Oakwood (tunbridge) Management Company Limited CROWBOROUGH


Founded in 1983, Oakwood (tunbridge) Management Company, classified under reg no. 01763418 is an active company. Currently registered at 21 The Glebelands TN6 1TF, Crowborough the company has been in the business for fourty one years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Emma F., Nicholas S. and Janet W.. In addition one secretary - Julie D. - is with the company. At the moment 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.

Oakwood (tunbridge) Management Company Limited Address / Contact

Office Address 21 The Glebelands
Town Crowborough
Post code TN6 1TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01763418
Date of Incorporation Fri, 21st Oct 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Emma F.

Position: Director

Appointed: 13 July 2020

Julie D.

Position: Secretary

Appointed: 23 July 2018

Nicholas S.

Position: Director

Appointed: 01 January 2016

Janet W.

Position: Director

Appointed: 13 October 2001

Vanessa P.

Position: Secretary

Appointed: 01 January 2016

Resigned: 30 April 2018

Simon L.

Position: Director

Appointed: 01 January 2016

Resigned: 13 July 2020

Janet A.

Position: Director

Appointed: 14 September 2011

Resigned: 23 April 2018

Janet W.

Position: Secretary

Appointed: 27 September 2010

Resigned: 01 January 2016

Jillian C.

Position: Director

Appointed: 28 October 2004

Resigned: 01 January 2016

Andrew S.

Position: Director

Appointed: 11 October 1997

Resigned: 13 October 2001

Andrew S.

Position: Director

Appointed: 31 August 1994

Resigned: 28 October 1995

Caroline S.

Position: Director

Appointed: 12 May 1993

Resigned: 31 August 1994

Mark H.

Position: Director

Appointed: 25 March 1992

Resigned: 31 August 1997

Susan B.

Position: Director

Appointed: 25 March 1992

Resigned: 12 May 1993

Grant W.

Position: Director

Appointed: 31 December 1990

Resigned: 26 October 2004

Ian K.

Position: Secretary

Appointed: 31 December 1990

Resigned: 27 September 2010

Maurice T.

Position: Director

Appointed: 31 December 1990

Resigned: 12 May 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 6593 7892 4091 617801386562 
Current Assets 4 3232 9432 1711 3854235621 188
Debtors75353453455458437  
Other Debtors75353453455458437  
Net Assets Liabilities      158476
Other
Average Number Employees During Period    3333
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-5 223-4 860-3 518     
Creditors 805698715393392404712
Investment Property Fair Value Model   -2 245-1 456-992  
Net Current Assets Liabilities 3 5182 2451 45699231158476
Other Creditors552805698715393392404 
Profit Loss-363-1 342-1 273-789-464-961127 
Total Assets Less Current Liabilities      158476

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 31st December 2022
filed on: 8th, June 2023
Free Download (3 pages)

Company search

Advertisements