ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED
IVER HEATH

Hellopages » Buckinghamshire » South Bucks » SL0 0EB

Company number 04257565
Status Active
Incorporation Date 23 July 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANSFIELD LODGE, SLOUGH ROAD, IVER HEATH, BUCKS, SL0 0EB
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 July 2016 with updates; Appointment of Mr Mark Christopher Donnellan as a director on 17 December 2015. The most likely internet sites of ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED are www.royaloakcourtdagenhammanagement.co.uk, and www.royal-oak-court-dagenham-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Royal Oak Court Dagenham Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04257565. Royal Oak Court Dagenham Management Limited has been working since 23 July 2001. The present status of the company is Active. The registered address of Royal Oak Court Dagenham Management Limited is Mansfield Lodge Slough Road Iver Heath Bucks Sl0 0eb. . GOLDSFIELD PROPERTIES LIMITED is a Secretary of the company. DONNELLAN, Mark Christopher is a Director of the company. MROK, Dalvia is a Director of the company. Secretary JOYCE, Peter Henry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RINGLEY LIMITED has been resigned. Director BOWRING, Mary Anne has been resigned. Director CZELADZINSKI, Marek has been resigned. Director CZELADZINSKI, Marek has been resigned. Director JOYCE, Peter Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RODRICKS, Karen has been resigned. Director SKIPP, Mark has been resigned. Director VAN COEVORDEN, Karen Amanda has been resigned. Director RINGLEY SHADOW DIRECTORS LIMITED has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
GOLDSFIELD PROPERTIES LIMITED
Appointed Date: 19 December 2007

Director
DONNELLAN, Mark Christopher
Appointed Date: 17 December 2015
65 years old

Director
MROK, Dalvia
Appointed Date: 21 December 2006
52 years old

Resigned Directors

Secretary
JOYCE, Peter Henry
Resigned: 01 November 2002
Appointed Date: 23 July 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Secretary
RINGLEY LIMITED
Resigned: 18 December 2007
Appointed Date: 01 November 2002

Director
BOWRING, Mary Anne
Resigned: 17 January 2003
Appointed Date: 23 July 2001
55 years old

Director
CZELADZINSKI, Marek
Resigned: 27 November 2002
Appointed Date: 27 November 2002
49 years old

Director
CZELADZINSKI, Marek
Resigned: 01 July 2004
Appointed Date: 27 November 2002
49 years old

Director
JOYCE, Peter Henry
Resigned: 17 January 2003
Appointed Date: 23 July 2001
80 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 July 2001
Appointed Date: 23 July 2001

Director
RODRICKS, Karen
Resigned: 06 May 2004
Appointed Date: 28 November 2002
56 years old

Director
SKIPP, Mark
Resigned: 29 July 2008
Appointed Date: 21 December 2006
41 years old

Director
VAN COEVORDEN, Karen Amanda
Resigned: 16 July 2012
Appointed Date: 28 November 2002
49 years old

Director
RINGLEY SHADOW DIRECTORS LIMITED
Resigned: 18 January 2008
Appointed Date: 18 January 2003

Persons With Significant Control

Mr Mark Christopher Donnellan
Notified on: 23 July 2016
65 years old
Nature of control: Has significant influence or control

ROYAL OAK COURT (DAGENHAM) MANAGEMENT LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 23 July 2016 with updates
17 Feb 2016
Appointment of Mr Mark Christopher Donnellan as a director on 17 December 2015
03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 23 July 2015 no member list
...
... and 56 more events
24 Aug 2001
New director appointed
24 Aug 2001
Registered office changed on 24/08/01 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
24 Aug 2001
Director resigned
24 Aug 2001
Secretary resigned
23 Jul 2001
Incorporation