Oakwood 303 Management Company Limited(the) WATFORD


Founded in 1982, Oakwood 303 Management Company (the), classified under reg no. 01647496 is an active company. Currently registered at 51 Cassiobury Drive WD17 3AD, Watford the company has been in the business for 42 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

At the moment there are 6 directors in the the company, namely Trevor E., Philip M. and Ntavlet N. and others. In addition one secretary - Timothy N. - is with the firm. 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.

Oakwood 303 Management Company Limited(the) Address / Contact

Office Address 51 Cassiobury Drive
Town Watford
Post code WD17 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01647496
Date of Incorporation Wed, 30th Jun 1982
Industry Residents property management
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Trevor E.

Position: Director

Resigned:

Philip M.

Position: Director

Appointed: 06 March 2023

Ntavlet N.

Position: Director

Appointed: 06 September 2022

Joan A.

Position: Director

Appointed: 10 April 2014

Timothy N.

Position: Secretary

Appointed: 27 October 2013

Timothy N.

Position: Director

Appointed: 25 May 2001

Thomas N.

Position: Director

Appointed: 13 November 2000

Kenneth E.

Position: Director

Resigned: 15 December 2021

Priteshkumar P.

Position: Director

Appointed: 17 May 2010

Resigned: 10 April 2014

Thomas N.

Position: Secretary

Appointed: 02 October 2006

Resigned: 27 October 2013

Helen T.

Position: Director

Appointed: 25 October 1998

Resigned: 25 May 2001

Andrew G.

Position: Director

Appointed: 24 August 1991

Resigned: 25 October 1998

Trevor E.

Position: Secretary

Appointed: 24 August 1991

Resigned: 02 October 2006

Leonora T.

Position: Director

Appointed: 24 August 1991

Resigned: 16 August 2006

Alan M.

Position: Director

Appointed: 24 August 1991

Resigned: 02 October 2008

John R.

Position: Director

Appointed: 24 August 1991

Resigned: 13 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets1 5311 0141 7611 5162 220
Net Assets Liabilities30 70029 70229 96229 230 
Other
Creditors426450480510716
Fixed Assets29 59529 13828 68128 22427 767
Net Current Assets Liabilities1 1055641 2811 006 
Total Assets Less Current Liabilities30 70029 70229 96229 230 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-06-30
filed on: 17th, December 2023
Free Download (4 pages)

Company search

Advertisements