Rufford Oaks (ollerton) Management Company Limited ESSEX


Rufford Oaks (ollerton) Management Company started in year 2015 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 09490191. The Rufford Oaks (ollerton) Management Company company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Essex at Gateway House 10 Coopers Way. Postal code: SS2 5TE.

The firm has 3 directors, namely Benjamin F., Martyn P. and Rachel C.. Of them, Rachel C. has been with the company the longest, being appointed on 30 November 2021 and Benjamin F. and Martyn P. have been with the company for the least time - from 22 September 2023. As of 29 April 2024, there were 16 ex directors - Robert S., Joanne M. and others listed below. There were no ex secretaries.

Rufford Oaks (ollerton) Management Company Limited Address / Contact

Office Address Gateway House 10 Coopers Way
Office Address2 Southend-on-sea
Town Essex
Post code SS2 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09490191
Date of Incorporation Sat, 14th Mar 2015
Industry Residents property management
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Benjamin F.

Position: Director

Appointed: 22 September 2023

Martyn P.

Position: Director

Appointed: 22 September 2023

Gateway Corporate Solutions Limited

Position: Corporate Secretary

Appointed: 13 April 2023

Rachel C.

Position: Director

Appointed: 30 November 2021

Robert S.

Position: Director

Appointed: 27 July 2022

Resigned: 26 July 2023

Joanne M.

Position: Director

Appointed: 20 March 2020

Resigned: 30 November 2021

Grant W.

Position: Director

Appointed: 17 January 2020

Resigned: 16 October 2020

Aileen P.

Position: Director

Appointed: 06 August 2019

Resigned: 23 July 2020

Timothy B.

Position: Director

Appointed: 06 August 2019

Resigned: 30 April 2022

Adrian E.

Position: Director

Appointed: 05 March 2019

Resigned: 11 November 2019

Debby P.

Position: Director

Appointed: 01 February 2017

Resigned: 30 April 2020

Luke S.

Position: Director

Appointed: 30 September 2015

Resigned: 02 March 2019

Katherine K.

Position: Director

Appointed: 12 August 2015

Resigned: 05 April 2017

David L.

Position: Director

Appointed: 12 August 2015

Resigned: 16 September 2015

Nigel A.

Position: Director

Appointed: 12 August 2015

Resigned: 05 December 2016

Stuart S.

Position: Director

Appointed: 14 March 2015

Resigned: 21 January 2020

Rosslyn-Ann A.

Position: Director

Appointed: 14 March 2015

Resigned: 14 March 2015

Joanne M.

Position: Director

Appointed: 14 March 2015

Resigned: 14 March 2015

Glyn M.

Position: Director

Appointed: 14 March 2015

Resigned: 01 February 2019

John B.

Position: Director

Appointed: 14 March 2015

Resigned: 30 September 2015

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we found, there is Avant Homes (England) Limited from Chesterfield, England. This PSC is categorised as "a private company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,.

Avant Homes (England) Limited

6 & 9 Tallys End, Barlborough, Chesterfield, S43 4WP, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered England & Wales
Place registered Companies House
Registration number 01043597
Notified on 6 April 2016
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates 2024/02/06
filed on: 9th, February 2024
Free Download (3 pages)

Company search