Oak Tree Residents Association Limited WOKINGHAM


Oak Tree Residents Association started in year 1983 as Private Limited Company with registration number 01763313. The Oak Tree Residents Association company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Wokingham at 11 Crescent Road. Postal code: RG40 2DB.

The company has 4 directors, namely Jonathan E., Sally T. and Sophie S. and others. Of them, Tanaz K. has been with the company the longest, being appointed on 30 October 2008 and Jonathan E. and Sally T. have been with the company for the least time - from 31 March 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oak Tree Residents Association Limited Address / Contact

Office Address 11 Crescent Road
Town Wokingham
Post code RG40 2DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763313
Date of Incorporation Fri, 21st Oct 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Jonathan E.

Position: Director

Appointed: 31 March 2021

Sally T.

Position: Director

Appointed: 31 March 2021

Sophie S.

Position: Director

Appointed: 01 June 2016

Tanaz K.

Position: Director

Appointed: 30 October 2008

Luke B.

Position: Secretary

Resigned: 31 March 1997

Chansecs Limited

Position: Corporate Secretary

Appointed: 01 November 2010

Resigned: 15 January 2021

Hayley R.

Position: Secretary

Appointed: 10 August 2010

Resigned: 01 November 2010

Jeremy A.

Position: Director

Appointed: 30 October 2008

Resigned: 09 February 2017

Tanaz K.

Position: Secretary

Appointed: 30 October 2008

Resigned: 09 August 2010

Fiona C.

Position: Director

Appointed: 23 May 2005

Resigned: 30 October 2008

Fiona C.

Position: Secretary

Appointed: 23 May 2005

Resigned: 30 October 2008

Susan H.

Position: Secretary

Appointed: 09 July 2002

Resigned: 23 May 2005

Rachel B.

Position: Director

Appointed: 23 June 2002

Resigned: 13 May 2018

Susan H.

Position: Director

Appointed: 10 August 2001

Resigned: 10 June 2005

Susannah S.

Position: Director

Appointed: 12 April 2001

Resigned: 31 January 2003

Susannah S.

Position: Secretary

Appointed: 12 April 2001

Resigned: 10 July 2002

Elizabeth T.

Position: Secretary

Appointed: 31 March 1997

Resigned: 20 April 2001

Jo S.

Position: Director

Appointed: 31 March 1994

Resigned: 30 March 2001

Tanya M.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 2002

Stephen P.

Position: Director

Appointed: 31 December 1991

Resigned: 30 March 1994

Elizabeth T.

Position: Director

Appointed: 31 December 1991

Resigned: 20 April 2001

Luke B.

Position: Director

Appointed: 31 December 1991

Resigned: 28 January 2002

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Sophie S. This PSC and has 25-50% shares. The second one in the persons with significant control register is Rachel B. This PSC owns 25-50% shares. The third one is Jonathan E., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Sophie S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rachel B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Jonathan E.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Tanaz B.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 97340       
Balance Sheet
Current Assets4 91140 404040404 2944 870
Cash Bank In Hand1 674        
Debtors3 2374040      
Net Assets Liabilities     40404 2944 870
Reserves/Capital
Called Up Share Capital4040       
Profit Loss Account Reserve1 933        
Shareholder Funds1 97340       
Other
Net Current Assets Liabilities1 9734040404040404 2944 870
Creditors Due Within One Year2 938        
Number Shares Allotted 4       
Par Value Share 10       
Share Capital Allotted Called Up Paid4040       
Total Assets Less Current Liabilities1 9734040  40404 2944 870

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 28th, December 2023
Free Download (3 pages)

Company search