Oakhill Court (management) Limited SURBITON


Oakhill Court (management) started in year 1977 as Private Limited Company with registration number 01309804. The Oakhill Court (management) company has been functioning successfully for fourty seven years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

Currently there are 2 directors in the the company, namely Marc C. and Roger P.. In addition one secretary - Robert H. - is with the firm. Currently 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.

Oakhill Court (management) Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01309804
Date of Incorporation Thu, 21st Apr 1977
Industry Residents property management
End of financial Year 30th March
Company age 47 years old
Account next due date Sat, 30th Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Marc C.

Position: Director

Appointed: 21 March 2023

Roger P.

Position: Director

Appointed: 05 April 2016

Robert H.

Position: Secretary

Appointed: 12 January 2012

Dawn O.

Position: Secretary

Resigned: 16 May 2005

David C.

Position: Director

Appointed: 11 December 2019

Resigned: 10 March 2023

Marc C.

Position: Director

Appointed: 18 July 2017

Resigned: 30 October 2019

Shelley S.

Position: Director

Appointed: 24 November 2011

Resigned: 18 June 2019

Christine P.

Position: Director

Appointed: 30 September 2011

Resigned: 24 November 2011

Paul F.

Position: Director

Appointed: 30 June 2010

Resigned: 03 February 2016

Barry C.

Position: Secretary

Appointed: 10 December 2009

Resigned: 12 January 2012

Christine P.

Position: Director

Appointed: 09 July 2008

Resigned: 31 December 2010

Christine P.

Position: Secretary

Appointed: 09 July 2008

Resigned: 31 December 2010

Fraser T.

Position: Director

Appointed: 09 July 2008

Resigned: 30 September 2011

Corporate Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 May 2005

Resigned: 10 December 2009

Dawn O.

Position: Director

Appointed: 31 December 1992

Resigned: 09 July 2008

Ross P.

Position: Director

Appointed: 31 December 1992

Resigned: 09 July 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand10 4969 87512 70514 47318 364  
Current Assets14 37419 13915 19217 04020 40422 86623 988
Debtors3 8789 2642 4872 5672 040  
Other Debtors 1 140     
Other
Creditors1 2417216485411 2071 1831 345
Net Current Assets Liabilities13 13318 41814 54416 49919 19721 68322 643
Number Shares Issued Fully Paid  12    
Par Value Share  0    
Profit Loss 5 285-3 874    
Total Assets Less Current Liabilities13 13318 41814 54416 49919 19721 68322 643
Trade Creditors Trade Payables1 2417216485411 207  
Trade Debtors Trade Receivables3 8788 1242 4872 5672 040  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 27th, December 2023
Free Download (5 pages)

Company search

Advertisements