Oaklands Square Residents Management Company Limited CROYDON


Oaklands Square Residents Management Company started in year 2012 as Private Limited Company with registration number 08187400. The Oaklands Square Residents Management Company company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely Gen N., Julie V.. Of them, Julie V. has been with the company the longest, being appointed on 21 July 2021 and Gen N. has been with the company for the least time - from 10 October 2022. As of 19 April 2024, there were 12 ex directors - Madeleine V., Colin A. and others listed below. There were no ex secretaries.

Oaklands Square Residents Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08187400
Date of Incorporation Wed, 22nd Aug 2012
Industry Residents property management
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 3rd Oct 2024 (2024-10-03)
Last confirmation statement dated Tue, 19th Sep 2023

Company staff

Gen N.

Position: Director

Appointed: 10 October 2022

Julie V.

Position: Director

Appointed: 21 July 2021

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 August 2016

Madeleine V.

Position: Director

Appointed: 10 March 2020

Resigned: 11 June 2021

Colin A.

Position: Director

Appointed: 20 November 2017

Resigned: 11 June 2021

Madeleine V.

Position: Director

Appointed: 10 June 2015

Resigned: 21 November 2017

Michal W.

Position: Director

Appointed: 01 March 2015

Resigned: 04 November 2019

Chirag S.

Position: Director

Appointed: 01 October 2014

Resigned: 04 September 2015

Alex Z.

Position: Director

Appointed: 01 October 2014

Resigned: 04 September 2015

Anthony L.

Position: Director

Appointed: 01 October 2014

Resigned: 13 February 2015

Colin A.

Position: Director

Appointed: 01 October 2014

Resigned: 30 January 2015

Nigel B.

Position: Director

Appointed: 18 March 2014

Resigned: 20 October 2014

Beverley E.

Position: Director

Appointed: 18 March 2014

Resigned: 20 October 2014

Q1 Professional Services Limited

Position: Corporate Secretary

Appointed: 01 November 2012

Resigned: 07 November 2016

Graham L.

Position: Director

Appointed: 22 August 2012

Resigned: 10 April 2014

Donald T.

Position: Director

Appointed: 22 August 2012

Resigned: 10 April 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4 1014 101      
Balance Sheet
Cash Bank On Hand  4 1014 1014 1014 1014 1014 101
Cash Bank In Hand4 1014 101      
Net Assets Liabilities Including Pension Asset Liability4 1014 101      
Reserves/Capital
Shareholder Funds4 1014 101      
Other
Net Current Assets Liabilities  4 1014 1014 1014 1014 1014 101
Total Assets Less Current Liabilities  4 1014 1014 1014 1014 1014 101
Number Shares Allotted 41      
Par Value Share 100      
Share Capital Allotted Called Up Paid4 1004 100      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
On Thu, 7th Mar 2024 new director was appointed.
filed on: 7th, March 2024
Free Download (2 pages)

Company search

Advertisements