Ocklynge Properties Limited LITTLEHAMPTON


Founded in 1967, Ocklynge Properties, classified under reg no. 00906770 is an active company. Currently registered at 41a Beach Road BN17 5JA, Littlehampton the company has been in the business for fifty seven years. Its financial year was closed on March 24 and its latest financial statement was filed on 24th March 2022.

The firm has 2 directors, namely Peter S., Paula F.. Of them, Paula F. has been with the company the longest, being appointed on 6 March 2018 and Peter S. has been with the company for the least time - from 4 April 2023. 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.

Ocklynge Properties Limited Address / Contact

Office Address 41a Beach Road
Town Littlehampton
Post code BN17 5JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00906770
Date of Incorporation Tue, 23rd May 1967
Industry Residents property management
End of financial Year 24th March
Company age 57 years old
Account next due date Sun, 24th Dec 2023 (117 days after)
Account last made up date Thu, 24th Mar 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Peter S.

Position: Director

Appointed: 04 April 2023

Hobdens Property Management Ltd

Position: Corporate Secretary

Appointed: 11 July 2022

Paula F.

Position: Director

Appointed: 06 March 2018

Mansel S.

Position: Secretary

Resigned: 17 February 1997

Douglas O.

Position: Director

Appointed: 05 April 2013

Resigned: 29 February 2016

Warren S.

Position: Director

Appointed: 25 April 2008

Resigned: 14 November 2012

Peter S.

Position: Secretary

Appointed: 01 January 2007

Resigned: 11 July 2022

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 01 November 2006

Resigned: 01 January 2007

Peter S.

Position: Director

Appointed: 14 September 2005

Resigned: 02 July 2013

Lena F.

Position: Director

Appointed: 07 September 2005

Resigned: 30 July 2007

Stuart S.

Position: Director

Appointed: 27 March 2003

Resigned: 01 March 2023

Marissa C.

Position: Director

Appointed: 27 March 2003

Resigned: 07 September 2005

Stephanie D.

Position: Director

Appointed: 30 January 2002

Resigned: 01 May 2003

Jean T.

Position: Director

Appointed: 30 January 2002

Resigned: 27 March 2003

Mark S.

Position: Director

Appointed: 30 January 2002

Resigned: 24 March 2004

John R.

Position: Secretary

Appointed: 16 January 2002

Resigned: 01 November 2006

Daphne S.

Position: Director

Appointed: 08 May 1997

Resigned: 14 October 2001

Christopher P.

Position: Secretary

Appointed: 17 February 1997

Resigned: 16 January 2002

Michael B.

Position: Director

Appointed: 21 January 1995

Resigned: 08 May 1997

Mansel S.

Position: Director

Appointed: 11 January 1992

Resigned: 21 January 1995

Christopher P.

Position: Director

Appointed: 11 January 1992

Resigned: 16 January 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-242019-03-242020-03-242021-03-242022-03-24
Balance Sheet
Current Assets9 6047 5489 63319 06526 878
Other
Creditors51 85751 95053 44313 87521 638
Fixed Assets48 63248 63248 63248 63248 632
Net Current Assets Liabilities42 07444 40243 810-34 757-26 994
Total Assets Less Current Liabilities6 5584 2304 82213 87521 638
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal179    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 24th March 2023
filed on: 18th, December 2023
Free Download (4 pages)

Company search