44 OAKHURST GROVE LIMITED - LONDON


Company Profile Company Filings

Overview

44 OAKHURST GROVE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
44 OAKHURST GROVE LIMITED was incorporated 21 years ago on 02/06/2003 and has the registered number: 04783550. The accounts status is DORMANT and accounts are next due on 31/03/2024.

44 OAKHURST GROVE LIMITED - LONDON

This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

FLAT B 44 OAKHURST GROVE
LONDON
SE22 9AQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
02/06/2023 16/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR THOMAS GEORGE DUNN Nov 1992 British Director 2022-06-13 CURRENT
MR MATTHEW EDMOND WELHAM PAUL Jul 1994 British Director 2021-03-19 CURRENT
MR THOMAS GEORGE DUNN Secretary 2022-08-02 CURRENT
MR SAMUEL MICHAEL NICHOLAS AUSTEN Jun 1986 British Director 2020-06-15 CURRENT
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2003-06-02 UNTIL 2003-06-02 RESIGNED
SALLY HELEN TURNER Aug 1965 British Director 2003-06-02 UNTIL 2004-09-13 RESIGNED
MR ROBERT NEIL ALEXANDER Apr 1977 United Kingdom Secretary 2007-07-13 UNTIL 2022-07-14 RESIGNED
MARK THOMAS HOOKHAM British Secretary 2006-02-16 UNTIL 2007-02-22 RESIGNED
BENEDICT RICHARD FLANDERS TOOMBS Dec 1975 British Director 2003-06-02 UNTIL 2004-06-02 RESIGNED
TRACEY JANE GREGORY Jul 1975 British Director 2008-09-22 UNTIL 2016-05-06 RESIGNED
JANINE ELLEN MINCHIN British Secretary 2003-06-02 UNTIL 2006-02-01 RESIGNED
MR MARCEL THOMSON Apr 1976 United Kingdom Director 2010-03-10 UNTIL 2019-11-28 RESIGNED
MARK THOMAS HOOKHAM British Director 2004-09-13 UNTIL 2007-02-22 RESIGNED
JANINE ELLEN MINCHIN British Director 2003-06-02 UNTIL 2006-02-01 RESIGNED
ADAM MINCHIN Aug 1972 British Director 2003-06-02 UNTIL 2006-02-01 RESIGNED
MS CLAIRE LOUISE MILLINGS Aug 1981 United Kingdom Director 2010-03-10 UNTIL 2019-11-28 RESIGNED
MS CHARLOTTE VICTORIA EGAN Jun 1986 United Kingdom Director 2017-06-16 UNTIL 2021-03-19 RESIGNED
ALEXANDRA ELIZABETH DICK Oct 1963 British Director 2004-06-02 UNTIL 2009-06-29 RESIGNED
SUZANNAH LOUISE DAYKIN Mar 1976 British Director 2003-06-02 UNTIL 2004-06-02 RESIGNED
MR ROBERT NEIL ALEXANDER Apr 1977 United Kingdom Director 2006-03-14 UNTIL 2022-06-13 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Thomas George Dunn 2022-06-13 11/1992 London   Voting rights 25 to 50 percent
Mr Matthew Edmond Welham Paul 2021-03-19 7/1994 London   Voting rights 25 to 50 percent
Ms Charlotte Victoria Egan 2020-06-15 - 2021-03-19 6/1986 London   Voting rights 25 to 50 percent
Mr Samuel Michael Nicholas Austen 2020-06-15 6/1986 London   Voting rights 25 to 50 percent
Mr Robert Neil Alexander 2016-04-06 - 2022-06-13 4/1977 Voting rights 25 to 50 percent
Ms Claire Louise Millings 2016-04-06 - 2019-12-20 8/1981 Voting rights 25 to 50 percent
Mr Marcel Thomson 2016-04-06 - 2019-12-20 4/1976 Voting rights 25 to 50 percent

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
50 OAKHURST GROVE LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
58 OAKHURST GROVE LIMITED LONDON Active DORMANT 98000 - Residents property management
54 OAKHURST GROVE LIMITED LONDON Active DORMANT 98000 - Residents property management
AFNAN UNITED LTD LONDON Active DORMANT 86900 - Other human health activities
SIXTWOFITNESS LTD LONDON. UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
IJE SCAFFOLDING LTD LONDON ENGLAND Active DORMANT 43991 - Scaffold erection
REST EASY MOBILE CUTZ LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 96020 - Hairdressing and other beauty treatment