RIVER OAKS APARTMENTS MANAGEMENT LIMITED
BEXHILL-ON-SEA BEAUPORT COVE APARTMENTS MANAGEMENT LIMITED

Hellopages » East Sussex » Rother » TN39 3JD

Company number 04611034
Status Active
Incorporation Date 6 December 2002
Company Type Private Limited Company
Address 17 SACKVILLE ROAD, BEXHILL-ON-SEA, EAST SUSSEX, GREAT BRITAIN, TN39 3JD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Termination of appointment of David John Parslow as a director on 4 January 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of RIVER OAKS APARTMENTS MANAGEMENT LIMITED are www.riveroaksapartmentsmanagement.co.uk, and www.river-oaks-apartments-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Battle Rail Station is 5.2 miles; to Pevensey Bay Rail Station is 5.8 miles; to Pevensey & Westham Rail Station is 6.5 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.River Oaks Apartments Management Limited is a Private Limited Company. The company registration number is 04611034. River Oaks Apartments Management Limited has been working since 06 December 2002. The present status of the company is Active. The registered address of River Oaks Apartments Management Limited is 17 Sackville Road Bexhill On Sea East Sussex Great Britain Tn39 3jd. . JOHN, Graeme Stuart is a Secretary of the company. NURSE, Jonathan is a Director of the company. ROGERS, Graham is a Director of the company. Secretary CHARMAK, Oliver James has been resigned. Secretary DAVIES, Dawn Kathleen has been resigned. Secretary DRAWFLIGHT ESTATES LIMITED has been resigned. Secretary OAKLEY, Alan James has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director CHARMAK, Oliver James has been resigned. Director CHARMAK, Raymond has been resigned. Director DAWE, Bryan has been resigned. Director DAWE, Bryan has been resigned. Director HUGHES, Anthony William has been resigned. Director PARSLOW, David John has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JOHN, Graeme Stuart
Appointed Date: 16 February 2015

Director
NURSE, Jonathan
Appointed Date: 27 November 2009
61 years old

Director
ROGERS, Graham
Appointed Date: 16 February 2015
75 years old

Resigned Directors

Secretary
CHARMAK, Oliver James
Resigned: 21 February 2006
Appointed Date: 22 August 2005

Secretary
DAVIES, Dawn Kathleen
Resigned: 31 August 2005
Appointed Date: 06 December 2002

Secretary
DRAWFLIGHT ESTATES LIMITED
Resigned: 17 December 2008
Appointed Date: 19 April 2007

Secretary
OAKLEY, Alan James
Resigned: 19 April 2007
Appointed Date: 21 February 2006

Nominee Secretary
JPCORS LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

Director
CHARMAK, Oliver James
Resigned: 16 July 2007
Appointed Date: 22 August 2005
46 years old

Director
CHARMAK, Raymond
Resigned: 07 November 2006
Appointed Date: 06 December 2002
77 years old

Director
DAWE, Bryan
Resigned: 16 February 2015
Appointed Date: 04 December 2012
88 years old

Director
DAWE, Bryan
Resigned: 23 July 2010
Appointed Date: 16 July 2007
88 years old

Director
HUGHES, Anthony William
Resigned: 12 November 2012
Appointed Date: 16 July 2007
72 years old

Director
PARSLOW, David John
Resigned: 04 January 2016
Appointed Date: 16 July 2007
84 years old

Nominee Director
JPCORD LIMITED
Resigned: 06 December 2002
Appointed Date: 06 December 2002

RIVER OAKS APARTMENTS MANAGEMENT LIMITED Events

23 Feb 2017
Confirmation statement made on 6 December 2016 with updates
01 Feb 2017
Termination of appointment of David John Parslow as a director on 4 January 2016
20 Sep 2016
Accounts for a dormant company made up to 31 December 2015
16 Mar 2016
Compulsory strike-off action has been discontinued
15 Mar 2016
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 12

...
... and 62 more events
03 Feb 2003
New director appointed
20 Dec 2002
Secretary resigned
20 Dec 2002
Director resigned
20 Dec 2002
Registered office changed on 20/12/02 from: 17 city business centre lower road london SE16 2XB
06 Dec 2002
Incorporation