Oaks Close (etchingham) Management Co Limited ETCHINGHAM


Founded in 1999, Oaks Close (etchingham) Management, classified under reg no. 03726749 is an active company. Currently registered at C/o Acorn Cottage TN19 7NR, Etchingham the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31.

The company has 4 directors, namely Jason W., James B. and Karl B. and others. Of them, Shelia P. has been with the company the longest, being appointed on 26 August 2020 and Jason W. has been with the company for the least time - from 2 September 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Raymond C. who worked with the the company until 22 August 2009.

Oaks Close (etchingham) Management Co Limited Address / Contact

Office Address C/o Acorn Cottage
Office Address2 5 Oaks Close
Town Etchingham
Post code TN19 7NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03726749
Date of Incorporation Thu, 4th Mar 1999
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 7th Sep 2024 (2024-09-07)
Last confirmation statement dated Thu, 24th Aug 2023

Company staff

Jason W.

Position: Director

Appointed: 02 September 2022

James B.

Position: Director

Appointed: 09 March 2021

Karl B.

Position: Director

Appointed: 09 March 2021

Shelia P.

Position: Director

Appointed: 26 August 2020

Marian C.

Position: Director

Appointed: 26 August 2020

Resigned: 25 July 2022

Mary O.

Position: Director

Appointed: 01 June 2014

Resigned: 09 March 2021

Thomas M.

Position: Director

Appointed: 08 November 2010

Resigned: 09 March 2021

Mary O.

Position: Director

Appointed: 24 February 2005

Resigned: 01 December 2010

Andrew S.

Position: Director

Appointed: 25 September 2004

Resigned: 31 March 2014

David C.

Position: Director

Appointed: 13 September 2002

Resigned: 24 February 2005

Gavin L.

Position: Director

Appointed: 08 August 2000

Resigned: 21 August 2002

George H.

Position: Director

Appointed: 04 March 1999

Resigned: 27 July 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 March 1999

Resigned: 04 March 1999

Raymond C.

Position: Secretary

Appointed: 04 March 1999

Resigned: 22 August 2009

Michael C.

Position: Director

Appointed: 04 March 1999

Resigned: 24 September 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 March 1999

Resigned: 04 March 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 2324 2255 5096 750      
Balance Sheet
Current Assets3 4424 4415 7376 906601635798949991 195
Net Assets Liabilities   6 750102   7621 195
Cash Bank In Hand3 4424 4415 737       
Net Assets Liabilities Including Pension Asset Liability3 2324 2255 5096 750      
Reserves/Capital
Called Up Share Capital555       
Profit Loss Account Reserve3 2274 2205 504       
Shareholder Funds3 2324 2255 5096 750      
Other
Creditors   156162168180237237 
Net Current Assets Liabilities3 2324 2255 5096 750102-53996577621 195
Total Assets Less Current Liabilities3 2324 2255 5096 750102-53996577621 195
Creditors Due Within One Year210216228156      
Number Shares Allotted  5       
Par Value Share  1       
Share Capital Allotted Called Up Paid 55       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 2023-03-31
filed on: 13th, June 2023
Free Download (3 pages)

Company search