You are here: bizstats.co.uk > a-z index > 2 list > 2 list

2 Oaklands Road Limited BEDFORD


2 Oaklands Road started in year 1988 as Private Limited Company with registration number 02295857. The 2 Oaklands Road company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Bedford at Provincial House. Postal code: MK40 3JY. Since 2009-11-10 2 Oaklands Road Limited is no longer carrying the name Goodwood House Management Company.

The company has 6 directors, namely Susan B., Christopher L. and Karen T. and others. Of them, Timothy H. has been with the company the longest, being appointed on 28 May 2014 and Susan B. has been with the company for the least time - from 17 July 2023. 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.

2 Oaklands Road Limited Address / Contact

Office Address Provincial House
Office Address2 3 Goldington Road
Town Bedford
Post code MK40 3JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02295857
Date of Incorporation Tue, 13th Sep 1988
Industry Residents property management
End of financial Year 31st October
Company age 36 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Beard And Ayers Limited

Position: Corporate Secretary

Appointed: 01 September 2023

Susan B.

Position: Director

Appointed: 17 July 2023

Christopher L.

Position: Director

Appointed: 02 July 2021

Karen T.

Position: Director

Appointed: 02 July 2021

Eileen H.

Position: Director

Appointed: 02 July 2021

Lucy L.

Position: Director

Appointed: 02 July 2021

Timothy H.

Position: Director

Appointed: 28 May 2014

Monica C.

Position: Director

Appointed: 02 July 2021

Resigned: 10 January 2023

Alexander G.

Position: Director

Appointed: 09 November 2004

Resigned: 12 December 2005

David W.

Position: Director

Appointed: 18 October 2000

Resigned: 30 September 2003

David C.

Position: Secretary

Appointed: 13 April 1999

Resigned: 31 January 2022

Ross H.

Position: Director

Appointed: 23 April 1993

Resigned: 05 July 2014

Alexander G.

Position: Director

Appointed: 30 April 1992

Resigned: 23 April 1993

Frederick B.

Position: Director

Appointed: 30 April 1992

Resigned: 22 September 1999

Clementine M.

Position: Secretary

Appointed: 30 April 1992

Resigned: 13 April 1999

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Christopher L. This PSC has significiant influence or control over this company,. The second one in the PSC register is Timothy H. This PSC has significiant influence or control over the company,.

Christopher L.

Notified on 26 April 2021
Nature of control: significiant influence or control

Timothy H.

Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control: significiant influence or control

Company previous names

Goodwood House Management Company November 10, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth4292 6573 5303 240      
Balance Sheet
Cash Bank In Hand 6772 2202 404      
Cash Bank On Hand   2 4045 3208 3314 8906 0388 6112 753
Current Assets 9172 2502 6845 9408 3516 1107 5388 611 
Debtors 24030280620201 2201 500  
Property Plant Equipment   5 3275 3275 3275 3275 3275 3275 327
Tangible Fixed Assets5 3275 3275 3275 327      
Reserves/Capital
Called Up Share Capital6 0006 0006 0006 000      
Profit Loss Account Reserve-5 571-3 343-2 470-2 760      
Shareholder Funds4292 6573 5303 240      
Other
Accrued Liabilities Deferred Income   396396396396552438 
Average Number Employees During Period     111  
Creditors   4 7715 3555 6964441 3081 897480
Creditors Due Within One Year4 8983 5874 0474 771      
Net Current Assets Liabilities-4 898-2 670-1 797-2 0875852 6555 6666 2306 7142 273
Number Shares Allotted 6 0006 0006 000      
Number Shares Issued But Not Fully Paid    6 0006 0006 0006 0006 000 
Other Creditors   4 3754 9595 30048756925480
Par Value Share 11111111 
Profit Loss    2 672     
Property Plant Equipment Gross Cost   5 3275 3275 3275 3275 3275 327 
Tangible Fixed Assets Cost Or Valuation5 3275 3275 327       
Total Assets Less Current Liabilities4292 6573 5303 2405 9127 98210 99311 55712 0417 600
Trade Debtors Trade Receivables   280620201 2201 500  
Value Shares Allotted6 0006 0006 0006 000      
Trade Creditors Trade Payables        534 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 10th, March 2023
Free Download (6 pages)

Company search