Oakhill Road Residents Limited


Founded in 1986, Oakhill Road Residents, classified under reg no. 02077560 is an active company. Currently registered at 10 Oakhill Road SW15 2QU, the company has been in the business for 38 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 4 directors in the the firm, namely Andrew P., Georgia P. and Candida P. and others. In addition one secretary - Georgia P. - is with the company. Currently 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.

Oakhill Road Residents Limited Address / Contact

Office Address 10 Oakhill Road
Office Address2 London
Town
Post code SW15 2QU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077560
Date of Incorporation Wed, 26th Nov 1986
Industry Residents property management
Industry Non-trading company
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Georgia P.

Position: Secretary

Appointed: 01 August 2023

Andrew P.

Position: Director

Appointed: 01 March 2023

Georgia P.

Position: Director

Appointed: 03 February 2023

Candida P.

Position: Director

Appointed: 07 July 2016

James G.

Position: Director

Appointed: 01 July 2002

Timothy K.

Position: Director

Resigned: 07 July 2016

Marcus K.

Position: Secretary

Resigned: 24 November 1995

David B.

Position: Director

Appointed: 15 September 2020

Resigned: 03 February 2023

Nicholas J.

Position: Director

Appointed: 04 December 2019

Resigned: 31 December 2022

Nicholas J.

Position: Secretary

Appointed: 04 December 2019

Resigned: 03 February 2023

Andrew V.

Position: Secretary

Appointed: 13 December 2016

Resigned: 16 February 2020

Andrew V.

Position: Director

Appointed: 12 January 2016

Resigned: 16 February 2020

Nancy C.

Position: Director

Appointed: 02 October 2007

Resigned: 12 January 2016

Timothy M.

Position: Director

Appointed: 20 November 2006

Resigned: 15 September 2020

Edward S.

Position: Director

Appointed: 27 October 2005

Resigned: 02 October 2007

James G.

Position: Secretary

Appointed: 19 October 2005

Resigned: 14 December 2016

Daniel G.

Position: Director

Appointed: 01 June 2002

Resigned: 20 November 2006

Wendy H.

Position: Secretary

Appointed: 14 December 2001

Resigned: 27 October 2005

Wendy H.

Position: Director

Appointed: 01 February 2001

Resigned: 27 October 2005

Fleur W.

Position: Director

Appointed: 07 July 1999

Resigned: 01 June 2002

Jill I.

Position: Director

Appointed: 25 June 1999

Resigned: 30 June 2002

Keith D.

Position: Secretary

Appointed: 25 June 1999

Resigned: 31 January 2001

Louise M.

Position: Director

Appointed: 01 March 1996

Resigned: 02 July 1999

Albert P.

Position: Secretary

Appointed: 24 November 1995

Resigned: 25 June 1999

Keith D.

Position: Director

Appointed: 01 November 1995

Resigned: 31 January 2001

Albert P.

Position: Director

Appointed: 08 July 1994

Resigned: 25 June 1999

Marcus K.

Position: Director

Appointed: 26 November 1991

Resigned: 01 March 1996

John R.

Position: Director

Appointed: 26 November 1991

Resigned: 08 July 1994

Roy Z.

Position: Director

Appointed: 26 November 1991

Resigned: 01 November 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we discovered, there is Andrew V. The abovementioned PSC has significiant influence or control over the company,. The second one in the persons with significant control register is James G. This PSC has significiant influence or control over the company,.

Andrew V.

Notified on 1 January 2017
Ceased on 30 August 2019
Nature of control: significiant influence or control

James G.

Notified on 25 November 2016
Ceased on 1 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets2 1233 1073 1351 920
Other
Creditors2 1233 1073 1351 920
Net Current Assets Liabilities2 1233 107  
Total Assets Less Current Liabilities2 1233 107  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements