You are here: bizstats.co.uk > a-z index > 7 list > 70 list

70 Oakley Road Management Company Limited EASTLEIGH


Founded in 2000, 70 Oakley Road Management Company, classified under reg no. 03937176 is an active company. Currently registered at Flemming Court SO50 9PD, Eastleigh the company has been in the business for twenty four years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 6 directors in the the company, namely Kate M., Simon B. and Patrick N. and others. In addition one secretary - Patrick N. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Molly L. who worked with the the company until 30 November 2013.

70 Oakley Road Management Company Limited Address / Contact

Office Address Flemming Court
Office Address2 Leigh Road
Town Eastleigh
Post code SO50 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03937176
Date of Incorporation Wed, 1st Mar 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Patrick N.

Position: Secretary

Appointed: 30 November 2013

Kate M.

Position: Director

Appointed: 30 November 2013

Simon B.

Position: Director

Appointed: 25 March 2011

Patrick N.

Position: Director

Appointed: 06 August 2010

Andrew V.

Position: Director

Appointed: 21 December 2006

Alison F.

Position: Director

Appointed: 21 June 2002

Patrick F.

Position: Director

Appointed: 01 March 2000

Molly L.

Position: Secretary

Appointed: 11 February 2009

Resigned: 30 November 2013

Steven N.

Position: Director

Appointed: 09 February 2007

Resigned: 06 August 2010

Michael O.

Position: Director

Appointed: 09 January 2003

Resigned: 31 March 2004

Peter M.

Position: Director

Appointed: 15 October 2002

Resigned: 31 March 2004

Yvonne S.

Position: Director

Appointed: 23 June 2001

Resigned: 30 June 2002

Helen B.

Position: Director

Appointed: 01 March 2000

Resigned: 20 December 2002

Ashley Secretaries Limited

Position: Corporate Secretary

Appointed: 01 March 2000

Resigned: 11 February 2009

Lindsey I.

Position: Director

Appointed: 01 March 2000

Resigned: 11 May 2001

Florence K.

Position: Director

Appointed: 01 March 2000

Resigned: 23 August 2009

Molly L.

Position: Director

Appointed: 01 March 2000

Resigned: 30 November 2013

Peter M.

Position: Director

Appointed: 01 March 2000

Resigned: 15 October 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 1282 192       
Balance Sheet
Cash Bank In Hand2 9022 935       
Cash Bank On Hand 2 9351 1362 1784091 2921 4511 5451 002
Current Assets3 4583 5221 1362 1781 0441 9451 4512 2121 727
Debtors556587  635653 667725
Other Debtors 587  635653 667725
Reserves/Capital
Profit Loss Account Reserve2 1282 192       
Shareholder Funds2 1282 192       
Other
Average Number Employees During Period 66666666
Creditors 1 3301 2821 2821 2701 2661 2791 2741 305
Creditors Due Within One Year1 3301 330       
Net Current Assets Liabilities2 1282 192-146896-226679172938422
Other Creditors 1 3301 2821 2821 2701 2661 2791 2741 305
Total Assets Less Current Liabilities2 1282 192-146896-226679172938422

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, November 2023
Free Download (6 pages)

Company search

Advertisements