You are here: bizstats.co.uk > a-z index > 4 list > 4 list

4 Oakland Road Redland Bristol Management Company Limited ILFORD


Founded in 1984, 4 Oakland Road Redland Bristol Management Company, classified under reg no. 01783190 is an active company. Currently registered at Saroj IG6 2QY, Ilford the company has been in the business for 40 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 4 directors in the the company, namely Anna G., David D. and Daniel B. and others. In addition one secretary - Saroj M. - 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.

4 Oakland Road Redland Bristol Management Company Limited Address / Contact

Office Address Saroj
Office Address2 58 Brunswick Gardens
Town Ilford
Post code IG6 2QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01783190
Date of Incorporation Mon, 16th Jan 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Anna G.

Position: Director

Appointed: 01 December 2021

David D.

Position: Director

Appointed: 01 February 2013

Saroj M.

Position: Secretary

Appointed: 01 July 2012

Daniel B.

Position: Director

Appointed: 01 July 2012

Harshad M.

Position: Director

Appointed: 27 July 1991

Jay J.

Position: Director

Appointed: 01 September 2017

Resigned: 30 November 2021

Clare G.

Position: Director

Appointed: 01 July 2012

Resigned: 01 January 2013

Clare G.

Position: Director

Appointed: 19 May 2012

Resigned: 01 September 2017

Candice B.

Position: Director

Appointed: 14 November 2009

Resigned: 01 January 2013

Clive H.

Position: Secretary

Appointed: 01 August 2004

Resigned: 01 December 2011

Susan W.

Position: Secretary

Appointed: 09 October 2001

Resigned: 01 August 2004

Susan W.

Position: Director

Appointed: 11 July 2001

Resigned: 03 August 2009

Nicholas D.

Position: Director

Appointed: 03 July 2000

Resigned: 01 July 2012

Susan H.

Position: Director

Appointed: 27 June 1997

Resigned: 03 July 2000

Melvyn C.

Position: Director

Appointed: 01 November 1995

Resigned: 27 June 1997

Hugo C.

Position: Secretary

Appointed: 11 January 1993

Resigned: 09 October 2001

Hugo C.

Position: Director

Appointed: 07 November 1991

Resigned: 11 July 2001

Margaret D.

Position: Director

Appointed: 27 July 1991

Resigned: 07 November 1991

Stephen C.

Position: Director

Appointed: 27 July 1991

Resigned: 01 November 1995

Saroj M.

Position: Secretary

Appointed: 27 July 1991

Resigned: 11 January 1993

Clive H.

Position: Director

Appointed: 27 July 1991

Resigned: 01 December 2011

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Saroj M. The abovementioned PSC has 25-50% voting rights.

Saroj M.

Notified on 7 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets1 4782 4782 7233 799
Net Assets Liabilities9981 7291 9613 019
Other
Creditors480749762780
Net Current Assets Liabilities9981 7291 9613 019
Total Assets Less Current Liabilities9981 7291 9613 019

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 15th, December 2023
Free Download (3 pages)

Company search