Oaklands Residents Association Limited ASHFORD


Founded in 1946, Oaklands Residents Association, classified under reg no. 00423313 is an active company. Currently registered at 64 Warren Road TW15 1TR, Ashford the company has been in the business for 78 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on June 30, 2023.

At present there are 2 directors in the the company, namely Michael H. and Ian M.. In addition one secretary - Michael H. - is with the firm. At present 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.

Oaklands Residents Association Limited Address / Contact

Office Address 64 Warren Road
Town Ashford
Post code TW15 1TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00423313
Date of Incorporation Fri, 8th Nov 1946
Industry Residents property management
End of financial Year 30th June
Company age 78 years old
Account next due date Mon, 31st Mar 2025 (336 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Tue, 16th Jan 2024 (2024-01-16)
Last confirmation statement dated Mon, 2nd Jan 2023

Company staff

Michael H.

Position: Secretary

Appointed: 18 September 2018

Michael H.

Position: Director

Appointed: 30 August 2018

Ian M.

Position: Director

Appointed: 28 November 2013

Alexandra C.

Position: Director

Appointed: 15 May 2022

Resigned: 25 October 2023

Anne J.

Position: Director

Appointed: 24 July 2018

Resigned: 14 April 2022

Amy R.

Position: Secretary

Appointed: 20 February 2018

Resigned: 18 September 2018

Justine D.

Position: Director

Appointed: 13 December 2017

Resigned: 31 March 2021

Keith B.

Position: Director

Appointed: 17 December 2016

Resigned: 31 December 2019

Amy R.

Position: Director

Appointed: 17 November 2016

Resigned: 18 September 2018

Michelle H.

Position: Director

Appointed: 17 November 2016

Resigned: 14 April 2022

Sean M.

Position: Director

Appointed: 17 November 2015

Resigned: 20 February 2018

Ross W.

Position: Director

Appointed: 28 May 2015

Resigned: 13 December 2017

Emma-Jane E.

Position: Secretary

Appointed: 01 January 2014

Resigned: 20 February 2018

John B.

Position: Director

Appointed: 28 November 2013

Resigned: 17 November 2015

Michael A.

Position: Director

Appointed: 28 November 2013

Resigned: 24 November 2014

Emma-Jane E.

Position: Director

Appointed: 28 November 2013

Resigned: 20 February 2018

Anne J.

Position: Director

Appointed: 23 November 2012

Resigned: 17 November 2014

Stephen M.

Position: Director

Appointed: 23 November 2011

Resigned: 21 October 2016

William G.

Position: Director

Appointed: 12 January 2010

Resigned: 30 November 2010

Paul H.

Position: Director

Appointed: 30 November 2006

Resigned: 25 November 2009

Pauline B.

Position: Director

Appointed: 23 November 2006

Resigned: 21 February 2016

Mary R.

Position: Director

Appointed: 25 November 2004

Resigned: 01 January 2014

Mary R.

Position: Secretary

Appointed: 25 November 2004

Resigned: 01 January 2014

Zillah S.

Position: Director

Appointed: 29 November 2001

Resigned: 15 February 2013

Malcolm H.

Position: Director

Appointed: 19 November 1998

Resigned: 24 November 2005

Harold M.

Position: Director

Appointed: 19 November 1998

Resigned: 19 September 2000

Doreen M.

Position: Secretary

Appointed: 01 September 1997

Resigned: 25 November 2004

Ena A.

Position: Director

Appointed: 10 November 1995

Resigned: 29 November 2001

Patricia R.

Position: Director

Appointed: 03 November 1994

Resigned: 10 November 1995

Natalie H.

Position: Director

Appointed: 21 October 1993

Resigned: 10 November 1995

Jennifer R.

Position: Director

Appointed: 21 October 1993

Resigned: 12 August 1997

Doreen M.

Position: Director

Appointed: 21 October 1993

Resigned: 28 November 2013

Marjorie B.

Position: Director

Appointed: 21 October 1993

Resigned: 25 November 2009

Robyn O.

Position: Secretary

Appointed: 21 October 1993

Resigned: 01 September 1997

Ahmet O.

Position: Director

Appointed: 22 October 1992

Resigned: 10 November 1995

Jaqueline T.

Position: Director

Appointed: 22 October 1992

Resigned: 03 November 1994

Catherine H.

Position: Director

Appointed: 22 October 1992

Resigned: 21 October 1993

Phyllis P.

Position: Director

Appointed: 22 October 1992

Resigned: 30 November 2010

Malcolm H.

Position: Director

Appointed: 22 October 1992

Resigned: 21 October 1993

Zillah S.

Position: Director

Appointed: 22 October 1992

Resigned: 21 October 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth25 34726 5194165 723-14 491      
Balance Sheet
Cash Bank On Hand       13 71116 98017 84821 293
Current Assets26 85927 4272 72035 8995 77611 20313 60113 71118 05918 98623 013
Debtors3 6548921 349    1 3701 0791 1381 720
Other Debtors       1 3701 0791 1381 720
Property Plant Equipment       923131 
Net Assets Liabilities    14 49133911 43712 106   
Cash Bank In Hand23 20526 5352 72035 8995 776      
Net Assets Liabilities Including Pension Asset Liability25 34726 5194165 723-14 491      
Tangible Fixed Assets145134124115114      
Reserves/Capital
Called Up Share Capital240240240240240      
Profit Loss Account Reserve25 10726 279176        
Shareholder Funds25 34726 5194165 723-14 491      
Other
Accumulated Depreciation Impairment Property Plant Equipment       880941941 
Creditors    12 01512 7183 5815602 0452 0452 035
Net Current Assets Liabilities25 20226 38529224 993-5 35448613 84014 52116 01416 94120 978
Other Creditors       3 0672 0452 0452 035
Property Plant Equipment Gross Cost       97297236 
Total Assets Less Current Liabilities25 34726 51941625 108-5 24037911 43714 61316 04516 97221 009
Increase From Depreciation Charge For Year Property Plant Equipment        61  
Accrued Liabilities Not Expressed Within Creditors Subtotal      2 1472 147   
Fixed Assets1451341241151141079892   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 3491 0768851 0701 3191 370   
Provisions For Liabilities Balance Sheet Subtotal      354360   
Creditors Due After One Year   19 3859 251      
Creditors Due Within One Year1 6571 0423 77711 98212 015      
Instalment Debts Due After5 Years   28 55819 385      
Number Shares Allotted   240       
Other Aggregate Reserves  1765 483-14 731      
Par Value Share   1       
Secured Debts1 6571 042         
Share Capital Allotted Called Up Paid  240240       
Tangible Fixed Assets Cost Or Valuation972972972972114      
Tangible Fixed Assets Depreciation827838848857       
Tangible Fixed Assets Depreciation Charged In Period 11109       
Tangible Fixed Assets Increase Decrease From Revaluations    -1      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 29th, August 2023
Free Download (8 pages)

Company search