Oldlands Estate Company Limited UCKFIELD


Founded in 1952, Oldlands Estate Company, classified under reg no. 00513234 is an active company. Currently registered at 10 Oldlands Hall Oldlands TN22 3DA, Uckfield the company has been in the business for seventy two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 6 directors in the the firm, namely Polly K., Juliette T. and Christopher B. and others. In addition one secretary - Polly K. - is with the company. Currently 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.

Oldlands Estate Company Limited Address / Contact

Office Address 10 Oldlands Hall Oldlands
Office Address2 Herons Ghyll
Town Uckfield
Post code TN22 3DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00513234
Date of Incorporation Thu, 13th Nov 1952
Industry Residents property management
End of financial Year 31st March
Company age 72 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Polly K.

Position: Director

Appointed: 06 August 2023

Polly K.

Position: Secretary

Appointed: 06 August 2023

Juliette T.

Position: Director

Appointed: 14 September 2021

Christopher B.

Position: Director

Appointed: 26 July 2020

Lesley Z.

Position: Director

Appointed: 10 August 2014

Richard T.

Position: Director

Appointed: 02 August 2004

Barry M.

Position: Director

Appointed: 18 May 2000

Richard B.

Position: Secretary

Resigned: 15 July 2000

Juliette T.

Position: Secretary

Appointed: 14 September 2021

Resigned: 06 August 2023

Lesley Z.

Position: Secretary

Appointed: 12 August 2016

Resigned: 14 September 2021

Clement A.

Position: Director

Appointed: 10 August 2014

Resigned: 24 March 2023

Elizabeth M.

Position: Director

Appointed: 18 August 2013

Resigned: 23 June 2014

John R.

Position: Director

Appointed: 06 November 2011

Resigned: 13 May 2013

Kenneth R.

Position: Director

Appointed: 14 December 2009

Resigned: 22 January 2013

Patrick M.

Position: Director

Appointed: 16 June 2002

Resigned: 20 July 2003

Sarah B.

Position: Secretary

Appointed: 15 July 2000

Resigned: 12 August 2016

Joanna C.

Position: Director

Appointed: 18 May 2000

Resigned: 25 June 2010

Simon W.

Position: Director

Appointed: 18 May 2000

Resigned: 23 August 2009

David N.

Position: Director

Appointed: 01 December 1998

Resigned: 23 September 1999

Michelle S.

Position: Director

Appointed: 01 December 1998

Resigned: 07 November 2001

Sarah B.

Position: Director

Appointed: 28 November 1997

Resigned: 12 August 2016

Renate S.

Position: Director

Appointed: 19 July 1996

Resigned: 26 July 2020

Derek R.

Position: Director

Appointed: 12 November 1993

Resigned: 28 November 1997

Robert C.

Position: Director

Appointed: 21 April 1993

Resigned: 23 April 1995

Clive M.

Position: Director

Appointed: 04 December 1992

Resigned: 15 April 1997

Linda M.

Position: Director

Appointed: 30 November 1991

Resigned: 12 November 1993

Peter H.

Position: Director

Appointed: 30 November 1991

Resigned: 14 September 1992

Rosemary M.

Position: Director

Appointed: 30 November 1991

Resigned: 26 November 1999

Kris G.

Position: Director

Appointed: 30 November 1991

Resigned: 14 September 1992

Richard B.

Position: Director

Appointed: 30 November 1991

Resigned: 24 November 2000

David T.

Position: Director

Appointed: 30 November 1991

Resigned: 04 December 1992

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Lesley Z. This PSC.

Lesley Z.

Notified on 31 July 2016
Ceased on 29 November 2021
Nature of control: right to appoint and remove directors

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 Worth57 68545 993        
Balance Sheet
Cash Bank In Hand36 74725 340        
Current Assets37 74126 33836 30629 41831 64641 75245 10959 01534 49050 015
Debtors994998    1 0971 1249291 395
Tangible Fixed Assets21 08820 006        
Cash Bank On Hand      44 01257 89133 56148 620
Other Debtors      1 0971 1249291 395
Property Plant Equipment      17 77318 47217 65116 913
Reserves/Capital
Called Up Share Capital2323        
Profit Loss Account Reserve28 00828 259        
Shareholder Funds57 68545 993        
Other
Capital Reserves 45 99353 012       
Creditors  2 3263 2984 8891 6691 9772 332992995
Creditors Due Within One Year1 1443512 326       
Fixed Assets 20 00619 03218 15617 36716 65717 773   
Net Current Assets Liabilities36 59725 98733 98026 12026 75740 08343 13256 68333 49849 020
Number Shares Allotted 8        
Other Aggregate Reserves29 65417 711        
Par Value Share 1     111
Share Capital Allotted Called Up Paid88        
Tangible Fixed Assets Cost Or Valuation28 633         
Tangible Fixed Assets Depreciation7 5458 627        
Total Assets Less Current Liabilities57 68545 99353 01244 27644 12456 74060 90575 15551 14965 933
Accumulated Depreciation Impairment Property Plant Equipment      12 61513 52614 34715 085
Increase From Depreciation Charge For Year Property Plant Equipment       911821738
Number Shares Issued Fully Paid       888
Other Creditors      1 9772 332992995
Property Plant Equipment Gross Cost      30 38831 99831 998 
Total Additions Including From Business Combinations Property Plant Equipment       1 610  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 28th, June 2023
Free Download (8 pages)

Company search