Oaklands (shalford) Limited SURREY


Founded in 1956, Oaklands (shalford), classified under reg no. 00570468 is an active company. Currently registered at 1 High Street GU2 4HP, Surrey the company has been in the business for sixty eight years. Its financial year was closed on April 5 and its latest financial statement was filed on Tue, 5th Apr 2022.

The firm has 5 directors, namely Erika F., Michael Z. and Niave M. and others. Of them, Colin J. has been with the company the longest, being appointed on 16 August 1996 and Erika F. has been with the company for the least time - from 9 March 2020. At present 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.

Oaklands (shalford) Limited Address / Contact

Office Address 1 High Street
Office Address2 Guildford
Town Surrey
Post code GU2 4HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00570468
Date of Incorporation Fri, 17th Aug 1956
Industry Other letting and operating of own or leased real estate
End of financial Year 5th April
Company age 68 years old
Account next due date Fri, 5th Jan 2024 (115 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Erika F.

Position: Director

Appointed: 09 March 2020

Sutcliffe Investments Limited

Position: Corporate Director

Appointed: 04 January 2018

Michael Z.

Position: Director

Appointed: 08 August 2016

Niave M.

Position: Director

Appointed: 05 October 2004

Becky J.

Position: Director

Appointed: 25 August 2000

Colin J.

Position: Director

Appointed: 16 August 1996

Annette N.

Position: Director

Resigned: 04 January 2018

Elizabeth W.

Position: Secretary

Appointed: 04 February 2015

Resigned: 09 March 2020

Johanna W.

Position: Director

Appointed: 14 July 2004

Resigned: 08 August 2016

Lisa M.

Position: Director

Appointed: 01 August 2002

Resigned: 05 October 2004

Frances H.

Position: Director

Appointed: 14 February 2002

Resigned: 13 July 2004

Steven C.

Position: Director

Appointed: 04 March 2000

Resigned: 31 July 2002

Elizabeth W.

Position: Director

Appointed: 08 September 1996

Resigned: 09 March 2020

Amir D.

Position: Director

Appointed: 19 March 1996

Resigned: 30 June 1999

Judith L.

Position: Director

Appointed: 07 April 1994

Resigned: 20 August 2000

Philip C.

Position: Director

Appointed: 07 April 1994

Resigned: 13 February 2002

Elspeth M.

Position: Director

Appointed: 22 August 1993

Resigned: 02 April 1994

John W.

Position: Director

Appointed: 22 August 1993

Resigned: 04 May 1995

Colin K.

Position: Director

Appointed: 22 August 1993

Resigned: 04 May 1995

Richard L.

Position: Director

Appointed: 16 June 1991

Resigned: 16 February 1994

Frances D.

Position: Director

Appointed: 16 June 1991

Resigned: 01 December 1993

Annette N.

Position: Secretary

Appointed: 16 June 1991

Resigned: 04 February 2015

Alicia M.

Position: Director

Appointed: 16 June 1991

Resigned: 07 April 1992

Olive R.

Position: Director

Appointed: 16 June 1991

Resigned: 04 January 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth9 3455 2973 871       
Balance Sheet
Cash Bank In Hand6 6882 4682 413       
Current Assets10 2655 6905 3254 4033 7663 1472 8032 0613 7763 122
Debtors3 5773 2222 912       
Tangible Fixed Assets100100100       
Reserves/Capital
Called Up Share Capital666       
Profit Loss Account Reserve9 1395 0913 665       
Shareholder Funds9 3455 2973 871       
Other
Creditors  1 5545785835906321 2671 1911 104
Creditors Due Within One Year1 0204931 554       
Fixed Assets  100100100100100100100100
Net Current Assets Liabilities9 2455 1973 7713 8253 1832 5572 1717942 5852 018
Number Shares Allotted 66       
Other Reserves200200200       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Cost Or Valuation100100        
Total Assets Less Current Liabilities9 3455 2973 8713 9253 2832 6572 2718942 6852 118

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 2nd, November 2023
Free Download (4 pages)

Company search

Advertisements