Oakland Park Woodlands Management Company Limited SAWBRIDGEWORTH


Oakland Park Woodlands Management Company started in year 1984 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01838307. The Oakland Park Woodlands Management Company company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Sawbridgeworth at 8 Heron Close. Postal code: CM21 0BB.

At present there are 3 directors in the the firm, namely Ryan H., Claire M. and Gary G.. In addition one secretary - Ryan H. - 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 - William P. who worked with the the firm until 1 February 2003.

Oakland Park Woodlands Management Company Limited Address / Contact

Office Address 8 Heron Close
Town Sawbridgeworth
Post code CM21 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01838307
Date of Incorporation Fri, 3rd Aug 1984
Industry Landscape service activities
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (251 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Ryan H.

Position: Director

Appointed: 27 September 2023

Ryan H.

Position: Secretary

Appointed: 08 April 2016

Claire M.

Position: Director

Appointed: 13 February 2014

Gary G.

Position: Director

Appointed: 24 February 2006

William P.

Position: Secretary

Resigned: 01 February 2003

Derek O.

Position: Director

Appointed: 14 May 2009

Resigned: 27 September 2023

Isobel B.

Position: Director

Appointed: 14 February 2003

Resigned: 26 May 2005

Basil B.

Position: Secretary

Appointed: 01 February 2003

Resigned: 08 April 2016

Basil B.

Position: Director

Appointed: 10 March 2000

Resigned: 01 May 2017

Susan C.

Position: Director

Appointed: 08 February 1991

Resigned: 06 February 2000

Robert M.

Position: Director

Appointed: 08 February 1991

Resigned: 01 February 2013

John S.

Position: Director

Appointed: 08 February 1991

Resigned: 01 February 2013

Kathleen Y.

Position: Director

Appointed: 08 February 1991

Resigned: 21 October 1993

David C.

Position: Director

Appointed: 08 February 1991

Resigned: 14 February 2003

William P.

Position: Director

Appointed: 08 February 1991

Resigned: 14 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 2351 240      
Balance Sheet
Current Assets6 4267 1527 9316 0142 8063 4794 1195 604
Net Assets Liabilities 1 2401 2441 2461 2481 2501 2531 256
Net Assets Liabilities Including Pension Asset Liability1 2351 240      
Reserves/Capital
Shareholder Funds1 2351 240      
Other
Creditors 5 9126 6874 7681 5582 2292 8664 348
Net Current Assets Liabilities1 2351 2401 2441 2461 2481 2501 2531 256
Total Assets Less Current Liabilities1 2351 2401 2441 2461 2481 2501 2531 256
Creditors Due Within One Year5 1915 912      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, October 2023
Free Download (3 pages)

Company search

Advertisements