Background WavePink WaveYellow Wave

OAKHILL ROAD, SEVENOAKS, LIMITED (00270988)

OAKHILL ROAD, SEVENOAKS, LIMITED (00270988) is an active UK company. incorporated on 8 December 1932. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHILL ROAD, SEVENOAKS, LIMITED has been registered for 93 years. Current directors include BEANE, Malcolm John, BOWN, Andrew Sebastian, CRONIN, Robert and 4 others.

Company Number
00270988
Status
active
Type
ltd
Incorporated
8 December 1932
Age
93 years
Address
36 Oakhill Road, Sevenoaks, TN13 1NS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEANE, Malcolm John, BOWN, Andrew Sebastian, CRONIN, Robert, DOWELL, Emma Jane, MICHIE, Kenneth, OSBALDESTON, Ian Michael, WALSH, Michael Francis
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL ROAD, SEVENOAKS, LIMITED

OAKHILL ROAD, SEVENOAKS, LIMITED is an active company incorporated on 8 December 1932 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHILL ROAD, SEVENOAKS, LIMITED was registered 93 years ago.(SIC: 98000)

Status

active

Active since 93 years ago

Company No

00270988

LTD Company

Age

93 Years

Incorporated 8 December 1932

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

36 Oakhill Road Sevenoaks, TN13 1NS,

Previous Addresses

124 Oakhill Road Sevenoaks TN13 1NU England
From: 23 May 2017To: 9 April 2026
, C/O Knocker & Foskett, the Red, House, High Street, Sevenoaks, Kent, TN13 1JL
From: 8 December 1932To: 23 May 2017
Timeline

39 key events • 1932 - 2025

Funding Officers Ownership
Company Founded
Dec 32
Director Joined
Dec 09
Director Left
May 10
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Feb 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Jun 16
Director Left
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jun 21
New Owner
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
Director Left
May 25
0
Funding
36
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BEANE, Malcolm John

Active
Oakhill Road, SevenoaksTN13 1NS
Born October 1954
Director
Appointed 27 Mar 2024

BOWN, Andrew Sebastian

Active
Oakhill Road, SevenoaksTN13 1NS
Born September 1981
Director
Appointed 27 Mar 2024

CRONIN, Robert

Active
Oakhill Road, SevenoaksTN13 1NS
Born February 1984
Director
Appointed 27 Mar 2024

DOWELL, Emma Jane

Active
Oakhill Road, SevenoaksTN13 1NS
Born April 1978
Director
Appointed 26 Feb 2016

MICHIE, Kenneth

Active
Oakhill Road, SevenoaksTN13 1NS
Born March 1969
Director
Appointed 27 Mar 2024

OSBALDESTON, Ian Michael

Active
Oakhill Road, SevenoaksTN13 1NS
Born January 1979
Director
Appointed 27 Mar 2024

WALSH, Michael Francis

Active
Oakhill Road, SevenoaksTN13 1NS
Born March 1967
Director
Appointed 27 Mar 2024

CLARK, David Stewart

Resigned
Chenies 84 Oakhill Road, SevenoaksTN13 1NT
Secretary
Appointed 23 Mar 1998
Resigned 08 Mar 2004

DEEGAN, Margaret-Mary

Resigned
85 Oakhill Road, SevenoaksTN13 1NU
Secretary
Appointed 15 Jan 2007
Resigned 15 May 2009

MACKENZIE, Ana Cristina

Resigned
Oakhill Road, SevenoaksTN13 1NU
Secretary
Appointed 15 May 2009
Resigned 30 Nov 2009

SWAIN, Caroline Kerr

Resigned
45 Oakhill Road, SevenoaksTN13 1NT
Secretary
Appointed 05 Apr 2004
Resigned 15 Jan 2007

TYLER, Fiona Anne Macleod

Resigned
Ilex Cottage 69 Oakhill Road, SevenoaksTN13 1NU
Secretary
Appointed N/A
Resigned 23 Mar 1998

AXTEN, Godfrey Clive

Resigned
Treetops, SevenoaksTN13 1NS
Born May 1948
Director
Appointed 26 Feb 2007
Resigned 09 Mar 2010

BAKER, Shaun Christopher

Resigned
Hill House, SevenoaksTN13 1NS
Born November 1966
Director
Appointed 03 Oct 2007
Resigned 11 May 2016

BELLWOOD, David Dean

Resigned
Oakhill Road, SevenoaksTN13 1NU
Born February 1949
Director
Appointed 01 Jun 2010
Resigned 05 Jan 2017

BLACKMORE, Jemima Lorna

Resigned
Pinebrae 110 Oakhill Road, SevenoaksTN13 1NU
Born April 1949
Director
Appointed 07 Apr 1997
Resigned 14 Sept 1998

BURTON, Ernest Walter

Resigned
Linden House, SevenoaksTN13 1NX
Born July 1937
Director
Appointed 05 Apr 2004
Resigned 05 Jan 2017

BUXTON, Simon John

Resigned
Oakhill Road, SevenoaksTN13 1NS
Born May 1970
Director
Appointed 21 Sept 2015
Resigned 17 Jan 2024

CAMPIN, Linda Virginia Harte

Resigned
Ridge House 86 Oakhill Road, SevenoaksTN13 1NT
Born October 1960
Director
Appointed 18 Jul 1994
Resigned 24 Feb 1997

CLARK, David Stewart

Resigned
Chenies 84 Oakhill Road, SevenoaksTN13 1NT
Born June 1937
Director
Appointed 23 Mar 1998
Resigned 08 Mar 2004

CLIFFORD, Samantha Gail

Resigned
TN13
Born April 1969
Director
Appointed 11 Dec 2001
Resigned 24 May 2005

COLLEY, John Kenneth

Resigned
28 Oakhill Road, SevenoaksTN13 1NP
Born November 1918
Director
Appointed 20 Jan 1999
Resigned 14 Nov 2001

CROSS, William Anthony

Resigned
Tall Fire, SevenoaksTN13 1NX
Born July 1948
Director
Appointed 03 Oct 2007
Resigned 12 Sept 2011

CUNNINGHAM, Declan Thomas

Resigned
101 Oakhill Road, SevenoaksTN13 1NX
Born April 1954
Director
Appointed 05 Apr 2004
Resigned 25 Oct 2012

DODSON, Richard John

Resigned
Oakhill Road, SevenoaksTN13 1NU
Born December 1978
Director
Appointed 05 Jan 2017
Resigned 15 Jan 2025

DOOTSON, Stuart John

Resigned
C/O Knocker & Foskett, The Red, SevenoaksTN13 1JL
Born October 1966
Director
Appointed 28 Jul 2014
Resigned 21 Sept 2015

GILES, John Dennis

Resigned
The Birches, SevenoaksTN13 1NP
Born May 1931
Director
Appointed 27 Aug 1992
Resigned 30 Oct 1994

GOODWIN, Marianthe Elizabeth Meade

Resigned
Oakhill Road, SevenoaksTN13 1NU
Born January 1973
Director
Appointed 05 Jan 2017
Resigned 29 Apr 2025

HENSON, Kenneth Frederick

Resigned
15 Oakhill Road, SevenoaksTN13 1NS
Born March 1937
Director
Appointed 17 Feb 1992
Resigned 17 Feb 1992

HULL, Derek George

Resigned
Hunters Croft, SevenoaksTN13 1NU
Born May 1931
Director
Appointed 20 Jan 1998
Resigned 12 Jun 2002

IRVING, Robert Andrew

Resigned
106 Oakhill Road, SevenoaksTN13 1NU
Born October 1952
Director
Appointed 12 Jun 2002
Resigned 08 Mar 2004

IVEY, Christopher Charles

Resigned
Oakhill Road, SevenoaksTN13 1NU
Born November 1970
Director
Appointed 05 Jan 2017
Resigned 15 Jan 2025

JACKSON, Stuart Robert

Resigned
Oakhill Road, SevenoaksTN13 1NT
Born August 1965
Director
Appointed 17 Jan 2014
Resigned 29 Jun 2021

JONES, Douglas Edwin

Resigned
Timbers Oakhill Road, SevenoaksTN13 1NT
Born July 1924
Director
Appointed 13 Jan 1997
Resigned 05 Sept 2000

KINLEY, Christopher John

Resigned
Flat 3 Wood Dene 17 Oakhill Road, SevenoaksTN13 1NS
Born August 1969
Director
Appointed 13 Jan 1997
Resigned 24 Jul 2001

Persons with significant control

1

0 Active
1 Ceased

Mr Jeremy Paul Simon

Ceased
Oakhill Road, SevenoaksTN13 1NU
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2021
Ceased 23 Sept 2024
Fundings
Financials
Latest Activities

Filing History

196

Change Registered Office Address Company With Date Old Address New Address
9 April 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
12 March 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Person Director Company With Change Date
27 June 2011
CH01Change of Director Details
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Termination Director Company With Name
14 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Termination Secretary Company With Name
2 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
21 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
363aAnnual Return
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
28 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
353353
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
26 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Resolution
17 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
363sAnnual Return (shuttle)
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 October 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
88(2)R88(2)R
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
18 May 2003
288cChange of Particulars
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
23 August 2002
288cChange of Particulars
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Resolution
24 January 2000
RESOLUTIONSResolutions
Resolution
28 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
1 May 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1995
AAAnnual Accounts
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Auditors Resignation Company
23 June 1993
AUDAUD
Legacy
13 May 1993
363sAnnual Return (shuttle)
Legacy
9 June 1992
363sAnnual Return (shuttle)
Legacy
13 May 1992
288288
Accounts With Accounts Type Full
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363aAnnual Return
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
10 May 1989
288288
Legacy
15 July 1988
363363
Accounts With Accounts Type Full
2 June 1988
AAAnnual Accounts
Legacy
1 September 1987
363363
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
17 August 1987
288288
Legacy
17 March 1987
287Change of Registered Office
Legacy
29 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
8 December 1932
NEWINCIncorporation