Company NameOatlands Court (Weybridge) Management Company Limited
Company StatusActive
Company Number10863249
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months 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

Director NameMr Mervyn Donald McNeil Greig
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Oatlands Court St. Marys Road
Weybridge
Surrey
KT13 9QE
Director NameMrs Caroline Louise Laird
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleGoverness
Country of ResidenceUnited Kingdom
Correspondence Address1 Oatlands Court St. Marys Road
Weybridge
Surrey
KT13 9QE
Director NameMr Tomas Mason
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr William George Harry Longton
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Alex Raymond Frederick Smith
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2020(3 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address16 Blackhills
Esher
KT10 9JW
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed12 October 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months
Correspondence AddressCrowthorne House Nine Mile Ride
Wokingham
RG40 3GZ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden House Court Lodge Farm
Warren Road Chelsfield
Orpington
Kent
BR6 6ER
Director NameMr Andrew Nicholas Searchfield
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandy Farm Business Centre Sands Road
Farnham
GU10 1PX
Director NameMrs Catherine Linda Greig
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Oatlands Court St. Marys Road
Weybridge
Surrey
KT13 9QE
Director NameMr Andrew Gordon Laird
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2020)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Oatlands Court St. Marys Road
Weybridge
Surrey
KT13 9QE
Director NameMrs Rosalind Lucy Mason
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMrs Caroline Louise Laird
StatusResigned
Appointed01 May 2020(2 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 October 2020)
RoleCompany Director
Correspondence Address1 Oatlands Court St. Marys Road
Weybridge
Surrey
KT13 9QE
Director NameMrs Deborah Susan Papadimitropoulos
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 August 2023)
RoleArchitectural Designer
Country of ResidenceUnited Arab Emirates
Correspondence Address4 Oatlands Court St. Mary's Road
Weybridge
KT13 9QE

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Filing History

22 November 2023Accounts for a dormant company made up to 31 July 2023 (4 pages)
12 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
18 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
22 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
25 August 2021Termination of appointment of Caroline Louise Laird as a secretary on 12 October 2020 (1 page)
23 July 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
29 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
13 October 2020Appointment of Gcs Estate Management Ltd as a secretary on 12 October 2020 (2 pages)
13 October 2020Registered office address changed from 1 Oatlands Court St. Marys Road Weybridge KT13 9QE England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 13 October 2020 (1 page)
18 September 2020Appointment of Mr William George Harry Longton as a director on 18 September 2020 (2 pages)
18 September 2020Appointment of Mr Alex Raymond Frederick Smith as a director on 18 September 2020 (2 pages)
18 September 2020Appointment of Mrs Deborah Susan Papadimitropoulos as a director on 18 September 2020 (2 pages)
18 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
17 September 2020Termination of appointment of Catherine Linda Greig as a director on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Andrew Gordon Laird as a director on 17 September 2020 (1 page)
17 September 2020Registered office address changed from Sandy Farm Business Centre Sands Road Farnham GU10 1PX United Kingdom to 1 Oatlands Court St. Marys Road Weybridge KT13 9QE on 17 September 2020 (1 page)
17 September 2020Termination of appointment of Rosalind Lucy Mason as a director on 17 September 2020 (1 page)
6 August 2020Appointment of Mrs Caroline Louise Laird as a secretary on 1 May 2020 (3 pages)
6 August 2020Appointment of Mrs Caroline Louise Laird as a director on 1 May 2020 (2 pages)
21 July 2020Appointment of Mrs Rosalind Lucy Mason as a director on 1 May 2020 (2 pages)
21 July 2020Appointment of Mr Mervyn Donald Mcneil Greig as a director on 1 May 2020 (2 pages)
21 July 2020Appointment of Mr Andrew Gordon Laird as a director on 1 May 2020 (2 pages)
21 July 2020Termination of appointment of Andrew Nicholas Searchfield as a director on 1 May 2020 (1 page)
21 July 2020Appointment of Mr Tomas Mason as a director on 1 May 2020 (2 pages)
21 July 2020Appointment of Mrs Catherine Linda Greig as a director on 1 May 2020 (2 pages)
29 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
6 August 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
10 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
14 July 2017Termination of appointment of Daniel James Dwyer as a director on 12 July 2017 (1 page)
14 July 2017Termination of appointment of Daniel James Dwyer as a director on 12 July 2017 (1 page)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 6
(19 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 6
(19 pages)