Oyster Mews (whitstable) Management Company Limited

General information

Name:

Oyster Mews (whitstable) Management Company Ltd

Office Address:

47 Oxford Street CT5 1DB Whitstable

Number: 04842034

Incorporation date: 2003-07-23

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

04842034 - reg. no. of Oyster Mews (whitstable) Management Company Limited. The firm was registered as a Private Limited Company on 2003-07-23. The firm has been present on the market for the last twenty one years. This company may be found at 47 Oxford Street in Whitstable. It's post code assigned to this place is CT5 1DB. This company's registered with SIC code 98000 - Residents property management. The latest filed accounts documents cover the period up to 2022-07-31 and the most recent annual confirmation statement was submitted on 2022-11-08.

There seems to be just one managing director now controlling this business, specifically Maxine R. who's been carrying out the director's responsibilities for twenty one years. The business had been overseen by Tonya C. till 2019. As a follow-up a different director, specifically Stephanie E. gave up the position in 2020.

Financial data based on annual reports

Company staff

Maxine R.

Role: Director

Appointed: 12 July 2020

Latest update: 13 April 2024

People with significant control

Anthony W.
Notified on 12 May 2017
Ceased on 19 November 2020
Nature of control:
substantial control or influence
Shamini J.
Notified on 24 July 2016
Ceased on 19 November 2020
Nature of control:
substantial control or influence
Karen P.
Notified on 24 July 2016
Ceased on 19 November 2020
Nature of control:
substantial control or influence
Anthony P.
Notified on 24 July 2016
Ceased on 19 November 2020
Nature of control:
substantial control or influence
Tessa B.
Notified on 12 May 2017
Ceased on 19 November 2020
Nature of control:
substantial control or influence
Stephanie E.
Notified on 12 February 2017
Ceased on 8 July 2020
Nature of control:
substantial control or influence
Janice M.
Notified on 24 September 2016
Ceased on 30 August 2017
Nature of control:
substantial control or influence
Leanne V.
Notified on 24 July 2016
Ceased on 15 August 2017
Nature of control:
substantial control or influence
Steve V.
Notified on 24 July 2016
Ceased on 15 August 2017
Nature of control:
substantial control or influence
Aaron C.
Notified on 27 September 2016
Ceased on 12 May 2017
Nature of control:
substantial control or influence
Sarah C.
Notified on 27 September 2016
Ceased on 12 May 2017
Nature of control:
substantial control or influence
Ray J.
Notified on 24 July 2016
Ceased on 5 April 2017
Nature of control:
substantial control or influence
Joanna M.
Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 13 December 2014
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 13 December 2014
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2016
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to July 31, 2023 (AA)
filed on: 2nd, February 2024
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

65 Morden Hill

Post code:

SE13 7NP

City / Town:

London

HQ address,
2015

Address:

65 Morden Hill

Post code:

SE13 7NP

City / Town:

London

HQ address,
2016

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Accountant/Auditor,
2016

Name:

Michael Martin Partnership Limited

Address:

18 Canterbury Road

Post code:

CT5 4EY

City / Town:

Whitstable

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
20
Company Age

Similar companies nearby

Closest companies