Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OAKTREES (ASH) MANAGEMENT COMPANY LTD
Company Information for

OAKTREES (ASH) MANAGEMENT COMPANY LTD

OAKTREES COURT OAKTREES, ASH, ALDERSHOT, HAMPSHIRE, GU12 6QE,
Company Registration Number
03158882
Private Limited Company
Active

Company Overview

About Oaktrees (ash) Management Company Ltd
OAKTREES (ASH) MANAGEMENT COMPANY LTD was founded on 1996-02-14 and has its registered office in Aldershot. The organisation's status is listed as "Active". Oaktrees (ash) Management Company Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
OAKTREES (ASH) MANAGEMENT COMPANY LTD
 
Legal Registered Office
OAKTREES COURT OAKTREES
ASH
ALDERSHOT
HAMPSHIRE
GU12 6QE
Other companies in GU12
 
Filing Information
Company Number 03158882
Company ID Number 03158882
Date formed 1996-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 20:18:22
Primary Source:Companies House
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 OAKTREES (ASH) MANAGEMENT COMPANY LTD

Current Directors
Officer Role Date Appointed
JASON CHARLES SYLVESTER
Company Secretary 2015-10-05
SHEILA LARDNER
Director 2000-01-14
JOHN OMOLUMHEN
Director 2016-06-25
JESSICA PORQUEDDU
Director 2011-04-21
JASON CHARLES SYLVESTER
Director 2015-02-13
CHRISTOPHER TWIST
Director 2006-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA ANN DAVIS
Director 2009-07-31 2016-07-15
SIMON WEBB
Director 2015-09-18 2016-06-25
ALISTAIR JOHN ROWLANDS
Company Secretary 2015-02-08 2015-09-18
ALISTAIR JOHN ROWLANDS
Director 2011-06-14 2015-09-18
LUCY KATHRYN ENSTOCK
Director 2001-12-07 2015-02-13
LUCY KATHRYN ENSTOCK
Company Secretary 2002-08-29 2014-02-08
SIMON BICKER
Director 2006-01-31 2011-07-18
ALLUN RAYMOND EDWARDS
Director 2003-03-10 2011-04-21
NEIL COLIN MASON
Director 2002-08-23 2009-07-31
MATTHEW ROGER HALL
Director 2004-05-01 2006-01-31
MURIEL GREY YOUNG
Director 1998-07-13 2005-07-30
DARREN JAMES FERGUSON
Director 2001-05-07 2004-04-30
ROBERT EDWARD KATES
Company Secretary 2001-10-01 2002-08-20
ROBERT EDWARD KATES
Director 2000-06-01 2002-08-20
NEIL RICHARD JACOBS
Director 1998-07-13 2001-12-07
NEIL RICHARD JACOBS
Company Secretary 2001-07-22 2001-09-30
RALSTON RANJIT JEGASOTHY
Company Secretary 1998-07-13 2001-07-20
RALSTON RANJIT JEGASOTHY
Director 1998-07-13 2001-07-20
THOAMAS LUDOVIC HOLLAND
Director 2000-08-01 2001-05-07
MARK DANIEL CHRISTMAS
Director 1998-07-13 2000-08-01
STEVEN HALL
Director 1998-06-22 2000-06-01
TIMOTHY JOHN GILBERT
Director 1998-07-13 2000-01-14
MARGARET ROSEMARY SEWREY
Company Secretary 1996-02-14 1998-07-14
ALAN REGINALD SEWREY
Director 1996-02-14 1998-07-14
DEAN ALAN REGINALD SEWREY
Director 1996-02-14 1998-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-14 1996-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON CHARLES SYLVESTER SYLVESTER CONSULTING LIMITED Director 2007-02-16 CURRENT 2007-02-16 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
2023-12-01Unaudited abridged accounts made up to 2023-06-30
2023-03-0630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-28CH01Director's details changed for Jessica Porqueddu on 2020-02-12
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OMOLUMHEN
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2019-02-18CH01Director's details changed for Sheila Lardner on 2019-02-18
2018-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-03-20AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-26LATEST SOC26/02/17 STATEMENT OF CAPITAL;GBP 8
2017-02-26CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-07-25AP01DIRECTOR APPOINTED MR JOHN OMOLUMHEN
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DAVIS
2016-07-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WEBB
2016-02-20LATEST SOC20/02/16 STATEMENT OF CAPITAL;GBP 8
2016-02-20AR0114/02/16 ANNUAL RETURN FULL LIST
2016-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/16 FROM Oaktrees Court Oaktrees Ash Aldhershot Hants GU12 6QE
2016-02-20AP03Appointment of Mr Jason Charles Sylvester as company secretary on 2015-10-05
2016-02-20CH01Director's details changed for Mr Jason Charles Sylvester on 2015-02-20
2015-11-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-21AP01DIRECTOR APPOINTED MR SIMON WEBB
2015-09-21TM02Termination of appointment of Alistair John Rowlands on 2015-09-18
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN ROWLANDS
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 8
2015-02-17AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-16AP01DIRECTOR APPOINTED MR JASON CHARLES SYLVESTER
2015-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LUCY KATHRYN ENSTOCK
2015-02-08CH01Director's details changed for Alistair John Rowlands on 2015-02-08
2015-02-08AP03Appointment of Mr Alistair John Rowlands as company secretary on 2015-02-08
2015-02-08TM02Termination of appointment of Lucy Kathryn Enstock on 2014-02-08
2015-01-27AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-23LATEST SOC23/02/14 STATEMENT OF CAPITAL;GBP 8
2014-02-23AR0114/02/14 FULL LIST
2013-10-08AA30/06/13 TOTAL EXEMPTION SMALL
2013-02-26AR0114/02/13 FULL LIST
2012-10-22AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-09AR0114/02/12 FULL LIST
2011-12-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-11-02AP01DIRECTOR APPOINTED ALISTAIR JOHN ROWLANDS
2011-10-26AP01DIRECTOR APPOINTED JESSICA PORQUEDDU
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BICKER
2011-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALLUN EDWARDS
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATHRYN ENSTOCK / 25/07/2011
2011-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ANN DAVIS / 25/07/2011
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM FLAT 5 OAKTREES COURT OAKTREES, ASH ALDERSHOT HAMPSHIRE GU12 6QE
2011-07-22CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY KATHRYN ENSTOCK / 22/07/2011
2011-03-23AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-27AR0114/02/11 FULL LIST
2010-02-17AR0114/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TWIST / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA LARDNER / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY KATHRYN ENSTOCK / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLUN RAYMOND EDWARDS / 16/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA ANN DAVIS / 15/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BICKER / 16/02/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TWIST / 01/01/2010
2010-01-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-27288aDIRECTOR APPOINTED MISS PAMELA ANN DAVIS
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR NEIL MASON
2009-03-03363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-12AA30/06/08 TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-22363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-02-22288aNEW DIRECTOR APPOINTED
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-23363aRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-23288bDIRECTOR RESIGNED
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-15363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-16288bDIRECTOR RESIGNED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-24363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19363(287)REGISTERED OFFICE CHANGED ON 19/03/03
2003-03-19363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2002-09-12288aNEW SECRETARY APPOINTED
2002-09-12288aNEW DIRECTOR APPOINTED
2002-08-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/02
2002-02-07363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2002-01-17288aNEW DIRECTOR APPOINTED
2002-01-17288bDIRECTOR RESIGNED
2001-11-14288bSECRETARY RESIGNED
2001-11-02288aNEW SECRETARY APPOINTED
2001-07-23288aNEW SECRETARY APPOINTED
2001-07-23287REGISTERED OFFICE CHANGED ON 23/07/01 FROM: FLAT 2 OAKTREES COURT OAKTREES ASH MANOR ROAD ALDERSHOT SURREY HAMPSHIRE GU12 6QE
2001-07-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
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 OAKTREES (ASH) MANAGEMENT COMPANY LTD 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 OAKTREES (ASH) MANAGEMENT COMPANY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OAKTREES (ASH) MANAGEMENT COMPANY LTD 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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OAKTREES (ASH) MANAGEMENT COMPANY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 5,735
Cash Bank In Hand 2012-06-30 £ 5,383
Current Assets 2013-06-30 £ 6,077
Current Assets 2012-06-30 £ 5,383
Shareholder Funds 2013-06-30 £ 5,657
Shareholder Funds 2012-06-30 £ 4,963

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OAKTREES (ASH) MANAGEMENT COMPANY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OAKTREES (ASH) MANAGEMENT COMPANY LTD
Trademarks
We have not found any records of OAKTREES (ASH) MANAGEMENT COMPANY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OAKTREES (ASH) MANAGEMENT COMPANY LTD. 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 OAKTREES (ASH) MANAGEMENT COMPANY LTD 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 OAKTREES (ASH) MANAGEMENT COMPANY LTD 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 OAKTREES (ASH) MANAGEMENT COMPANY LTD 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 OAKTREES (ASH) MANAGEMENT COMPANY LTD 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.
    Other companies at postcode GU12 6QE