You are here: bizstats.co.uk > a-z index > 6 list > 60 list

60 Oakfield Road Management Limited LONDON


Founded in 1972, 60 Oakfield Road Management, classified under reg no. 01046631 is an active company. Currently registered at 79 Harberton Road N19 3JT, London the company has been in the business for 52 years. Its financial year was closed on 5th April and its latest financial statement was filed on April 5, 2022.

The company has 5 directors, namely Genevieve H., Andrew K. and Susan H. and others. Of them, Marc D. has been with the company the longest, being appointed on 8 February 2012 and Genevieve H. and Andrew K. have been with the company for the least time - from 28 June 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Neil M. who worked with the the company until 1 August 2007.

60 Oakfield Road Management Limited Address / Contact

Office Address 79 Harberton Road
Office Address2 79 Harberton Road
Town London
Post code N19 3JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01046631
Date of Incorporation Mon, 20th Mar 1972
Industry Residents property management
End of financial Year 5th April
Company age 52 years old
Account next due date Fri, 5th Jan 2024 (162 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Genevieve H.

Position: Director

Appointed: 28 June 2021

Andrew K.

Position: Director

Appointed: 28 June 2021

Susan H.

Position: Director

Appointed: 16 January 2014

Sally C.

Position: Director

Appointed: 23 October 2012

Marc D.

Position: Director

Appointed: 08 February 2012

Margaret C.

Position: Director

Resigned: 25 June 2020

Alex B.

Position: Director

Appointed: 30 June 2011

Resigned: 08 February 2012

Tove R.

Position: Director

Appointed: 20 June 2010

Resigned: 09 April 2021

Edward D.

Position: Director

Appointed: 25 October 2007

Resigned: 23 October 2012

Neil M.

Position: Director

Appointed: 01 October 2006

Resigned: 16 January 2014

Neil M.

Position: Secretary

Appointed: 01 October 2006

Resigned: 01 August 2007

Anna G.

Position: Director

Appointed: 23 July 2005

Resigned: 20 June 2010

Robert A.

Position: Director

Appointed: 09 September 2001

Resigned: 01 October 2006

Benjamin B.

Position: Director

Appointed: 26 January 2001

Resigned: 11 July 2003

Paul A.

Position: Director

Appointed: 05 November 1996

Resigned: 13 September 2001

Gary P.

Position: Director

Appointed: 29 March 1996

Resigned: 05 November 1996

Sally L.

Position: Director

Appointed: 30 December 1994

Resigned: 25 October 2007

Robert S.

Position: Director

Appointed: 11 November 1993

Resigned: 26 January 2001

Eileen L.

Position: Director

Appointed: 31 July 1991

Resigned: 29 March 1996

Susan W.

Position: Director

Appointed: 31 July 1991

Resigned: 30 June 2011

Roger S.

Position: Director

Appointed: 31 July 1991

Resigned: 25 October 1993

Anna L.

Position: Director

Appointed: 31 July 1991

Resigned: 30 December 1994

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we discovered, there is Susan H. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Genevieve H. This PSC has significiant influence or control over the company,. The third one is Andrew K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Susan H.

Notified on 19 July 2021
Nature of control: significiant influence or control

Genevieve H.

Notified on 19 July 2021
Nature of control: significiant influence or control

Andrew K.

Notified on 19 July 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Current Assets3 1832 8184 61513 632
Net Assets Liabilities3 0773 0764 8154 140
Other
Creditors6062423009 492
Fixed Assets500500500 
Net Current Assets Liabilities2 5772 5764 3154 140
Total Assets Less Current Liabilities3 0773 0764 8154 140

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 5, 2023
filed on: 30th, November 2023
Free Download (3 pages)

Company search