About

Registered Number: 04768242
Date of Incorporation: 18/05/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: Flat 5 Oakes House, High Street Ramsbury, Marlborough, Wiltshire, SN8 2QP

 

Oakes House Management Company Ltd was established in 2003. We don't currently know the number of employees at Oakes House Management Company Ltd. There are 9 directors listed as Brown, Terence John, Mizen, Joanne Kathleen, Rissone, Sarah, Smeeth, Gemma Louise, Ackerley, Francis, Crame, Matthew Charles, Osborne, Helen Patricia, Owen, Tracey Jane, Robertson, Julie for Oakes House Management Company Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIZEN, Joanne Kathleen 28 February 2012 - 1
RISSONE, Sarah 02 March 2018 - 1
ACKERLEY, Francis 18 May 2006 31 October 2007 1
CRAME, Matthew Charles 01 November 2007 28 February 2012 1
OSBORNE, Helen Patricia 18 May 2003 28 February 2006 1
OWEN, Tracey Jane 18 May 2003 14 August 2003 1
ROBERTSON, Julie 20 July 2003 20 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Terence John 28 February 2012 - 1
SMEETH, Gemma Louise 01 November 2007 28 February 2012 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 03 February 2020
CS01 - N/A 21 February 2019
AA - Annual Accounts 20 February 2019
AP01 - Appointment of director 03 March 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 12 March 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 28 February 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 27 March 2013
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 28 February 2012
AD01 - Change of registered office address 28 February 2012
AP03 - Appointment of secretary 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
TM01 - Termination of appointment of director 28 February 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 11 July 2011
CH01 - Change of particulars for director 11 July 2011
CH03 - Change of particulars for secretary 11 July 2011
AD01 - Change of registered office address 13 February 2011
AA - Annual Accounts 13 February 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 15 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 25 November 2008
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 24 November 2008
AA - Annual Accounts 24 April 2008
288b - Notice of resignation of directors or secretaries 19 February 2008
363s - Annual Return 19 September 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 23 June 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288a - Notice of appointment of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
287 - Change in situation or address of Registered Office 25 June 2003
NEWINC - New incorporation documents 18 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.