Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
Company Information for

OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED

11 HIGH STREET, SEAFORD, BN25 1PE,
Company Registration Number
01517480
Private Limited Company
Active

Company Overview

About Oakleaf And Windsor Management Company Ltd
OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED was founded on 1980-09-16 and has its registered office in Seaford. The organisation's status is listed as "Active". Oakleaf And Windsor Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
11 HIGH STREET
SEAFORD
BN25 1PE
Other companies in BN1
 
Filing Information
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 24/12/2022
Account next due 24/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:15:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER
Company Secretary 2018-01-30
FREDERICK STANLEY DAVID LATHAM
Director 2009-08-05
ANN MARIA ROBERTS
Director 2003-06-04
LYNN JOAN TAFE
Director 2003-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
STILES HAROLD WILLIAMS LLP
Company Secretary 2017-01-03 2018-01-16
STILES HAROLD WILLIAMS
Company Secretary 2012-10-08 2017-01-03
ROBERT STEPHEN PATERSON
Company Secretary 1995-07-05 2012-10-08
GARRETT WILLIAM THOMAS APPLIN
Director 1997-07-09 2004-04-30
ALISON JANE PRICE
Director 2000-02-01 2002-11-20
ZOE DARLING
Director 2001-07-11 2002-08-23
DOREEN ELIZABETH HANSON
Director 1995-07-05 2001-07-30
WILLIAM HENRY TWINE
Director 1991-12-31 2000-05-22
BETTY PARISH
Director 1996-06-12 2000-02-01
DARREN PAUL ROGAN
Director 1995-07-05 1998-12-06
RICHARD JOHN DEW BALCH
Company Secretary 1991-12-31 1995-07-05
RICHARD JOHN DEW BALCH
Director 1991-12-31 1995-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER BUCKINGHAM COURT FREEHOLD LIMITED Company Secretary 2018-06-06 CURRENT 2016-05-24 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER OLD ORCHARD ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-01 CURRENT 2008-01-23 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER THE PRESHAW ESTATE MANAGEMENT CO LTD Company Secretary 2018-03-15 CURRENT 1993-09-21 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER OLD MARKET (MARDEN) ROAD MANAGEMENT LIMITED Company Secretary 2018-02-01 CURRENT 2009-01-05 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER TEST LANE MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-10 CURRENT 1984-04-18 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER THE BERKELEY RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-02 CURRENT 1987-02-12 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER DOSTHILL HALL MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2007-03-22 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER CHARLES COURT (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2018-01-01 CURRENT 1971-07-13 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER ALBANS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-29 CURRENT 2009-11-25 Active - Proposal to Strike off
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER KINGFISHERS (SONORA 6) MANAGEMENT LIMITED Company Secretary 2017-10-23 CURRENT 2003-12-03 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER JUSTIN RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-10-23 CURRENT 1976-08-06 Active
SDL PROPERTY MANAGEMENT T/A ALEXANDER FAULKNER 141K LTD Company Secretary 2017-10-23 CURRENT 2015-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-07Termination of appointment of Alexander Faulkner Partnership Limited on 2023-07-31
2023-12-07Appointment of Housemartins Management Limited as company secretary on 2023-08-01
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM 11 Little Park Farm Road Fareham Hampshire PO15 5SN England
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 24/12/22
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-08-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/18
2019-04-10CH04SECRETARY'S DETAILS CHNAGED FOR ALEXANDER FAULKNER PARTNERSHIP LIMITED on 2019-04-10
2019-04-02TM02Termination of appointment of Sdl Property Management T/a Alexander Faulkner on 2019-03-29
2019-04-02AP04Appointment of Alexander Faulkner Partnership Limited as company secretary on 2019-03-29
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-05AAMICRO COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-09-05AAMICRO COMPANY ACCOUNTS MADE UP TO 24/12/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-30AD02Register 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
2018-01-30AP04Appointment of Sdl Property Management T/a Alexander Faulkner as company secretary on 2018-01-30
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
2018-01-16TM02Termination of appointment of Stiles Harold Williams Llp on 2018-01-16
2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AP04Appointment of Stiles Harold Williams Llp as company secretary on 2017-01-03
2017-01-03TM02Termination of appointment of Stiles Harold Williams on 2017-01-03
2016-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 200
2016-02-08AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-08AD02Register 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
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM C/O Stiles Harold Williams One Jubilee Street Brighton East Sussex BN1 1GE
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/14
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 200
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-12CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS on 2014-07-01
2015-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/15 FROM One Jubilee Street Brighton BN1 1GE
2014-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 200
2014-01-07AR0131/12/13 FULL LIST
2014-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-07AD02SAIL ADDRESS CREATED
2014-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STILES HAROLD WILLIAMS / 01/01/2013
2013-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/12
2013-01-04AR0131/12/12 FULL LIST
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN JOAN TAFE / 04/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARIA ROBERTS / 04/01/2013
2013-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK STANLEY DAVID LATHAM / 04/01/2013
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM PRICE AND CO CHARTERED ACCOUNTANTS 30/32 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SH
2012-11-01AP04CORPORATE SECRETARY APPOINTED STILES HAROLD WILLIAMS
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY ROBERT PATERSON
2012-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/11
2012-01-24AR0131/12/11 FULL LIST
2011-08-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 24/12/10
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN PATERSON / 19/07/2011
2011-01-12AR0131/12/10 FULL LIST
2010-06-02AA24/12/09 TOTAL EXEMPTION FULL
2010-01-21AR0131/12/09 FULL LIST
2009-09-07288aDIRECTOR APPOINTED FREDERICK STANLEY DAVID LATHAM
2009-07-04AA24/12/08 TOTAL EXEMPTION FULL
2009-04-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-08AA24/12/07 TOTAL EXEMPTION FULL
2008-01-24363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/06
2007-01-30363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-01-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-05-12288bDIRECTOR RESIGNED
2004-01-14363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/02
2003-07-02288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-03-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/12/01
2002-12-03288bDIRECTOR RESIGNED
2002-09-18288bDIRECTOR RESIGNED
2002-05-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-04-16288cDIRECTOR'S PARTICULARS CHANGED
2001-08-17288aNEW DIRECTOR APPOINTED
2001-08-02288bDIRECTOR RESIGNED
2001-06-07AAFULL ACCOUNTS MADE UP TO 24/12/00
2001-02-14363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-14363sRETURN MADE UP TO 31/12/00; CHANGE OF MEMBERS
2000-07-05AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-05-30288bDIRECTOR RESIGNED
2000-02-22288aNEW DIRECTOR APPOINTED
2000-02-22288bDIRECTOR RESIGNED
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-02-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-02-10SRES01ADOPT MEM AND ARTS 28/01/99
1999-01-29363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-22288bDIRECTOR RESIGNED
1998-04-24AAFULL ACCOUNTS MADE UP TO 24/12/97
1998-03-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-24
Annual Accounts
2013-12-24
Annual Accounts
2014-12-24
Annual Accounts
2016-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2017-12-24
Annual Accounts
2018-12-24
Annual Accounts
2019-12-24
Annual Accounts
2020-12-24
Annual Accounts
2021-12-24

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

Intangible Assets
Patents
We have not found any records of OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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
Outgoings
Business Rates/Property Tax
No properties were found where OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OAKLEAF AND WINDSOR MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.