The Oaktree Walk Residents (plots 5-8) Company Limited DORKING


The Oaktree Walk Residents (plots 5-8) Company started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04822918. The The Oaktree Walk Residents (plots 5-8) Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Dorking at 104 High Street. Postal code: RH4 1AZ.

The company has 4 directors, namely Anthony H., Payam Y. and Sonia A. and others. Of them, Barbara H. has been with the company the longest, being appointed on 16 September 2005 and Anthony H. has been with the company for the least time - from 16 June 2016. Currently 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.

The Oaktree Walk Residents (plots 5-8) Company Limited Address / Contact

Office Address 104 High Street
Town Dorking
Post code RH4 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04822918
Date of Incorporation Sun, 6th Jul 2003
Industry Residents property management
End of financial Year 31st July
Company age 21 years old
Account next due date Tue, 30th Apr 2024 (7 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Anthony H.

Position: Director

Appointed: 16 June 2016

Payam Y.

Position: Director

Appointed: 08 June 2016

Sonia A.

Position: Director

Appointed: 18 June 2013

Barbara H.

Position: Director

Appointed: 16 September 2005

Gordon & Company (property Consultants) Limited

Position: Corporate Secretary

Appointed: 14 May 2015

Resigned: 01 February 2016

Paul F.

Position: Secretary

Appointed: 06 July 2009

Resigned: 14 May 2015

Sarah C.

Position: Director

Appointed: 01 April 2007

Resigned: 16 May 2016

Maureen J.

Position: Director

Appointed: 18 September 2006

Resigned: 16 May 2013

Louise T.

Position: Director

Appointed: 16 September 2005

Resigned: 16 May 2016

Maureen J.

Position: Secretary

Appointed: 16 September 2005

Resigned: 06 July 2009

James A.

Position: Director

Appointed: 16 September 2005

Resigned: 29 March 2007

Maria G.

Position: Secretary

Appointed: 29 April 2004

Resigned: 16 September 2005

Maria G.

Position: Director

Appointed: 06 July 2003

Resigned: 16 September 2005

Nigel G.

Position: Director

Appointed: 06 July 2003

Resigned: 16 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 July 2003

Resigned: 06 July 2003

David G.

Position: Secretary

Appointed: 06 July 2003

Resigned: 29 April 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth1 262374      
Balance Sheet
Cash Bank On Hand 1 0091 148 1 9362 6824 2284 695
Current Assets1 6351 0091 6731 6712 5713 7985 2936 539
Debtors1 035 5251 6716351 1161 0651 844
Other Debtors  5251 6716351 1161 0651 844
Cash Bank In Hand6001 009      
Reserves/Capital
Profit Loss Account Reserve1 262374      
Shareholder Funds1 262374      
Other
Average Number Employees During Period    4444
Creditors 635635553360470284390
Net Current Assets Liabilities1 2623741 0381 1192 2113 3285 0096 149
Other Creditors 635635361360470284390
Bank Borrowings Overdrafts   192    
Creditors Due Within One Year373635      
Total Assets Less Current Liabilities1 2623741 0381 1182 211   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Director's appointment was terminated on Wednesday 17th January 2024
filed on: 17th, January 2024
Free Download (1 page)

Company search

Advertisements