.

Position: Secretary

Appointed: 17 November 1994

Resigned: 19 June 1999

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we researched, there is Bruce R. The abovementioned PSC and has 25-50% shares.

Bruce R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-30
Balance Sheet
Current Assets2 1823 16127 938
Net Assets Liabilities 2 77827 555
Other
Creditors2 182383383
Net Current Assets Liabilities 2 77827 555
Total Assets Less Current Liabilities 2 77827 555

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on November 30, 2022
filed on: 7th, September 2023
Free Download (4 pages)

Company search