Active
Company Information for THE ROYAL OAK PROPERTY COMPANY LIMITED
CHALLIS BRIGHT, 5 EXETER CLOSE, BOYATT WOOD, HAMPSHIRE, SO50 4QT,
|
Company Registration Number
04237513
Private Limited Company
Active |
Company Name | |
---|---|
THE ROYAL OAK PROPERTY COMPANY LIMITED | |
Legal Registered Office | |
CHALLIS BRIGHT 5 EXETER CLOSE BOYATT WOOD HAMPSHIRE SO50 4QT | |
Company Number | 04237513 | |
---|---|---|
Company ID Number | 04237513 | |
Date formed | 2001-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2004 | |
Account next due | 31/10/2006 | |
Latest return | 19/06/2009 | |
Return next due | 17/07/2010 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-08-06 06:37:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
M.C. ACCOUNTING LIMITED |
||
TIMOTHY JAMES DAVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHETTLEBURGHS SECRETARIAL LTD |
Nominated Secretary | ||
CHETTLEBURGH'S LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
DIRECTOR APPOINTED MISS KANOKON CHAIDACH | ||
Director's details changed for Timothy James Davey on 2023-06-07 | ||
Termination of appointment of M.C. Accounting Limited on 2023-06-07 | ||
Appointment of John Robert Challis as company secretary on 2023-06-07 | ||
REGISTERED OFFICE CHANGED ON 04/07/23 FROM Abacus House 19 Manor Close Tunbridge Wells Kent TN4 8YB | ||
CH01 | Director's details changed for Timothy James Davey on 2015-11-26 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 19/06/09 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363a | Return made up to 19/06/08; full list of members | |
DISS40 | Compulsory strike-off action has been discontinued | |
363s | Return made up to 19/06/07; no change of members | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
363s | Return made up to 19/06/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 19/06/05; full list of members | |
AA | 31/12/03 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 19/06/04; full list of members | |
288c | Director's particulars changed | |
AA | 30/06/02 ACCOUNTS TOTAL EXEMPTION SMALL | |
225 | Accounting reference date extended from 30/06/03 to 31/12/03 | |
363s | Return made up to 19/06/03; full list of members | |
363s | Return made up to 19/06/02; full list of members | |
88(2)R | Ad 13/08/01--------- £ si 99@1=99 £ ic 100/199 | |
88(2)R | AD 12/07/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
RES04 | NC INC ALREADY ADJUSTED 19/06/01 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/100000 19/06/01 | |
287 | REGISTERED OFFICE CHANGED ON 17/07/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LUCKSHIELDS LIMITED CERTIFICATE ISSUED ON 11/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as THE ROYAL OAK PROPERTY COMPANY LIMITED are:
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. |