Company NameOak Grove Ruislip Management Limited
Company StatusActive
Company Number01998021
CategoryPrivate Limited Company
Incorporation Date10 March 1986(38 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameBarbara Townsend
NationalityBritish
StatusCurrent
Appointed08 September 1994(8 years, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Oak Grove
Eastcote
Middx
HA4 8UD
Director NameRobert Wager
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 9 months
RoleInsurance Clerk
Country of ResidenceEngland
Correspondence Address13 Oak Grove
Eastcote
Middlesex
HA4 8UD
Director NameBarbara Townsend
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(19 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Oak Grove
Eastcote
Middx
HA4 8UD
Director NameLeanne Avis
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameMiss Leanne Baird
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Grove
Ruislip
Middlesex
HA4 8UD
Secretary NameMayfords Estate Agents Ltd (Corporation)
StatusCurrent
Appointed25 January 2024(37 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address557 Pinner Road Pinner Road
Harrow
HA2 6EQ
Director NameMr Peter Nicholas Whitby
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 2000)
RoleIndustrial Chemist
Correspondence Address13 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameMr David Ross
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 1994)
RoleCivil Servant
Correspondence Address21 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameSheila Warren Rogers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1993)
RoleSecretary
Correspondence Address17 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameMr Howard Probert Noel Masters
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 July 1995)
RoleRetired
Correspondence Address24 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG
Secretary NameMr Michael Meade
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1993)
RoleCompany Director
Correspondence Address19 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameBeverley Keirnan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(7 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 May 2002)
RoleLocal Government Officer
Correspondence Address17 Oak Grove
Eastcote
Ruislip
Middlesex
HA4 8UD
Director NameDavid Turner
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 September 1994)
RoleBanker
Correspondence Address9 Oak Grove
Eastcote
Ruislip
Middlesex
HA4 8UD
Director NamePatricia Day
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1993(7 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 June 2001)
RoleBank Secretary
Correspondence Address19 Oak Grove
Ruislip
Middlesex
HA4 8UD
Secretary NameDavid Turner
NationalityBritish
StatusResigned
Appointed26 August 1993(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 September 1994)
RoleBanker
Correspondence Address9 Oak Grove
Eastcote
Ruislip
Middlesex
HA4 8UD
Director NameGiles Horton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 1997)
RoleShipping Clerk
Correspondence Address21 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameAlan Cooper
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(9 years, 4 months after company formation)
Appointment Duration21 years, 6 months (resigned 09 January 2017)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address15 Oak Grove
Eastcote
Middlesex
HA4 8UD
Director NameLouise Mary Cotmore
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1997(11 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 June 2001)
RolePhysiotherapist
Correspondence Address21 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameMuriel Lilian Gibbs
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2002)
RoleRetired
Correspondence Address7 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameAdam Wilson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(15 years, 3 months after company formation)
Appointment Duration2 years (resigned 02 July 2003)
RoleSales Manager
Correspondence Address21 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameScott Getley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(16 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2005)
RoleLegal Assistant
Correspondence Address17 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameAlan Bowell
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 July 2004)
RoleSales Representation
Correspondence Address19 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameGavin Tuffey
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 June 2007)
RoleProject Manager
Correspondence Address19 Oak Grove
Ruislip
Middlesex
HA4 8UD
Director NameSarah Worsley
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(19 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 June 2008)
RolePersonal Assistant
Correspondence Address17 Oak Grove
Eastcote
Middlesex
Director NameSharon Galletly
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 December 2011)
RoleHR Officer
Country of ResidenceEngland
Correspondence Address21 Oak Grove
Eastcote
Middx
HA4 8UD
Director NameSally Pople
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 October 2009)
RolePayroll Supervisor
Correspondence Address19 Oak Grove
Eastcote
Middlesex
HA4 8UD
Director NameJoan Howe
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(25 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Oak Grove
Ruislip
Middelsex
HA4 8UD
Director NameMr Joshua Philip Holder
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2018)
RoleEstate Agency
Country of ResidenceUnited Kingdom
Correspondence Address15 Oak Grove
Ruislip
Middlesex
HA4 8UD

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

25 January 2024Appointment of Mayfords Estate Agents Ltd as a secretary on 25 January 2024 (2 pages)
29 December 2023Confirmation statement made on 23 December 2023 with updates (4 pages)
6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
28 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (1 page)
6 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
10 December 2021Micro company accounts made up to 31 March 2021 (1 page)
29 September 2021Registered office address changed from 25 Glover Road Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021 (1 page)
1 February 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
29 September 2020Micro company accounts made up to 31 March 2020 (1 page)
31 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (1 page)
5 November 2019Termination of appointment of Joan Howe as a director on 4 November 2019 (1 page)
23 January 2019Appointment of Miss Leanne Baird as a director on 22 January 2019 (2 pages)
28 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (1 page)
14 February 2018Termination of appointment of Joshua Philip Holder as a director on 13 February 2018 (1 page)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (1 page)
7 November 2017Micro company accounts made up to 31 March 2017 (1 page)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 January 2017Termination of appointment of Alan Cooper as a director on 9 January 2017 (1 page)
17 January 2017Termination of appointment of Alan Cooper as a director on 9 January 2017 (1 page)
17 January 2017Appointment of Mr Joshua Philip Holder as a director on 9 January 2017 (2 pages)
17 January 2017Appointment of Mr Joshua Philip Holder as a director on 9 January 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 8
(9 pages)
18 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
18 November 2015Total exemption full accounts made up to 31 March 2015 (1 page)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8
(9 pages)
24 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
24 November 2014Total exemption full accounts made up to 31 March 2014 (1 page)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 8
(9 pages)
26 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 8
(9 pages)
16 July 2013Total exemption full accounts made up to 31 March 2013 (1 page)
16 July 2013Total exemption full accounts made up to 31 March 2013 (1 page)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
3 January 2012Termination of appointment of Sharon Galletly as a director (1 page)
3 January 2012Termination of appointment of Sharon Galletly as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Appointment of Joan Howe as a director (3 pages)
21 December 2011Appointment of Joan Howe as a director (3 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
19 November 2010Appointment of Leanne Avis as a director (3 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 November 2010Appointment of Leanne Avis as a director (3 pages)
29 January 2010Termination of appointment of a director (2 pages)
29 January 2010Termination of appointment of a director (2 pages)
5 January 2010Director's details changed for Sharon Galletly on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Barbara Townsend on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Barbara Townsend on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Cooper on 4 January 2010 (2 pages)
5 January 2010Termination of appointment of Sally Pople as a director (1 page)
5 January 2010Director's details changed for Barbara Townsend on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Sharon Galletly on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Robert Wager on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Cooper on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Sharon Galletly on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Wager on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Robert Wager on 4 January 2010 (2 pages)
5 January 2010Director's details changed for Alan Cooper on 4 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Termination of appointment of Sally Pople as a director (1 page)
12 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
31 December 2008Return made up to 31/12/08; full list of members (6 pages)
10 June 2008Appointment terminated director sarah worsley (1 page)
10 June 2008Appointment terminated director sarah worsley (1 page)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
10 June 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006New director appointed (2 pages)
30 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 May 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
31 January 2006New director appointed (2 pages)
31 January 2006New director appointed (2 pages)
31 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
1 July 2005New director appointed (2 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (11 pages)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004New director appointed (2 pages)
10 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
28 July 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
23 January 2004Return made up to 31/12/03; full list of members (9 pages)
9 July 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 July 2003Director resigned (1 page)
9 July 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
9 January 2003Return made up to 31/12/02; full list of members (10 pages)
24 May 2002Full accounts made up to 31 March 2002 (6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Full accounts made up to 31 March 2002 (6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 January 2002Return made up to 31/12/01; full list of members (9 pages)
4 July 2001Full accounts made up to 31 March 2001 (6 pages)
4 July 2001Full accounts made up to 31 March 2001 (6 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001New director appointed (2 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
27 June 2000Full accounts made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
7 July 1999Full accounts made up to 31 March 1999 (7 pages)
31 December 1998Return made up to 31/12/98; full list of members (8 pages)
31 December 1998Return made up to 31/12/98; full list of members (8 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
22 June 1998Full accounts made up to 31 March 1998 (6 pages)
22 June 1998Full accounts made up to 31 March 1998 (6 pages)
5 January 1998Return made up to 31/12/97; full list of members (8 pages)
5 January 1998Return made up to 31/12/97; full list of members (8 pages)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997Director resigned (1 page)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
3 July 1997Full accounts made up to 31 March 1997 (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (5 pages)
26 January 1997Return made up to 31/12/96; full list of members (5 pages)
21 July 1996Full accounts made up to 31 March 1996 (6 pages)
21 July 1996Full accounts made up to 31 March 1996 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
31 January 1996Return made up to 31/12/95; full list of members (7 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
8 August 1995New director appointed (2 pages)
8 August 1995Director resigned (2 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)