Old Oaks Management Company Limited HARLOW


Old Oaks Management Company started in year 1988 as Private Limited Company with registration number 02287648. The Old Oaks Management Company company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Harlow at Unit 7, Astra Centre. Postal code: CM20 2BN.

The company has 2 directors, namely Cheryl B., Steven W.. Of them, Steven W. has been with the company the longest, being appointed on 14 April 2020 and Cheryl B. has been with the company for the least time - from 13 May 2020. At the moment 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.

Old Oaks Management Company Limited Address / Contact

Office Address Unit 7, Astra Centre
Office Address2 Edinburgh Way
Town Harlow
Post code CM20 2BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02287648
Date of Incorporation Wed, 17th Aug 1988
Industry Residents property management
End of financial Year 31st March
Company age 36 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 Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Cheryl B.

Position: Director

Appointed: 13 May 2020

Steven W.

Position: Director

Appointed: 14 April 2020

Warwick Estates Property Management Ltd

Position: Corporate Secretary

Appointed: 23 April 2018

Craig S.

Position: Director

Appointed: 31 May 2018

Resigned: 14 April 2020

Howard G.

Position: Director

Appointed: 01 August 2013

Resigned: 31 May 2018

Margaret T.

Position: Secretary

Appointed: 14 February 2007

Resigned: 23 April 2018

Michael T.

Position: Secretary

Appointed: 11 November 2003

Resigned: 14 February 2007

Gareth D.

Position: Director

Appointed: 04 May 2002

Resigned: 01 July 2013

Paul N.

Position: Director

Appointed: 15 November 2001

Resigned: 11 November 2003

Paul N.

Position: Secretary

Appointed: 15 November 2001

Resigned: 11 November 2003

Dean G.

Position: Director

Appointed: 10 December 1998

Resigned: 01 October 2001

Glenn T.

Position: Director

Appointed: 14 January 1997

Resigned: 15 November 2001

Julie F.

Position: Secretary

Appointed: 14 January 1997

Resigned: 15 November 2001

Julie F.

Position: Director

Appointed: 14 January 1997

Resigned: 15 November 2001

Nicola H.

Position: Director

Appointed: 14 January 1997

Resigned: 30 November 2007

Deborah O.

Position: Secretary

Appointed: 14 January 1997

Resigned: 26 August 1998

Deborah O.

Position: Director

Appointed: 14 January 1997

Resigned: 26 August 1998

Stephen D.

Position: Director

Appointed: 14 January 1997

Resigned: 11 March 1998

Jaqueline M.

Position: Director

Appointed: 14 January 1997

Resigned: 15 August 1997

Brian N.

Position: Director

Appointed: 14 January 1997

Resigned: 26 August 1998

Graham S.

Position: Director

Appointed: 17 August 1991

Resigned: 14 January 1997

Paul M.

Position: Director

Appointed: 17 August 1991

Resigned: 14 January 1997

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Howard G. The abovementioned PSC has significiant influence or control over this company,.

Howard G.

Notified on 1 August 2016
Ceased on 31 May 2018
Nature of control: significiant influence or control

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 Worth-1 697 42       
Balance Sheet
Cash Bank On Hand      0000
Net Assets Liabilities   42424242424242
Cash Bank In Hand350         
Current Assets1 0153 7412 792       
Debtors6653 7412 792       
Net Assets Liabilities Including Pension Asset Liability-1 697 42       
Reserves/Capital
Called Up Share Capital424242       
Profit Loss Account Reserve-1 739-42        
Shareholder Funds-1 697 42       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset   42424242424242
Number Shares Allotted    424242424242
Par Value Share    111111
Creditors Due Within One Year2 7123 7412 750       
Net Current Assets Liabilities-1 697 42       
Other Aggregate Reserves -42        
Total Assets Less Current Liabilities-1 697 42       

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 18th, December 2023
Free Download (2 pages)

Company search

Advertisements