Oaklands Management (tadworth) Limited EPSOM


Founded in 2007, Oaklands Management (tadworth), classified under reg no. 06338162 is an active company. Currently registered at 2nd Floor, 22 South Street KT18 7PF, Epsom the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 7 directors, namely Katie H., Georgina E. and Ian S. and others. Of them, Sarah G. has been with the company the longest, being appointed on 3 April 2009 and Katie H. has been with the company for the least time - from 23 July 2020. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David M. who worked with the the firm until 3 April 2009.

Oaklands Management (tadworth) Limited Address / Contact

Office Address 2nd Floor, 22 South Street
Office Address2 South Street
Town Epsom
Post code KT18 7PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 06338162
Date of Incorporation Thu, 9th Aug 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Katie H.

Position: Director

Appointed: 23 July 2020

In Block Management Limited

Position: Corporate Secretary

Appointed: 01 November 2017

Georgina E.

Position: Director

Appointed: 23 September 2016

Ian S.

Position: Director

Appointed: 05 May 2016

Sheila T.

Position: Director

Appointed: 05 November 2015

Paul S.

Position: Director

Appointed: 23 September 2014

Benjamin T.

Position: Director

Appointed: 11 June 2014

Sarah G.

Position: Director

Appointed: 03 April 2009

Richard L.

Position: Director

Appointed: 19 June 2014

Resigned: 30 August 2019

Karla M.

Position: Director

Appointed: 01 September 2009

Resigned: 01 May 2014

Louise S.

Position: Director

Appointed: 16 April 2009

Resigned: 23 September 2016

John G.

Position: Director

Appointed: 03 April 2009

Resigned: 01 October 2015

Trevor S.

Position: Director

Appointed: 03 April 2009

Resigned: 29 September 2023

Natasha B.

Position: Director

Appointed: 03 April 2009

Resigned: 02 September 2015

Laurence M.

Position: Director

Appointed: 09 August 2007

Resigned: 03 April 2009

David M.

Position: Secretary

Appointed: 09 August 2007

Resigned: 03 April 2009

Stephen M.

Position: Director

Appointed: 09 August 2007

Resigned: 03 April 2009

People with significant control

The list of PSCs who own or control the company consists of 12 names. As BizStats researched, there is Georgina E. This PSC has significiant influence or control over this company,. The second one in the PSC register is Sarah G. This PSC has significiant influence or control over the company,. The third one is Ian S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Georgina E.

Notified on 23 September 2016
Nature of control: significiant influence or control

Sarah G.

Notified on 1 February 2018
Nature of control: significiant influence or control

Ian S.

Notified on 3 May 2016
Nature of control: significiant influence or control

Richard L.

Notified on 30 September 2016
Ceased on 29 August 2019
Nature of control: significiant influence or control

Sarah G.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Ben T.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Richard L.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Trevor S.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Paul S.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Louise S.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Ian S.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Shelia T.

Notified on 9 August 2016
Ceased on 9 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth888      
Balance Sheet
Cash Bank On Hand    88   
Current Assets888888888
Net Assets Liabilities  8888888
Net Assets Liabilities Including Pension Asset Liability888      
Reserves/Capital
Shareholder Funds888      
Other
Net Current Assets Liabilities888888888
Number Shares Allotted     8   
Par Value Share     1   
Total Assets Less Current Liabilities888888888

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 2023/09/29
filed on: 7th, November 2023
Free Download (1 page)

Company search

Advertisements