Oak Management Company (watford) Limited WATFORD


Founded in 1987, Oak Management Company (watford), classified under reg no. 02100510 is an active company. Currently registered at 36 Roseberry Court WD17 4PQ, Watford the company has been in the business for thirty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 3 directors in the the firm, namely Matthew S., Margaret T. and Hazel K.. In addition one secretary - Hazel K. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Janice B. who worked with the the firm until 10 September 2004.

Oak Management Company (watford) Limited Address / Contact

Office Address 36 Roseberry Court
Office Address2 Grandfield Avenue
Town Watford
Post code WD17 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100510
Date of Incorporation Tue, 17th Feb 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Matthew S.

Position: Director

Appointed: 24 November 2020

Margaret T.

Position: Director

Appointed: 17 November 2008

Hazel K.

Position: Director

Appointed: 10 September 2004

Hazel K.

Position: Secretary

Appointed: 10 September 2004

Gabrielle R.

Position: Director

Appointed: 15 February 2017

Resigned: 03 September 2020

Davinder S.

Position: Director

Appointed: 16 April 2013

Resigned: 24 July 2015

David R.

Position: Director

Appointed: 21 February 2011

Resigned: 15 February 2017

Lloyd L.

Position: Director

Appointed: 19 September 2007

Resigned: 01 October 2012

Sara B.

Position: Director

Appointed: 19 September 2007

Resigned: 11 November 2007

Brian D.

Position: Director

Appointed: 01 January 2004

Resigned: 10 January 2007

Sheila H.

Position: Director

Appointed: 29 August 2003

Resigned: 31 July 2011

Janice B.

Position: Director

Appointed: 01 August 2002

Resigned: 10 September 2004

Janice B.

Position: Secretary

Appointed: 01 August 2002

Resigned: 10 September 2004

Brian D.

Position: Director

Appointed: 01 August 2002

Resigned: 12 May 2003

Colin H.

Position: Director

Appointed: 01 August 2002

Resigned: 16 July 2003

Ernest W.

Position: Director

Appointed: 19 October 1995

Resigned: 19 September 2007

William M.

Position: Director

Appointed: 21 January 1992

Resigned: 09 August 2002

Norman J.

Position: Director

Appointed: 21 January 1992

Resigned: 01 October 1991

David R.

Position: Director

Appointed: 21 January 1992

Resigned: 01 October 1991

Sharon W.

Position: Director

Appointed: 21 January 1992

Resigned: 19 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets19 57221 12022 90317 29818 401
Net Assets Liabilities18 50718 81917 69216 32216 701
Other
Creditors4 0805 3718 5874 9416 184
Net Current Assets Liabilities18 50718 81917 69216 32216 701
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 0153 0703 3763 9654 484
Total Assets Less Current Liabilities18 50718 81917 69216 32216 701

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 24th, July 2023
Free Download (3 pages)

Company search

Advertisements