OAKWOOD HOMES ESTATE AGENTS (BIRCHINGTON) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05530101. The registration start date is August 8, 2005. The current status is Active.
Company Number | 05530101 |
Company Name | OAKWOOD HOMES ESTATE AGENTS (BIRCHINGTON) LIMITED |
Registered Address |
Stockwell House Cecil Square Margate Kent CT9 1BD |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-08-08 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2020-12-31 |
Accounts Last Update | 2018-12-31 |
Returns Due Date | 2016-09-05 |
Returns Last Update | 2015-08-08 |
Confirmation Statement Due Date | 2021-08-22 |
Confirmation Statement Last Update | 2020-08-08 |
Information Source | source link |
SIC Code | Industry |
---|---|
68310 | Real estate agencies |
Address |
STOCKWELL HOUSE CECIL SQUARE |
Post Town | MARGATE |
County | KENT |
Post Code | CT9 1BD |
Entity Name | Office Address |
---|---|
ACORN FINANCIAL SERVICES (SOUTH EAST) LIMITED | Stockwell House, Cecil Square, Margate, Kent, CT9 1BD |
OAKWOOD HOMES ESTATE AGENTS (RAMSGATE) LIMITED | Stockwell House, Cecil Square, Margate, CT9 1BD, United Kingdom |
ALPHA PROPERTY GROUP LIMITED | Stockwell House, Cecil Square, Margate, Kent, CT9 1BD |
OAKWOOD HOMES ESTATE AGENTS LIMITED | Stockwell House, Cecil Square, Margate, Kent, CT9 1BD |
JABEZ LIMITED | Stockwell House, Cecil Square, Margate, Kent, CT9 1BD, United Kingdom |
Entity Name | Office Address |
---|---|
CITTA CARE LTD | 6-7 Cecil Sqaure, Margate, Kent, CT9 1BD, United Kingdom |
THANET MORTGAGES LIMITED | 3 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom |
A & E APARTMENTS LTD | 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom |
OPTIONS SERVICES KENT LTD | 6-7 Cecil Square, Kent, Margate, CT9 1BD, England |
HAWKINGE CATERING LTD | 6-7 Cecil Square Margate, Margate, CT9 1BD, United Kingdom |
COMMUNITY AD PUBLISHING LTD | 1st Floor, 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom |
UNION CRESCENT LIMITED | 2 Cecil Square, Margate, CT9 1BD, England |
CREATE PLUMBING AND HEATING LTD | 6-7 Cecil Square, Kent, Margate, CT9 1BD, England |
BHAKTA XAVIER LIMITED | 6 - 7 Cecil Square, Margate, CT9 1BD, England |
IN A GLAZE LIMITED | 6 6-7 Cecil Square, Margate, Kent, CT9 1BD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
RETALLICK, Hans | Secretary (Active) | 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH | / 8 August 2005 |
/ |
|
DICKINSON, Andrew Charles | Director (Active) | Stockwell House, Cecil Square, Margate, Kent, CT9 1BD | April 1966 / 8 August 2005 |
British / England |
Estate Agent |
RETALLICK, Hans | Director (Active) | 18 Winterstoke Crescent, Ramsgate, Kent, CT11 8AH | June 1950 / 8 August 2005 |
British / United Kingdom |
Director |
BUCCERI, Dario | Director (Resigned) | 21 Foreland Heights, North Foreland, Broadstairs, Kent, CT10 3FU | February 1962 / 8 August 2005 |
British / |
Minister |
HAUPTFLEISCH, George Philippus | Director (Resigned) | 67 Tothill Street, Minster, Kent, CT12 4AJ | November 1963 / 8 August 2005 |
British / United Kingdom |
Veterinary Surgeon |
STAFFORD, Eamon Gerard | Director (Resigned) | 3 Oakridge, Woodland Way Kingsgate, Broadstairs, Kent, CT10 3QE | September 1964 / 8 August 2005 |
Irish / England |
Engineer |
Post Town | MARGATE |
Post Code | CT9 1BD |
SIC Code | 68310 - Real estate agencies |
Please provide details on OAKWOOD HOMES ESTATE AGENTS (BIRCHINGTON) LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.