The Oaks Management Company Limited CHELTENHAM


Founded in 1994, The Oaks Management Company, classified under reg no. 02888910 is an active company. Currently registered at 29 Flat 2, The Oaks GL51 7AL, Cheltenham the company has been in the business for thirty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Joshua H. and Paul P.. In addition one secretary - Joshua H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Oaks Management Company Limited Address / Contact

Office Address 29 Flat 2, The Oaks
Office Address2 29 Church Road, St Marks
Town Cheltenham
Post code GL51 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888910
Date of Incorporation Wed, 19th Jan 1994
Industry Residents property management
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Joshua H.

Position: Director

Appointed: 06 January 2022

Joshua H.

Position: Secretary

Appointed: 20 January 2021

Paul P.

Position: Director

Appointed: 03 June 1994

Roxanne V.

Position: Director

Appointed: 17 January 2017

Resigned: 12 January 2018

Cal G.

Position: Secretary

Appointed: 17 January 2017

Resigned: 12 January 2018

Darren G.

Position: Director

Appointed: 20 September 2006

Resigned: 01 January 2017

Catherine G.

Position: Secretary

Appointed: 12 July 2006

Resigned: 01 January 2017

Paul K.

Position: Secretary

Appointed: 05 August 2002

Resigned: 12 July 2006

Paul K.

Position: Director

Appointed: 13 June 2002

Resigned: 12 July 2006

Elizabeth C.

Position: Director

Appointed: 01 December 2000

Resigned: 10 May 2002

Elizabeth C.

Position: Secretary

Appointed: 01 December 2000

Resigned: 10 May 2002

Christopher H.

Position: Secretary

Appointed: 02 February 2000

Resigned: 30 November 2000

Kirstie W.

Position: Director

Appointed: 02 February 2000

Resigned: 11 July 2006

Christopher H.

Position: Director

Appointed: 25 June 1997

Resigned: 30 November 2000

Sean D.

Position: Director

Appointed: 17 July 1995

Resigned: 04 November 1999

Sean D.

Position: Secretary

Appointed: 17 July 1995

Resigned: 04 November 1999

Sara P.

Position: Director

Appointed: 03 June 1994

Resigned: 07 November 1996

Paul H.

Position: Secretary

Appointed: 15 March 1994

Resigned: 07 June 1995

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Paul P. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Roxanne V. This PSC and has 25-50% voting rights.

Paul P.

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

Roxanne V.

Notified on 17 January 2017
Ceased on 12 January 2018
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 3rd, March 2023
Free Download (5 pages)

Company search

Advertisements