Oak House Residents Limited HINDHEAD


Oak House Residents started in year 1975 as Private Limited Company with registration number 01220196. The Oak House Residents company has been functioning successfully for 49 years now and its status is active. The firm's office is based in Hindhead at 5 Oak House Hurstmere Close. Postal code: GU26 6TS.

At present there are 3 directors in the the firm, namely John P., Yvonne L. and Edwin W.. In addition one secretary - Yvonne L. - is with the company. At present 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.

Oak House Residents Limited Address / Contact

Office Address 5 Oak House Hurstmere Close
Office Address2 Grayshott
Town Hindhead
Post code GU26 6TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220196
Date of Incorporation Tue, 22nd Jul 1975
Industry Residents property management
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

John P.

Position: Director

Appointed: 25 September 2021

Yvonne L.

Position: Secretary

Appointed: 30 November 2016

Yvonne L.

Position: Director

Appointed: 06 May 2011

Edwin W.

Position: Director

Appointed: 23 September 2003

Thomas W.

Position: Secretary

Resigned: 20 January 1995

Edgefield Estates Management (farnham) Limited

Position: Corporate Secretary

Appointed: 19 April 2016

Resigned: 30 November 2016

Marilyn D.

Position: Director

Appointed: 11 May 2012

Resigned: 20 May 2019

Timothy S.

Position: Director

Appointed: 01 October 2010

Resigned: 02 May 2014

Suzanne A.

Position: Director

Appointed: 14 April 2009

Resigned: 06 May 2011

Claire M.

Position: Secretary

Appointed: 01 December 2006

Resigned: 18 April 2016

Calum M.

Position: Director

Appointed: 04 April 2006

Resigned: 05 January 2009

Brenda M.

Position: Director

Appointed: 26 February 2002

Resigned: 04 April 2006

Christine G.

Position: Secretary

Appointed: 01 December 2001

Resigned: 30 November 2006

Arnold P.

Position: Secretary

Appointed: 01 July 2000

Resigned: 30 November 2001

Arnold P.

Position: Director

Appointed: 01 July 2000

Resigned: 30 November 2001

Suzanne A.

Position: Director

Appointed: 01 September 1998

Resigned: 17 May 2007

Leonard B.

Position: Secretary

Appointed: 23 January 1998

Resigned: 01 July 2000

Edward B.

Position: Director

Appointed: 14 November 1997

Resigned: 01 September 1998

John A.

Position: Director

Appointed: 14 November 1997

Resigned: 31 March 2001

Winifred W.

Position: Director

Appointed: 24 January 1997

Resigned: 14 November 1997

Jean J.

Position: Secretary

Appointed: 20 January 1995

Resigned: 23 January 1998

Leila W.

Position: Director

Appointed: 29 January 1993

Resigned: 05 September 2010

Vera P.

Position: Director

Appointed: 29 January 1993

Resigned: 24 January 1997

Basil P.

Position: Director

Appointed: 31 January 1991

Resigned: 29 January 1993

Anne A.

Position: Director

Appointed: 31 January 1991

Resigned: 29 January 1993

Thomas W.

Position: Director

Appointed: 31 January 1991

Resigned: 14 October 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 1201 12010 553      
Balance Sheet
Current Assets 5 7739 84710 69414 165    
Net Assets Liabilities  10 5539 88113 8451 1201 1201 1201 120
Net Assets Liabilities Including Pension Asset Liability 6 65710 553      
Tangible Fixed Assets1 1201 120       
Reserves/Capital
Called Up Share Capital1 1201 1201 120      
Profit Loss Account Reserve 5 5379 433      
Shareholder Funds1 1201 12010 553      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 1201 1201 1201 120
Creditors  4141 9331 440    
Fixed Assets 1 1201 1201 1201 1201 120   
Net Current Assets Liabilities 5 5379 4338 76112 725    
Total Assets Less Current Liabilities1 1201 12010 5539 88113 8451 1201 1201 1201 120
Administrative Expenses2 852        
Cost Sales13 146        
Gross Profit Loss2 852        
Number Shares Allotted88       
Par Value Share 140       
Creditors Due Within One Year 236414      
Share Capital Allotted Called Up Paid-1 120-1 120       
Tangible Fixed Assets Cost Or Valuation 1 120       
Turnover Gross Operating Revenue15 998        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, August 2023
Free Download (3 pages)

Company search

Advertisements