You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71 - 72 Oakley Street Limited BOURNE END


Founded in 2001, 71 - 72 Oakley Street, classified under reg no. 04161594 is an active company. Currently registered at Thamesbourne Lodge SL8 5QH, Bourne End the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021.

The firm has 3 directors, namely Tali S., Amanda W. and Susan D.. Of them, Susan D. has been with the company the longest, being appointed on 1 September 2015 and Tali S. has been with the company for the least time - from 7 March 2018. At the moment 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.

71 - 72 Oakley Street Limited Address / Contact

Office Address Thamesbourne Lodge
Office Address2 Station Road
Town Bourne End
Post code SL8 5QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04161594
Date of Incorporation Fri, 16th Feb 2001
Industry Residents property management
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 09 March 2020

Tali S.

Position: Director

Appointed: 07 March 2018

Amanda W.

Position: Director

Appointed: 04 September 2015

Susan D.

Position: Director

Appointed: 01 September 2015

Quadrant Property Management Limited

Position: Corporate Secretary

Appointed: 01 January 2012

Resigned: 19 March 2020

Yael S.

Position: Director

Appointed: 29 November 2011

Resigned: 26 October 2017

Juliet S.

Position: Director

Appointed: 06 August 2007

Resigned: 29 January 2010

Flora R.

Position: Director

Appointed: 01 December 2005

Resigned: 06 August 2007

Frank W.

Position: Secretary

Appointed: 21 September 2005

Resigned: 01 January 2012

M.

Position: Secretary

Appointed: 21 June 2004

Resigned: 21 September 2005

Frank W.

Position: Director

Appointed: 16 February 2001

Resigned: 01 September 2015

London Law Services Limited

Position: Nominee Director

Appointed: 16 February 2001

Resigned: 16 February 2001

Paul C.

Position: Director

Appointed: 16 February 2001

Resigned: 21 June 2004

Frank W.

Position: Secretary

Appointed: 16 February 2001

Resigned: 21 June 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2001

Resigned: 16 February 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets18 30431 31436 60541 23961 128
Net Assets Liabilities1010101010
Other
Creditors18 29431 30436 59541 22961 118
Net Current Assets Liabilities1010101061 128
Total Assets Less Current Liabilities10101041 23961 128

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 31st December 2022
filed on: 8th, December 2023
Free Download (3 pages)

Company search