Oakleigh Court Management (whetstone) Limited BURY ST EDMUNDS


Founded in 1983, Oakleigh Court Management (whetstone), classified under reg no. 01769795 is an active company. Currently registered at Gascoyne House Moseleys Farm Business Centre IP28 6JY, Bury St Edmunds the company has been in the business for 41 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Mark L., Anwar M. and Gillian S.. Of them, Gillian S. has been with the company the longest, being appointed on 31 October 2011 and Mark L. and Anwar M. have been with the company for the least time - from 5 February 2015. 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.

Oakleigh Court Management (whetstone) Limited Address / Contact

Office Address Gascoyne House Moseleys Farm Business Centre
Office Address2 Fornham All Saints
Town Bury St Edmunds
Post code IP28 6JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01769795
Date of Incorporation Mon, 14th Nov 1983
Industry Residents property management
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Mark L.

Position: Director

Appointed: 05 February 2015

Anwar M.

Position: Director

Appointed: 05 February 2015

Gillian S.

Position: Director

Appointed: 31 October 2011

Anwar M.

Position: Secretary

Appointed: 18 March 2019

Resigned: 17 November 2020

Louise T.

Position: Secretary

Appointed: 02 March 2017

Resigned: 18 March 2019

Phillip M.

Position: Director

Appointed: 31 October 2011

Resigned: 16 November 2017

Anwar M.

Position: Director

Appointed: 02 December 2007

Resigned: 01 December 2011

Phillip M.

Position: Director

Appointed: 11 July 2004

Resigned: 03 November 2005

Gillian S.

Position: Secretary

Appointed: 11 July 2004

Resigned: 02 March 2017

Mark L.

Position: Director

Appointed: 09 June 2004

Resigned: 10 October 2007

Phillip M.

Position: Secretary

Appointed: 23 May 2004

Resigned: 11 July 2004

Anwar M.

Position: Secretary

Appointed: 01 July 2001

Resigned: 23 May 2004

Katia Z.

Position: Director

Appointed: 28 April 2000

Resigned: 23 May 2004

Sarah H.

Position: Secretary

Appointed: 12 June 1995

Resigned: 01 July 2001

Anwar M.

Position: Director

Appointed: 12 June 1995

Resigned: 23 May 2004

Sarah H.

Position: Director

Appointed: 08 January 1992

Resigned: 09 January 2001

Stephen R.

Position: Director

Appointed: 12 November 1990

Resigned: 04 May 1995

Ena T.

Position: Director

Appointed: 12 November 1990

Resigned: 22 August 1991

Peter Z.

Position: Secretary

Appointed: 12 November 1990

Resigned: 12 June 1995

Stephen R.

Position: Director

Appointed: 15 October 1990

Resigned: 04 May 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we discovered, there is Louise T. The abovementioned PSC has significiant influence or control over the company,.

Louise T.

Notified on 1 March 2017
Ceased on 18 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 6892 0962 2985 492    
Current Assets 2 0962 3486 517    
Debtors  50140140140  
Net Assets Liabilities10 8792311 4783 782 140140140
Other Debtors   140140140  
Other
Accrued Liabilities6601 7157202 535    
Creditors8101 8658702 735    
Net Current Assets Liabilities   140140140  
Number Shares Issued Fully Paid7777    
Other Creditors150150150200    
Par Value Share 202020  11
Trade Debtors Trade Receivables  501 025    
Called Up Share Capital Not Paid Not Expressed As Current Asset     140140140
Number Shares Allotted      140140

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers Persons with significant control
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (2 pages)

Company search