You are here: bizstats.co.uk > a-z index > 7 list > 74 list

74 Oakley Street Freehold Limited LONDON


Founded in 2011, 74 Oakley Street Freehold, classified under reg no. 07598716 is an active company. Currently registered at Willmott House W6 9EU, London the company has been in the business for fourteen years. Its financial year was closed on Wednesday 30th April and its latest financial statement was filed on 30th April 2022.

The firm has 3 directors, namely Stella C., Kari P. and Linda H.. Of them, Linda H. has been with the company the longest, being appointed on 12 May 2011 and Stella C. has been with the company for the least time - from 9 June 2017. As of 12 July 2025, there were 3 ex directors - Silvija S., Mathilde G. and others listed below. There were no ex secretaries.

74 Oakley Street Freehold Limited Address / Contact

Office Address Willmott House
Office Address2 12 Blacks Road
Town London
Post code W6 9EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07598716
Date of Incorporation Mon, 11th Apr 2011
Industry Residents property management
End of financial Year 30th April
Company age 14 years old
Account next due date Wed, 31st Jan 2024 (528 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Willmotts (ealing) Limited

Position: Corporate Secretary

Appointed: 30 January 2023

Stella C.

Position: Director

Appointed: 09 June 2017

Kari P.

Position: Director

Appointed: 15 May 2015

Linda H.

Position: Director

Appointed: 12 May 2011

Haines Watts Service Charge Limited

Position: Corporate Secretary

Appointed: 13 February 2019

Resigned: 19 May 2020

Belgarum Property Management Limited

Position: Corporate Secretary

Appointed: 04 May 2012

Resigned: 14 November 2012

Silvija S.

Position: Director

Appointed: 12 May 2011

Resigned: 11 April 2017

Mathilde G.

Position: Director

Appointed: 12 May 2011

Resigned: 23 September 2014

Peter H.

Position: Director

Appointed: 11 April 2011

Resigned: 28 April 2025

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-302024-04-30
Balance Sheet
Current Assets1 4421 1921 1845481 2731 5591 5621 994315622916
Net Assets Liabilities       5 4915 804-6 040-6 399
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal        540-1 080-1 080
Creditors  264 610264 645266 857268 152268 348268 941267 035267 034267 687
Fixed Assets261 452261 452261 452261 452261 452261 452261 452261 452261 452261 452261 452
Net Current Assets Liabilities-262 606-263 070-263 426-264 097-265 584-266 593-266 7861 994315-266 412-266 771
Total Assets Less Current Liabilities-1 153-1 614-1 970-2 641-4 128-5 137-5 330263 450261 771-4 960-5 319
Called Up Share Capital Not Paid Not Expressed As Current Asset144444444  
Capital Reserves-1 153-1 614-1 970        
Creditors Due Within One Year264 048264 262264 610        
Profit Loss For Period-789-464         
Turnover Gross Operating Revenue100763         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with updates 11th April 2025
filed on: 15th, April 2025
Free Download (4 pages)

Company search