Oak Park Gardens Residents Association Limited LONDON


Founded in 1985, Oak Park Gardens Residents Association, classified under reg no. 01890390 is an active company. Currently registered at 266 Kingsland Road E8 4DG, London the company has been in the business for thirty nine years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 6 directors, namely Robert F., Georgina V. and Christopher D. and others. Of them, Robert D. has been with the company the longest, being appointed on 12 February 2007 and Robert F. has been with the company for the least time - from 11 September 2023. At present 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 Park Gardens Residents Association Limited Address / Contact

Office Address 266 Kingsland Road
Town London
Post code E8 4DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01890390
Date of Incorporation Wed, 27th Feb 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Robert F.

Position: Director

Appointed: 11 September 2023

Georgina V.

Position: Director

Appointed: 01 January 2022

Christopher D.

Position: Director

Appointed: 13 February 2018

Zaheen O.

Position: Director

Appointed: 01 November 2017

Nada L.

Position: Director

Appointed: 01 October 2015

Robert D.

Position: Director

Appointed: 12 February 2007

Gabrielle B.

Position: Secretary

Resigned: 01 August 1993

Anne D.

Position: Director

Appointed: 13 February 2018

Resigned: 02 November 2021

Managed Exit Limited

Position: Corporate Secretary

Appointed: 10 April 2017

Resigned: 30 March 2020

Christina G.

Position: Director

Appointed: 10 March 2016

Resigned: 20 December 2022

Ann H.

Position: Director

Appointed: 10 March 2016

Resigned: 01 April 2019

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 01 January 2016

Resigned: 10 April 2017

United Company Secretaries

Position: Corporate Secretary

Appointed: 01 July 2015

Resigned: 01 January 2016

Zaheen O.

Position: Director

Appointed: 17 March 2011

Resigned: 01 October 2015

Maryann B.

Position: Director

Appointed: 19 March 2009

Resigned: 29 March 2011

Angela A.

Position: Director

Appointed: 27 March 2006

Resigned: 29 July 2018

Cynthia D.

Position: Director

Appointed: 27 March 2006

Resigned: 30 June 2017

Nada L.

Position: Director

Appointed: 24 February 2000

Resigned: 01 October 2015

David H.

Position: Director

Appointed: 28 January 1999

Resigned: 14 March 2013

Richard L.

Position: Director

Appointed: 12 February 1996

Resigned: 13 February 2018

Trevor O.

Position: Director

Appointed: 31 December 1995

Resigned: 31 December 1996

Sarah H.

Position: Secretary

Appointed: 11 May 1995

Resigned: 01 July 2015

Trevor O.

Position: Director

Appointed: 28 March 1995

Resigned: 01 May 2007

Roy G.

Position: Secretary

Appointed: 15 August 1994

Resigned: 11 May 1995

William S.

Position: Secretary

Appointed: 01 August 1993

Resigned: 15 August 1994

Herbert H.

Position: Director

Appointed: 07 January 1993

Resigned: 31 March 1997

William S.

Position: Director

Appointed: 07 January 1993

Resigned: 15 August 1994

Inga M.

Position: Director

Appointed: 07 January 1993

Resigned: 27 March 2006

Roy G.

Position: Director

Appointed: 23 November 1992

Resigned: 30 December 2003

Gabrielle B.

Position: Director

Appointed: 31 December 1991

Resigned: 15 August 1994

David N.

Position: Director

Appointed: 31 December 1991

Resigned: 01 November 1991

Robert S.

Position: Director

Appointed: 31 December 1991

Resigned: 14 November 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth220220220      
Balance Sheet
Current Assets219219219219219219219219219
Net Assets Liabilities  220220220220220220220
Debtors219219       
Net Assets Liabilities Including Pension Asset Liability220220220      
Tangible Fixed Assets11       
Reserves/Capital
Called Up Share Capital220220220      
Shareholder Funds220220220      
Other
Fixed Assets111111111
Net Current Assets Liabilities219219219219219219219219219
Total Assets Less Current Liabilities220220220220220220220220220
Number Shares Allotted2202222      
Par Value Share 1010      
Share Capital Allotted Called Up Paid2 200220220      
Tangible Fixed Assets Cost Or Valuation11       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Micro company financial statements for the year ending on March 31, 2023
filed on: 29th, November 2023
Free Download (3 pages)

Company search

Advertisements