About

Registered Number: 04996137
Date of Incorporation: 16/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Walmer House, 32 Bath Street, Cheltenham, Glos, GL50 1YA

 

Oakhurst Court (Cheltenham) Management Company Ltd was registered on 16 December 2003 and are based in Glos, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are listed as Barrett, Peter Richard Stephen, Sykes, Charles Lomax, Walton, Philip, Jm Accounting Services Limited, Harper, Stewart, Stepney, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter Richard Stephen 04 January 2010 - 1
SYKES, Charles Lomax 04 January 2010 - 1
WALTON, Philip 04 January 2010 - 1
HARPER, Stewart 22 December 2004 02 April 2009 1
STEPNEY, Paul 04 January 2010 01 August 2012 1
Secretary Name Appointed Resigned Total Appointments
JM ACCOUNTING SERVICES LIMITED 02 November 2009 01 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 May 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AA - Annual Accounts 08 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 18 December 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 20 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 23 December 2010
AP04 - Appointment of corporate secretary 23 December 2010
TM02 - Termination of appointment of secretary 23 December 2010
AD01 - Change of registered office address 01 October 2010
AA - Annual Accounts 06 April 2010
AP01 - Appointment of director 06 April 2010
AP01 - Appointment of director 01 April 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 03 February 2010
AP01 - Appointment of director 03 February 2010
CERTNM - Change of name certificate 08 January 2010
CONNOT - N/A 08 January 2010
AR01 - Annual Return 31 December 2009
AP04 - Appointment of corporate secretary 14 November 2009
AD01 - Change of registered office address 14 November 2009
AA - Annual Accounts 19 August 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
363a - Annual Return 16 March 2009
287 - Change in situation or address of Registered Office 11 March 2009
225 - Change of Accounting Reference Date 11 March 2009
287 - Change in situation or address of Registered Office 02 March 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 13 February 2008
287 - Change in situation or address of Registered Office 13 February 2008
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 26 October 2007
AAMD - Amended Accounts 13 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288a - Notice of appointment of directors or secretaries 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 28 July 2005
RESOLUTIONS - N/A 14 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
363s - Annual Return 11 January 2005
NEWINC - New incorporation documents 16 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.