Oakhill Court (freehold) Limited SOMERTON


Oakhill Court (freehold) started in year 2010 as Private Limited Company with registration number 07255211. The Oakhill Court (freehold) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Somerton at 97 Jw Block Management Limited. Postal code: TA11 9BT.

At present there are 6 directors in the the firm, namely David S., Shashin M. and Margaret R. and others. In addition one secretary - Jo-Anne W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Helen P. who worked with the the firm until 8 August 2013.

Oakhill Court (freehold) Limited Address / Contact

Office Address 97 Jw Block Management Limited
Town Somerton
Post code TA11 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07255211
Date of Incorporation Mon, 17th May 2010
Industry Residents property management
End of financial Year 31st May
Company age 14 years old
Account next due date Thu, 29th Feb 2024 (51 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

David S.

Position: Director

Appointed: 11 December 2023

Jo-Anne W.

Position: Secretary

Appointed: 01 May 2023

Shashin M.

Position: Director

Appointed: 23 August 2021

Margaret R.

Position: Director

Appointed: 23 August 2021

Sumon D.

Position: Director

Appointed: 19 August 2021

Clive D.

Position: Director

Appointed: 06 June 2017

James N.

Position: Director

Appointed: 17 May 2010

Catriona M.

Position: Director

Appointed: 08 September 2021

Resigned: 31 August 2023

Helen P.

Position: Director

Appointed: 19 August 2021

Resigned: 18 September 2023

Penelope P.

Position: Director

Appointed: 01 October 2015

Resigned: 06 September 2022

Leslie B.

Position: Director

Appointed: 11 January 2015

Resigned: 31 March 2018

Kinleigh Folkard & Hayward

Position: Corporate Secretary

Appointed: 13 October 2010

Resigned: 01 May 2023

Anthony T.

Position: Director

Appointed: 04 October 2010

Resigned: 20 December 2010

Simon H.

Position: Director

Appointed: 04 October 2010

Resigned: 28 October 2013

Laurence A.

Position: Director

Appointed: 17 May 2010

Resigned: 17 May 2010

Helen P.

Position: Secretary

Appointed: 17 May 2010

Resigned: 08 August 2013

Bronwen N.

Position: Director

Appointed: 17 May 2010

Resigned: 31 May 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth333333      
Balance Sheet
Cash Bank On Hand   3333333333 
Net Assets Liabilities   333333333333
Cash Bank In Hand333333      
Net Assets Liabilities Including Pension Asset Liability333333      
Reserves/Capital
Shareholder Funds333333      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset       3333
Number Shares Allotted 3333 33333333 
Par Value Share 11 1111 
Total Assets Less Current Liabilities       3333
Share Capital Allotted Called Up Paid333333      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Address change date: Wed, 3rd Apr 2024. New Address: 11 High Street Axbridge BS26 2AF. Previous address: PO Box P O Box 97 97 Jw Block Management Limited Somerton Somerset TA11 9BT England
filed on: 3rd, April 2024
Free Download (1 page)

Company search