Oak Gardens (wallisdown) Management Ltd BOURNEMOUTH


Founded in 2008, Oak Gardens (wallisdown) Management, classified under reg no. 06736795 is an active company. Currently registered at 14 Oak Gardens BH11 8TL, Bournemouth the company has been in the business for sixteen years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31.

The company has one director. John P., appointed on 10 May 2022. There are currently no secretaries appointed. 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.

Oak Gardens (wallisdown) Management Ltd Address / Contact

Office Address 14 Oak Gardens
Town Bournemouth
Post code BH11 8TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06736795
Date of Incorporation Wed, 29th Oct 2008
Industry Residents property management
End of financial Year 31st October
Company age 16 years old
Account next due date Wed, 31st Jul 2024 (45 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

John P.

Position: Director

Appointed: 10 May 2022

Roger M.

Position: Director

Appointed: 19 December 2018

Resigned: 27 February 2023

Initiative Property Management

Position: Corporate Secretary

Appointed: 16 February 2018

Resigned: 02 October 2023

Roger M.

Position: Secretary

Appointed: 15 June 2015

Resigned: 19 December 2018

William K.

Position: Director

Appointed: 15 June 2015

Resigned: 28 October 2022

Patricia M.

Position: Secretary

Appointed: 26 June 2014

Resigned: 12 June 2015

Alan M.

Position: Director

Appointed: 29 October 2010

Resigned: 15 June 2015

Roger M.

Position: Secretary

Appointed: 29 September 2010

Resigned: 26 June 2014

Ralph J.

Position: Secretary

Appointed: 29 October 2008

Resigned: 29 September 2010

Ralph J.

Position: Director

Appointed: 29 October 2008

Resigned: 29 September 2010

Paul H.

Position: Director

Appointed: 29 October 2008

Resigned: 29 September 2010

People with significant control

The list of PSCs that own or control the company consists of 10 names. As BizStats identified, there is John P. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Avril K. This PSC . Then there is Patricia M., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC .

John P.

Notified on 12 October 2023
Nature of control: significiant influence or control

Avril K.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: right to appoint and remove directors

Patricia M.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: right to appoint and remove directors

Michael M.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: right to appoint and remove directors

Patricia M.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: right to appoint and remove directors

Roger M.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: significiant influence or control

William K.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: right to appoint and remove directors

Jean C.

Notified on 19 November 2016
Ceased on 19 September 2023
Nature of control: significiant influence or control

Carole G.

Notified on 19 November 2016
Ceased on 20 March 2018
Nature of control: significiant influence or control

Alan M.

Notified on 19 November 2016
Ceased on 17 August 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Net Assets Liabilities6566
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset6556
Number Shares Allotted 65 
Par Value Share 11 
Total Assets Less Current Liabilities  66

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address 14 Oak Gardens Bournemouth Dorset BH11 8TL. Change occurred on 2023-10-16. Company's previous address: Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom.
filed on: 16th, October 2023
Free Download (2 pages)

Company search