Company Information for OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
11 HIGH STREET, SEAFORD, BN25 1PE,
|
Company Registration Number
01517480
Private Limited Company
Active |
Company Name | |
---|---|
OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED | |
Legal Registered Office | |
11 HIGH STREET SEAFORD BN25 1PE Other companies in BN1 | |
Company Number | 01517480 | |
---|---|---|
Company ID Number | 01517480 | |
Date formed | 1980-09-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 24/12/2023 | |
Account next due | 24/09/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 14:15:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER |
||
FREDERICK STANLEY DAVID LATHAM |
||
ANN MARIA ROBERTS |
||
LYNN JOAN TAFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STILES HAROLD WILLIAMS LLP |
Company Secretary | ||
STILES HAROLD WILLIAMS |
Company Secretary | ||
ROBERT STEPHEN PATERSON |
Company Secretary | ||
GARRETT WILLIAM THOMAS APPLIN |
Director | ||
ALISON JANE PRICE |
Director | ||
ZOE DARLING |
Director | ||
DOREEN ELIZABETH HANSON |
Director | ||
WILLIAM HENRY TWINE |
Director | ||
BETTY PARISH |
Director | ||
DARREN PAUL ROGAN |
Director | ||
RICHARD JOHN DEW BALCH |
Company Secretary | ||
RICHARD JOHN DEW BALCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM COURT FREEHOLD LIMITED | Company Secretary | 2018-06-06 | CURRENT | 2016-05-24 | Active | |
OLD ORCHARD ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-05-01 | CURRENT | 2008-01-23 | Active | |
THE PRESHAW ESTATE MANAGEMENT CO LTD | Company Secretary | 2018-03-15 | CURRENT | 1993-09-21 | Active | |
OLD MARKET (MARDEN) ROAD MANAGEMENT LIMITED | Company Secretary | 2018-02-01 | CURRENT | 2009-01-05 | Active | |
TEST LANE MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-10 | CURRENT | 1984-04-18 | Active | |
THE BERKELEY RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-02 | CURRENT | 1987-02-12 | Active | |
DOSTHILL HALL MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-01-01 | CURRENT | 2007-03-22 | Active | |
CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2018-01-01 | CURRENT | 1971-07-13 | Active | |
ALBANS COURT MANAGEMENT COMPANY LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2009-11-25 | Active - Proposal to Strike off | |
KINGFISHERS (SONORA 6) MANAGEMENT LIMITED | Company Secretary | 2017-10-23 | CURRENT | 2003-12-03 | Active | |
JUSTIN RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2017-10-23 | CURRENT | 1976-08-06 | Active | |
141K LTD | Company Secretary | 2017-10-23 | CURRENT | 2015-08-08 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/23 | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
Termination of appointment of Alexander Faulkner Partnership Limited on 2023-07-31 | ||
Appointment of Housemartins Management Limited as company secretary on 2023-08-01 | ||
REGISTERED OFFICE CHANGED ON 07/12/23 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LIMITED on 2019-04-10 | |
TM02 | Termination of appointment of Sdl Property Management T/a Alexander Faulkner on 2019-03-29 | |
AP04 | Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-03-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 24/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AD02 | Register inspection address changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN | |
AP04 | Appointment of Sdl Property Management T/a Alexander Faulkner as company secretary on 2018-01-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England | |
TM02 | Termination of appointment of Stiles Harold Williams Llp on 2018-01-16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16 | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP04 | Appointment of Stiles Harold Williams Llp as company secretary on 2017-01-03 | |
TM02 | Termination of appointment of Stiles Harold Williams on 2017-01-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15 | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM One Jubilee Street Brighton BN1 1GE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 31/12/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/01/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12 | |
AR01 | 31/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOAN TAFE / 04/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA ROBERTS / 04/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY DAVID LATHAM / 04/01/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2012 FROM PRICE AND CO CHARTERED ACCOUNTANTS 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH | |
AP04 | CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT PATERSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PATERSON / 19/07/2011 | |
AR01 | 31/12/10 FULL LIST | |
AA | 24/12/09 TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 FULL LIST | |
288a | DIRECTOR APPOINTED FREDERICK STANLEY DAVID LATHAM | |
AA | 24/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 24/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 24/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 24/12/98 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SRES01 | ADOPT MEM AND ARTS 28/01/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 24/12/97 | |
363s | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED are:
EAST KENT HOUSING LIMITED | £ 1,858,267 |
WENTWORTH LODGE LIMITED | £ 698,421 |
FENHATCH LIMITED | £ 365,748 |
HIGHER LEVEL CARE LIMITED | £ 259,808 |
PENROSE HOUSE LIMITED | £ 168,033 |
BEACH HOUSE LIMITED | £ 124,095 |
HALCYON LIMITED | £ 54,767 |
HOLMDENE HOUSING LIMITED | £ 38,781 |
CARLTON HOUSE LIMITED | £ 31,659 |
COUNTY PRIVATE CLIENT LIMITED | £ 21,750 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
LAMBETH LIVING LIMITED | £ 53,033,041 |
HOMES FOR HARINGEY LIMITED | £ 39,371,542 |
SUTTON HOUSING PARTNERSHIP LIMITED | £ 14,677,181 |
NEWARK AND SHERWOOD HOMES LIMITED | £ 12,048,272 |
ASHDALE SERVICES LIMITED | £ 7,730,546 |
EAST KENT HOUSING LIMITED | £ 6,639,539 |
SIX TOWN HOUSING LIMITED | £ 5,943,527 |
LAMPTON 78 UNLIMITED | £ 5,437,442 |
BALMORAL COURT LIMITED | £ 4,697,918 |
HOLMDENE HOUSING LIMITED | £ 3,542,570 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |