You are here: bizstats.co.uk > a-z index > O list > OU list

Ouzel Island Resident Management Company Limited MILTON KEYNES


Ouzel Island Resident Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09587859. The Ouzel Island Resident Management Company company has been functioning successfully for nine years now and its status is active. The firm's office is based in Milton Keynes at 7 Ferranti Place. Postal code: MK10 9TD.

Currently there are 2 directors in the the company, namely Richard A. and Martin T.. In addition one secretary - Richard A. - is with the firm. As of 28 April 2024, there were 6 ex directors - Marcus E., Mary T. and others listed below. There were no ex secretaries.

Ouzel Island Resident Management Company Limited Address / Contact

Office Address 7 Ferranti Place
Office Address2 Oakgrove
Town Milton Keynes
Post code MK10 9TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09587859
Date of Incorporation Wed, 13th May 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

Richard A.

Position: Secretary

Appointed: 18 July 2018

Richard A.

Position: Director

Appointed: 14 March 2018

Martin T.

Position: Director

Appointed: 14 March 2018

Marcus E.

Position: Director

Appointed: 11 November 2016

Resigned: 14 March 2018

Broadoak Management Limited

Position: Corporate Secretary

Appointed: 20 July 2016

Resigned: 17 July 2018

Mary T.

Position: Director

Appointed: 01 December 2015

Resigned: 11 November 2016

Scott B.

Position: Director

Appointed: 26 November 2015

Resigned: 14 March 2018

Deborah A.

Position: Director

Appointed: 13 May 2015

Resigned: 11 September 2015

Donald C.

Position: Director

Appointed: 13 May 2015

Resigned: 14 March 2018

Susan Y.

Position: Director

Appointed: 13 May 2015

Resigned: 31 March 2016

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Martin T. This PSC. Another one in the PSC register is Crest Nicholson Regeneration Limited that put Chertsey, England as the official address. This PSC has a legal form of "a limited company". This PSC .

Martin T.

Notified on 14 May 2020
Nature of control: right to appoint and remove directors

Crest Nicholson Regeneration Limited

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

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00966061
Notified on 6 April 2016
Ceased on 3 April 2020
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 6982 6985 8285 6136 1423 435
Net Assets Liabilities-746-7463951 9002 614873
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal3 0303 0305 3403 3603 3602 970
Average Number Employees During Period  1111
Creditors41441493353168-408
Net Current Assets Liabilities2 2842 2845 7355 2605 9743 843
Total Assets Less Current Liabilities2 2842 2845 7355 2605 9743 843

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 19th, June 2023
Free Download (2 pages)

Company search