15 The Avenue Oaklands Management Co Ltd. EDENBRIDGE


Founded in 1990, 15 The Avenue Oaklands Management, classified under reg no. 02548881 is an active company. Currently registered at G5 Eden House TN8 6HF, Edenbridge the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Michelle P., Michael K.. Of them, Michael K. has been with the company the longest, being appointed on 1 January 2010 and Michelle P. has been with the company for the least time - from 20 May 2016. 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.

15 The Avenue Oaklands Management Co Ltd. Address / Contact

Office Address G5 Eden House
Office Address2 Enterprise Way
Town Edenbridge
Post code TN8 6HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02548881
Date of Incorporation Tue, 16th Oct 1990
Industry Residents property management
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Michelle P.

Position: Director

Appointed: 20 May 2016

Michael K.

Position: Director

Appointed: 01 January 2010

Kevin J.

Position: Director

Appointed: 01 February 2014

Resigned: 27 November 2015

Daphne H.

Position: Director

Appointed: 01 March 2009

Resigned: 01 August 2018

Michael K.

Position: Director

Appointed: 01 March 2009

Resigned: 27 November 2015

Mary C.

Position: Director

Appointed: 15 September 2002

Resigned: 01 March 2009

Jeanette H.

Position: Secretary

Appointed: 07 November 1999

Resigned: 30 November 2009

Katherine H.

Position: Director

Appointed: 07 November 1999

Resigned: 01 March 2009

David A.

Position: Secretary

Appointed: 15 June 1998

Resigned: 07 November 1999

Celine W.

Position: Director

Appointed: 15 June 1998

Resigned: 10 May 2002

Randal D.

Position: Director

Appointed: 20 October 1997

Resigned: 15 June 1998

Arlene S.

Position: Director

Appointed: 20 June 1994

Resigned: 07 November 1999

Randal D.

Position: Secretary

Appointed: 12 June 1993

Resigned: 15 June 1998

Karen W.

Position: Director

Appointed: 12 June 1993

Resigned: 20 October 1997

Philip G.

Position: Secretary

Appointed: 02 January 1992

Resigned: 12 June 1993

Philip G.

Position: Director

Appointed: 02 January 1992

Resigned: 12 June 1993

Angela C.

Position: Director

Appointed: 02 January 1992

Resigned: 12 June 1993

Julian C.

Position: Director

Appointed: 02 January 1992

Resigned: 12 June 1993

Stanley W.

Position: Director

Appointed: 16 October 1991

Resigned: 13 January 1992

Joan M.

Position: Secretary

Appointed: 16 October 1991

Resigned: 13 January 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23 51228 080      
Balance Sheet
Current Assets23 51228 08033 98435 55833 023   
Net Assets Liabilities 28 08033 98435 55833 02334 96326 16330 875
Net Assets Liabilities Including Pension Asset Liability23 51228 080      
Reserves/Capital
Shareholder Funds23 51228 080      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    33 02334 96326 16330 875
Net Current Assets Liabilities23 51228 08033 98435 55833 023   
Total Assets Less Current Liabilities23 51228 08033 98435 55833 02334 96326 16330 875

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2022/12/31
filed on: 27th, August 2023
Free Download (3 pages)

Company search

Advertisements