WILD OAKS CLOSE RESIDENTS MANAGEMENT LIMITED
MIDDLESEX

Hellopages » Greater London » Hillingdon » HA6 3NW

Company number 02596001
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address 26 WILD OAKS CLOSE, NORTHWOOD, MIDDLESEX, HA6 3NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Appointment of Mr Rupen Radia as a director on 5 May 2016; Appointment of Mr Gavin Rhys Sugden as a director on 5 May 2016. The most likely internet sites of WILD OAKS CLOSE RESIDENTS MANAGEMENT LIMITED are www.wildoakscloseresidentsmanagement.co.uk, and www.wild-oaks-close-residents-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Wild Oaks Close Residents Management Limited is a Private Limited Company. The company registration number is 02596001. Wild Oaks Close Residents Management Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Wild Oaks Close Residents Management Limited is 26 Wild Oaks Close Northwood Middlesex Ha6 3nw. The company`s financial liabilities are £6.22k. It is £-6.51k against last year. And the total assets are £6.22k, which is £-6.51k against last year. BERG, Martin Meyer is a Director of the company. BOTTEN, Anthony Ronald is a Director of the company. CONSTABLE, William Herbert is a Director of the company. GREENFIELD, Hilda is a Director of the company. RADIA, Rupen is a Director of the company. SASS, Brian Simon is a Director of the company. STURT, Alan, Dr is a Director of the company. SUGDEN, Gavin Rhys is a Director of the company. Secretary BOTTEN, Judith Eileen has been resigned. Secretary KATE, Allen has been resigned. Secretary STURT, June has been resigned. Secretary WRIGHT, Claude Leslie has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HANSOM, Antony Michael has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director PAMPLIN, Alice has been resigned. Director SMITH, Anthony William Edward has been resigned. Director WYNICK, Bernard has been resigned. The company operates in "Management of real estate on a fee or contract basis".


wild oaks close residents management Key Finiance

LIABILITIES £6.22k
-52%
CASH n/a
TOTAL ASSETS £6.22k
-52%
All Financial Figures

Current Directors

Director
BERG, Martin Meyer
Appointed Date: 16 June 2010
85 years old

Director
BOTTEN, Anthony Ronald
Appointed Date: 06 April 2009
82 years old

Director
CONSTABLE, William Herbert
Appointed Date: 16 May 2007
101 years old

Director
GREENFIELD, Hilda
Appointed Date: 19 May 2001
90 years old

Director
RADIA, Rupen
Appointed Date: 05 May 2016
47 years old

Director
SASS, Brian Simon

91 years old

Director
STURT, Alan, Dr
Appointed Date: 29 May 1999
86 years old

Director
SUGDEN, Gavin Rhys
Appointed Date: 05 May 2016
51 years old

Resigned Directors

Secretary
BOTTEN, Judith Eileen
Resigned: 16 June 2010
Appointed Date: 06 April 2009

Secretary
KATE, Allen
Resigned: 03 November 2010
Appointed Date: 16 June 2010

Secretary
STURT, June
Resigned: 06 April 2009
Appointed Date: 01 April 2000

Secretary
WRIGHT, Claude Leslie
Resigned: 01 April 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 March 1991
Appointed Date: 27 March 1991

Director
HANSOM, Antony Michael
Resigned: 20 May 2000
Appointed Date: 27 March 1991
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 March 1991
Appointed Date: 27 March 1991

Director
PAMPLIN, Alice
Resigned: 16 May 2007
Appointed Date: 27 March 1991
110 years old

Director
SMITH, Anthony William Edward
Resigned: 06 March 2013
Appointed Date: 16 May 2007
92 years old

Director
WYNICK, Bernard
Resigned: 15 June 2010
Appointed Date: 10 May 2006
95 years old

WILD OAKS CLOSE RESIDENTS MANAGEMENT LIMITED Events

10 Apr 2017
Confirmation statement made on 27 March 2017 with updates
12 Jul 2016
Appointment of Mr Rupen Radia as a director on 5 May 2016
12 Jul 2016
Appointment of Mr Gavin Rhys Sugden as a director on 5 May 2016
12 May 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 22

...
... and 75 more events
18 Mar 1992
Ad 10/05/91-31/12/91 £ si 17@1=17 £ ic 2/19
02 Oct 1991
Accounting reference date notified as 31/03
18 Apr 1991
Registered office changed on 18/04/91 from: 84 temple chambers temple avenue london EC4Y 0HP
18 Apr 1991
Director resigned;new director appointed
27 Mar 1991
Incorporation