Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Company Information for

OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

COLLISON HALL, 9-11 VICTORIA STREET, ST ALBANS, AL1 3UB,
Company Registration Number
01017284
Private Limited Company
Active

Company Overview

About Oakcroft Court(hemel Hempstead)residents' Association Ltd
OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED was founded on 1971-07-12 and has its registered office in St Albans. The organisation's status is listed as "Active". Oakcroft Court(hemel Hempstead)residents' Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
COLLISON HALL
9-11 VICTORIA STREET
ST ALBANS
AL1 3UB
Other companies in SY2
 
Filing Information
Company Number 01017284
Company ID Number 01017284
Date formed 1971-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 20:13:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2008-06-02
HELEN BELTON
Director 2003-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE JAGGER
Director 2007-05-21 2018-06-24
TIMOTHY DAVID FRANCIS
Company Secretary 2002-12-01 2008-06-02
MARK ADDISON
Director 2006-09-29 2007-07-04
NICHOLAS HOLMAN
Director 2003-09-15 2006-09-29
PAMELA POLLOCK
Director 2005-05-16 2006-06-15
ANN ROLINSON
Director 1997-01-22 2005-08-12
GRAHAM STUART GIDDINGS
Director 2003-09-15 2004-04-07
PETER EDWARD MANNING
Director 2000-08-16 2003-09-15
BRIGHT WILLIS LIMITED
Company Secretary 2001-09-25 2002-12-01
ROGER MICHAEL YOUNG
Company Secretary 2000-09-04 2001-09-24
WELLING & PARTNERS LIMITED
Company Secretary 1998-04-27 2000-10-01
HELEN BELTON
Director 1997-10-17 2000-09-04
PAMELA POLLOCK
Director 2000-01-01 2000-03-14
JULIA CAROLYN MARRIAGE
Director 1997-01-22 2000-01-22
TRACEY ANN WALKER
Director 1998-09-28 2000-01-07
CAROLINE JANE WADE
Company Secretary 1997-05-23 1998-01-27
KENNETH CHARLES BLYTHE
Director 1992-06-14 1997-07-29
NIGEL VINCENT BANNON
Director 1991-12-10 1997-06-17
GRACE HELEN RANDALL
Company Secretary 1997-01-22 1997-05-23
MAEVE RAESIDE
Company Secretary 1996-07-01 1997-01-22
MAEVE RAESIDE
Director 1996-07-01 1997-01-22
BARRY PERTON
Director 1991-12-10 1996-08-01
GILLIAN JANE MELONIE
Company Secretary 1995-08-23 1996-07-01
ASHLEY SCOTT DAVIES
Director 1992-06-14 1995-10-01
DEBORAH EVANS
Company Secretary 1994-06-05 1995-08-23
PAMELA JOY PALLISTER
Director 1991-12-10 1994-11-18
PETER ANTHONY EGAN
Company Secretary 1993-12-10 1994-06-05
PETER ANTHONY EGAN
Director 1993-12-10 1994-06-05
BALBINA ENOCH
Director 1991-12-10 1992-06-14
ELIZABETH ANN WARWICK
Company Secretary 1991-12-10 1991-05-10
ANN ROLINSON
Director 1991-12-10 1991-05-10
ELIZABETH ANN WARWICK
Director 1991-12-10 1991-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BELTON A B (FOLDING) ROLLERS LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUART GIDDINGS
2024-02-28MICRO ENTITY ACCOUNTS MADE UP TO 29/09/23
2023-12-11CONFIRMATION STATEMENT MADE ON 10/12/23, WITH UPDATES
2023-09-20DIRECTOR APPOINTED MRS HELEN BELTON
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-03-21MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-07-28CH01Director's details changed for Mr Graham Stuart Giddings on 2022-07-28
2022-07-27AP01DIRECTOR APPOINTED MR JONATHAN CHARLES WILLETT
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BELTON
2022-07-11AP01DIRECTOR APPOINTED MR CRAIG MARTIN
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-12-17CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES
2019-07-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-06-27AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England
2019-05-14TM02Termination of appointment of Cosec Management Services Limited on 2019-05-14
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS BROWN
2019-02-12AP01DIRECTOR APPOINTED MR GRAHAM STUART GIDDINGS
2019-01-03TM01Termination of appointment of a director
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-11-08AP01DIRECTOR APPOINTED MATTHEW THOMAS BROWN
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE JAGGER
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 280
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-02-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 280
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 280
2015-12-15AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 280
2014-12-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 280
2013-12-12AR0110/12/13 ANNUAL RETURN FULL LIST
2012-12-24AR0110/12/12 ANNUAL RETURN FULL LIST
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/12 FROM 2 the Gardens Office Village Fareham Hampshire PO16 8SS
2012-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-08-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012
2011-12-19AR0110/12/11 FULL LIST
2011-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-12-13AR0110/12/10 FULL LIST
2010-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-12-16AR0110/12/09 FULL LIST
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-01-06363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-06-30288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY FRANCIS
2008-06-30287REGISTERED OFFICE CHANGED ON 30/06/2008 FROM C/O POULTER & FRANCIS 57 MARLOWES HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1LE
2008-06-30288aSECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED
2008-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-12-10363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-08-08288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-19363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288bDIRECTOR RESIGNED
2006-06-22288bDIRECTOR RESIGNED
2006-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-01-05363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-08-24288bDIRECTOR RESIGNED
2005-06-07288aNEW DIRECTOR APPOINTED
2005-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-17363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-04-19288bDIRECTOR RESIGNED
2003-12-18363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288bDIRECTOR RESIGNED
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-08363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-12-18288aNEW SECRETARY APPOINTED
2002-12-18288bSECRETARY RESIGNED
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: BRIGHT WILLIS 1323 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HH
2002-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-11363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2002-03-11287REGISTERED OFFICE CHANGED ON 11/03/02 FROM: BRIGHT WILLIS WATERLOO HOUSE 20 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5TD
2002-03-11288bSECRETARY RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED
2002-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/02
2001-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-26363(288)SECRETARY RESIGNED
2001-03-26363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-11-07288bDIRECTOR RESIGNED
2000-10-04287REGISTERED OFFICE CHANGED ON 04/10/00 FROM: C/O WELLING & PARTNERS 5 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE
2000-10-04288aNEW SECRETARY APPOINTED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-03-23288bDIRECTOR RESIGNED
2000-03-21288bDIRECTOR RESIGNED
2000-02-17288aNEW DIRECTOR APPOINTED
2000-02-09288bDIRECTOR RESIGNED
1995-02-13Director resigned
1995-02-13Return made up to 10/12/94; full list of members
1995-01-01A selection of documents registered before 1 January 1995
1994-03-25FULL ACCOUNTS MADE UP TO 30/09/93
1994-03-16Return made up to 10/12/93; no change of members
1993-04-26FULL ACCOUNTS MADE UP TO 30/09/92
1993-03-22Return made up to 10/12/92; full list of members
1993-03-15Secretary resigned;new secretary appointed;director resigned;new director appointed
1992-10-12New director appointed
1992-09-24Director resigned
1991-12-23Return made up to 10/12/91; no change of members
1991-05-15Return made up to 31/12/90; full list of members
1991-02-10FULL ACCOUNTS MADE UP TO 30/09/90
1990-04-20New director appointed
1990-02-13Director resigned;new director appointed
1990-02-13FULL ACCOUNTS MADE UP TO 30/09/89
1989-01-06FULL ACCOUNTS MADE UP TO 30/09/88
1988-12-21Secretary resigned;new secretary appointed;new director appointed
1988-02-12FULL ACCOUNTS MADE UP TO 30/09/87
1987-10-25Registered office changed on 25/10/87 from:\beadle house 47/49 borough high street london bridge london SE1 1NJ
1987-07-03Return made up to 10/12/86; full list of members
1986-12-17Director resigned;new director appointed
1986-12-17FULL ACCOUNTS MADE UP TO 30/09/86
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKCROFT COURT(HEMEL HEMPSTEAD)RESIDENTS' ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.