THE OASIS (POOLE) MANAGEMENT LIMITED - POOLE


Company Profile Company Filings

Overview

THE OASIS (POOLE) MANAGEMENT LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from POOLE ENGLAND and has the status: Active.
THE OASIS (POOLE) MANAGEMENT LIMITED was incorporated 33 years ago on 15/10/1990 and has the registered number: 02548578. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

THE OASIS (POOLE) MANAGEMENT LIMITED - POOLE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

TOWER HOUSE
POOLE
BH15 2JH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/10/2023 29/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS. MARILYN WATSON Secretary 2024-03-25 CURRENT
PROPERTY SOLUTIONS (SOUTHERN) LIMITED Corporate Secretary 2024-03-25 CURRENT
MRS VALERIE TORKINGTON Sep 1935 British Director 2022-10-12 CURRENT
MR JOHN ROGER ALLEN Mar 1948 British Director 2021-03-24 CURRENT
MR ROBERT BLAKE Apr 1971 British Director 2021-03-24 CURRENT
WAYNE JOHN HANCOCK Nov 1949 New Zealander Director 2022-11-30 CURRENT
MS ANNA MARIE HUNT Oct 1952 British Director 2023-11-08 CURRENT
NOURITZA MATOSSIAN Apr 1945 British Director 2022-11-30 CURRENT
MRS MARILYN JOY MORRIS Jul 1946 British Director 2021-03-24 CURRENT
MS RONA JANE ORME Dec 1955 British Director 2021-03-24 CURRENT
MRS MARILYN WATSON Apr 1947 British Director 2022-01-19 CURRENT
JOHN CARTER ELVINS Aug 1942 British Director RESIGNED
ROSE MARIE HAMMOND Mar 1940 British Director 1997-04-14 UNTIL 2002-07-13 RESIGNED
THOMAS DOLMAN Jul 1938 British Director 1994-05-26 UNTIL 1995-07-19 RESIGNED
VICTORIA MARGARET CROUCH Nov 1954 British Director 2009-11-12 UNTIL 2011-11-24 RESIGNED
DAVID JOHN CHURCHILL Apr 1942 British Director 1996-03-18 UNTIL 1997-04-14 RESIGNED
MR JAMES JOSEPH GRANT Jun 1957 Irish Director 1994-05-26 UNTIL 1996-03-18 RESIGNED
CORINNA CONSTANCE MIRA CHIVERS Feb 1946 British Director 2008-03-28 UNTIL 2010-06-12 RESIGNED
MRS TRACY ANNA CARDER Oct 1976 British Director 2013-11-22 UNTIL 2016-05-16 RESIGNED
BHRUCE GRAHAM BURRY Apr 1947 British Director 2001-06-28 UNTIL 2002-04-18 RESIGNED
MR STEPHEN WILLIAM ELLIOTT Sep 1953 British Director 2017-04-25 UNTIL 2020-10-30 RESIGNED
PETER FRANCIS ELVINS Jan 1947 British Secretary RESIGNED
ROSE MARIE HAMMOND Mar 1940 British Secretary 1997-08-04 UNTIL 2002-06-01 RESIGNED
CHRISTINE CLARE BAGLEY Jun 1946 British Secretary 2002-06-01 UNTIL 2002-08-23 RESIGNED
ROY WILLIAM PYKE Jun 1929 Secretary 1996-03-18 UNTIL 1997-07-31 RESIGNED
MR JOHN ANDREW WOODHOUSE Apr 1955 British Secretary 2006-02-28 UNTIL 2011-05-16 RESIGNED
MR STEPHEN TREVOR OWENS Oct 1954 Secretary 2002-08-23 UNTIL 2006-02-27 RESIGNED
MR ANTHONY JOHN MELLERY-PRATT Secretary 2011-05-16 UNTIL 2019-02-11 RESIGNED
MR JOHN PETER MALOVANY Mar 1951 British Secretary 1995-07-19 UNTIL 1996-03-18 RESIGNED
THOMAS DOLMAN Jul 1938 British Secretary 1994-05-26 UNTIL 1995-07-19 RESIGNED
MR RONALD THOMAS BRADLEY Dec 1934 British Director 2021-03-24 UNTIL 2022-03-17 RESIGNED
RENDALL & RITTNER LTD. Corporate Secretary 2021-04-01 UNTIL 2021-04-30 RESIGNED
HMS PROPERTY MANAGEMENT SERVICES LIMITED Corporate Secretary 2021-05-11 UNTIL 2023-01-01 RESIGNED
BOURNE ESTATES LTD Corporate Secretary 2019-02-12 UNTIL 2021-03-31 RESIGNED
MRS CHRISTINE CLARE HANCOCK Jun 1946 British Director 2012-10-16 UNTIL 2014-09-24 RESIGNED
MR ADDISON ARNOLD BAILEY Nov 1993 British Director 2020-10-23 UNTIL 2021-04-06 RESIGNED
CHRISTINE CLARE BAGLEY Jun 1946 British Director 2002-04-18 UNTIL 2012-02-17 RESIGNED
MRS ZOFIA CLAIRE ALLEN Dec 1960 British Director 2018-05-24 UNTIL 2019-11-21 RESIGNED
KAY BOYD PLATT Jul 1947 British Director 1995-12-08 UNTIL 1996-02-08 RESIGNED
MR JOHN ROGER ALLEN Mar 1948 British Director 2013-03-22 UNTIL 2013-09-12 RESIGNED
PETER THOMAS DONOVAN Sep 1932 British Director 1997-04-14 UNTIL 1998-03-16 RESIGNED
MRS ZOFIA CLAIRE ALLEN Dec 1960 British Director 2013-11-22 UNTIL 2017-04-25 RESIGNED
MS BRIDGETTE ELIZABETH SCHNEIDER BROWNE Jul 1950 British Director 2013-03-23 UNTIL 2015-03-16 RESIGNED
MS THALIA JANE GALLOWAY Apr 1986 British Director 2020-08-03 UNTIL 2021-04-06 RESIGNED
HUBERT GIBLIN Jul 1935 Irish Director 1995-08-08 UNTIL 1996-03-18 RESIGNED
ANTHONY BRANCH British Director 1996-03-18 UNTIL 1996-06-03 RESIGNED
MRS DIANA GUNTON Jun 1950 British Director 2018-05-24 UNTIL 2019-11-21 RESIGNED
MRS DIANA GUNTON Jun 1950 British Director 2013-11-22 UNTIL 2017-04-25 RESIGNED
PETER GEORGE HAMMOND Nov 1944 British Director 1996-03-18 UNTIL 1996-07-02 RESIGNED
PETER FRANCIS ELVINS Jan 1947 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PELHAM COURT (BRANKSOME PARK) LIMITED VERWOOD ENGLAND Active MICRO ENTITY 98000 - Residents property management
MARTIN GRANT HOMES (U.K.) LIMITED DORKING Active DORMANT 43999 - Other specialised construction activities n.e.c.
MARTIN GRANT (HOLDINGS) LIMITED ABINGER HAMMER Active GROUP 43999 - Other specialised construction activities n.e.c.
MARTIN GRANT HOMES LIMITED DORKING Active GROUP 41100 - Development of building projects
ENSIGN GROUP LIMITED DORKING Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ENSIGN HOMES (EAST ANGLIA) LTD DORKING Active DORMANT 41100 - Development of building projects
MARTIN GRANT HOMES LAND LIMITED DORKING Active AUDIT EXEMPTION SUBSI 43999 - Other specialised construction activities n.e.c.
ENSIGN (SW) LIMITED DORKING Active DORMANT 41100 - Development of building projects
ENSIGN HOMES (PORTUGAL) LTD DORKING Active DORMANT 41100 - Development of building projects
LANDLOW LIMITED ABINGER HAMMER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
PARK HILL MANSIONS MANAGEMENT COMPANY LIMITED DORKING Active TOTAL EXEMPTION FULL 98000 - Residents property management
CASTLECOVE LIMITED DORKING UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MARKMANOR LIMITED ABINGER HAMMER Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BALIGO LIMITED BAGSHOT ENGLAND Active DORMANT 98000 - Residents property management
CAMWITH FLAT MANAGEMENT LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GLYNBURY MANAGEMENT LIMITED CHALFONT ST. GILES ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
CANERIL LIMITED HASLEMERE UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ZETA-COMMERCE LIMITED DORCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
WATERFALLS HOLDINGS INC LIMITED DORCHESTER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OAKSTONE LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 78109 - Other activities of employment placement agencies
N B MILLS (BUILDING CONTRACTORS) LTD DORSET Active MICRO ENTITY 41202 - Construction of domestic buildings
MERIDIAN VENTILATION SYSTEMS LIMITED DORSET Active MICRO ENTITY 43220 - Plumbing, heat and air-conditioning installation
NMS INFRASTRUCTURE LIMITED POOLE Active FULL 82990 - Other business support service activities n.e.c.
NMS INTERNATIONAL GROUP LTD POOLE Active GROUP 84240 - Public order and safety activities
M LAFFERTY LIMITED POOLE Active MICRO ENTITY 41100 - Development of building projects
MERIDIAN AIR CONDITIONING LIMITED POOLE ENGLAND Active TOTAL EXEMPTION FULL 35300 - Steam and air conditioning supply
MERIDIAN GROUP SOUTH LTD POOLE ENGLAND Active DORMANT 28250 - Manufacture of non-domestic cooling and ventilation equipment
JAROSS LIMITED POOLE ENGLAND Active MICRO ENTITY 47910 - Retail sale via mail order houses or via Internet
BIKE BUS LTD POOLE ENGLAND Active NO ACCOUNTS FILED 62011 - Ready-made interactive leisure and entertainment software development