Oaklawn Court Stanmore Management Company Limited MAIDSTONE


Founded in 1984, Oaklawn Court Stanmore Management Company, classified under reg no. 01815779 is an active company. Currently registered at 2 Tolherst Court Turkey Mill Business Park ME14 5SF, Maidstone the company has been in the business for 40 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has one director. Norman R., appointed on 2 March 2016. There are currently no secretaries appointed. 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.

Oaklawn Court Stanmore Management Company Limited Address / Contact

Office Address 2 Tolherst Court Turkey Mill Business Park
Office Address2 Ashford Road
Town Maidstone
Post code ME14 5SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815779
Date of Incorporation Mon, 14th May 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Norman R.

Position: Director

Appointed: 02 March 2016

Anne W.

Position: Director

Appointed: 02 March 2016

Resigned: 02 June 2016

Christopher B.

Position: Secretary

Appointed: 29 January 2015

Resigned: 24 September 2020

Christopher B.

Position: Secretary

Appointed: 01 October 2007

Resigned: 29 January 2015

Faye S.

Position: Secretary

Appointed: 12 December 2005

Resigned: 24 February 2015

Anne W.

Position: Director

Appointed: 11 December 2005

Resigned: 19 July 2007

Lena G.

Position: Secretary

Appointed: 28 February 2005

Resigned: 12 December 2005

Anne W.

Position: Secretary

Appointed: 05 March 2003

Resigned: 24 January 2005

Anne W.

Position: Director

Appointed: 24 October 2002

Resigned: 24 January 2005

Paul L.

Position: Director

Appointed: 26 November 1997

Resigned: 30 June 2006

Maurice S.

Position: Secretary

Appointed: 22 January 1997

Resigned: 03 March 2003

Max G.

Position: Secretary

Appointed: 21 November 1991

Resigned: 04 April 1996

Susan G.

Position: Director

Appointed: 21 November 1991

Resigned: 02 March 2016

Faye S.

Position: Director

Appointed: 21 November 1991

Resigned: 12 February 2015

Arnold G.

Position: Director

Appointed: 21 November 1991

Resigned: 13 August 2006

Sophia G.

Position: Director

Appointed: 21 November 1991

Resigned: 26 March 2007

Rita T.

Position: Director

Appointed: 21 November 1991

Resigned: 20 December 2012

Jacob T.

Position: Director

Appointed: 21 November 1991

Resigned: 14 April 2009

Vivienne W.

Position: Director

Appointed: 21 November 1991

Resigned: 25 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Current Assets8 4785 95714 70820 995
Other
Creditors8 4785 95714 70820 995

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Micro company financial statements for the year ending on March 31, 2022
filed on: 29th, December 2022
Free Download (3 pages)

Company search