Oak Hill Park Mews (management) Limited LONDON


Oak Hill Park Mews (management) started in year 2000 as Private Limited Company with registration number 03973773. The Oak Hill Park Mews (management) company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 105 Heath Street. Postal code: NW3 6SS.

The company has 3 directors, namely Varshika M., Rees A. and Richard F.. Of them, Rees A., Richard F. have been with the company the longest, being appointed on 10 November 2006 and Varshika M. has been with the company for the least time - from 31 October 2019. 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 Hill Park Mews (management) Limited Address / Contact

Office Address 105 Heath Street
Town London
Post code NW3 6SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03973773
Date of Incorporation Tue, 11th Apr 2000
Industry Management of real estate on a fee or contract basis
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Jun 2023 (2023-06-01)
Last confirmation statement dated Wed, 18th May 2022

Company staff

Varshika M.

Position: Director

Appointed: 31 October 2019

The Heathgate Group Limited

Position: Corporate Secretary

Appointed: 27 November 2012

Rees A.

Position: Director

Appointed: 10 November 2006

Richard F.

Position: Director

Appointed: 10 November 2006

Richard N.

Position: Director

Appointed: 27 November 2012

Resigned: 31 October 2019

Andrew L.

Position: Director

Appointed: 14 October 2010

Resigned: 28 October 2020

Richard F.

Position: Secretary

Appointed: 10 November 2006

Resigned: 27 November 2012

James F.

Position: Director

Appointed: 10 November 2006

Resigned: 16 January 2012

Igal D.

Position: Director

Appointed: 10 November 2006

Resigned: 14 October 2010

Ron D.

Position: Director

Appointed: 05 March 2004

Resigned: 14 October 2010

Michael P.

Position: Director

Appointed: 22 May 2000

Resigned: 05 March 2004

Nicholas B.

Position: Director

Appointed: 22 May 2000

Resigned: 09 June 2008

Cecil N.

Position: Director

Appointed: 22 May 2000

Resigned: 06 September 2007

Susan B.

Position: Secretary

Appointed: 22 May 2000

Resigned: 10 November 2006

Alexander G.

Position: Director

Appointed: 22 May 2000

Resigned: 12 December 2005

Tyrolese (secretarial) Limited

Position: Corporate Nominee Director

Appointed: 11 April 2000

Resigned: 22 May 2000

Tyrolese (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 11 April 2000

Resigned: 22 May 2000

Tyrolese (directors) Limited

Position: Corporate Nominee Director

Appointed: 11 April 2000

Resigned: 22 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth88888       
Balance Sheet
Cash Bank In Hand6 3297 0992 1351 44911 083       
Cash Bank On Hand    11 0839 2737 0981 58812 5645 1447734 286
Current Assets11 79815 8499 19212 97518 67111 0708 9499 67114 0647 3337 2847 934
Debtors5 4698 7507 05711 5267 5881 7971 8518 0831 5002 1896 5113 648
Net Assets Liabilities    88888888
Net Assets Liabilities Including Pension Asset Liability88888       
Property Plant Equipment    9 4639 4639 4639 4639 4639 4639 4639 463
Tangible Fixed Assets9 4639 4639 4639 4639 463       
Reserves/Capital
Called Up Share Capital88888       
Shareholder Funds88888       
Other
Accrued Liabilities Deferred Income    2 3252 3773 1803 0255 2455 9013 8393 864
Average Number Employees During Period      444333
Creditors    10 86210 86210 86210 86210 86210 86210 86210 862
Creditors Due After One Year10 86210 86210 86210 86210 862       
Creditors Due Within One Year10 39114 4427 78511 56817 264       
Net Current Assets Liabilities1 4071 4071 4071 4071 4071 4071 4071 4071 4071 4071 4071 407
Number Shares Allotted 8888       
Par Value Share 1111       
Prepayments Accrued Income    2 2181 7971 8512 083 112 5342 789
Property Plant Equipment Gross Cost    9 4639 4639 4639 4639 4639 4639 463 
Share Capital Allotted Called Up Paid88888       
Tangible Fixed Assets Cost Or Valuation9 4639 4639 4639 463        
Total Assets Less Current Liabilities10 87010 87010 87010 87010 87010 87010 87010 87010 87010 87010 87010 870
Other Creditors          2 013839

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2022-07-31
filed on: 3rd, July 2023
Free Download (8 pages)

Company search

Advertisements