About

Registered Number: 04470167
Date of Incorporation: 26/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Holly Villas Chapel Lane, Iden Green Benenden, Cranbrook, Kent, TN17 4HQ

 

Royal Oak Cottages Management Company Ltd was setup in 2002, it has a status of "Active". The current directors of this organisation are listed as Michell, Peter Geoffrey, Rev, Featherstone, Laura Naomi, Jones, Barrie Thomas, Marner, Michael Reid, Jennings, Susan Anne, Sullivan, Kevin Micheal, Bellamy, Joan, Davies, Nigel, Feris, Mark Daniel, Hiscock, David Richard, Marner, Rosemary Gail, Michell, Donald Vernon, Pitt, Norman Colin, Rowe, Angela, Von Herwarth Olson, Ulrike, Winser, Sally Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEATHERSTONE, Laura Naomi 31 December 2019 - 1
JONES, Barrie Thomas 21 July 2014 - 1
MARNER, Michael Reid 25 May 2004 - 1
BELLAMY, Joan 08 March 2005 14 July 2007 1
DAVIES, Nigel 28 June 2007 31 December 2019 1
FERIS, Mark Daniel 27 March 2006 07 February 2007 1
HISCOCK, David Richard 14 January 2008 18 July 2014 1
MARNER, Rosemary Gail 14 July 2007 05 June 2010 1
MICHELL, Donald Vernon 29 November 2004 20 April 2015 1
PITT, Norman Colin 25 May 2004 29 November 2004 1
ROWE, Angela 26 June 2002 25 May 2004 1
VON HERWARTH OLSON, Ulrike 25 January 2005 14 January 2008 1
WINSER, Sally Anne 05 June 2010 04 November 2014 1
Secretary Name Appointed Resigned Total Appointments
MICHELL, Peter Geoffrey, Rev 26 August 2006 - 1
JENNINGS, Susan Anne 26 June 2002 05 August 2004 1
SULLIVAN, Kevin Micheal 05 August 2004 30 June 2006 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 02 April 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
PSC08 - N/A 08 July 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 26 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 25 July 2015
TM01 - Termination of appointment of director 25 July 2015
AP01 - Appointment of director 13 November 2014
CH01 - Change of particulars for director 04 November 2014
TM01 - Termination of appointment of director 04 November 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 22 July 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 18 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
TM01 - Termination of appointment of director 05 July 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 28 August 2007
363s - Annual Return 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 22 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 18 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
287 - Change in situation or address of Registered Office 11 September 2006
288b - Notice of resignation of directors or secretaries 22 August 2006
AA - Annual Accounts 09 August 2006
363s - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 02 August 2005
363s - Annual Return 18 July 2005
RESOLUTIONS - N/A 27 June 2005
MEM/ARTS - N/A 27 June 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
AA - Annual Accounts 18 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
363s - Annual Return 05 October 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
AA - Annual Accounts 30 April 2004
363s - Annual Return 05 August 2003
288b - Notice of resignation of directors or secretaries 03 August 2002
288b - Notice of resignation of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
288a - Notice of appointment of directors or secretaries 03 August 2002
NEWINC - New incorporation documents 26 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.