This company is commonly known as Oak Lane Property Management Limited. The company was founded 55 years ago and was given the registration number 00944552. The firm's registered office is in WALTHAM CROSS. You can find them at Springfield House Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | OAK LANE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 00944552 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1968 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Springfield House Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, England, EN8 8JR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mortemore Mackay, 19 The Grangeway, Grange Park, London, England, N21 2HD | Secretary | 24 March 2021 | Active |
Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, United Kingdom, EN8 8JR | Director | 27 April 2020 | Active |
12, Grangewood, Wexham, Slough, England, SL3 6LP | Director | 26 May 2022 | Active |
17 Haywood Court, London, N11 2BE | Secretary | 03 September 1993 | Active |
22 Cannon Hill, Southgate, London, N14 6BY | Secretary | 02 May 2006 | Active |
15 Haywood Court, Oak Lane Bounds Green, London, N11 2BE | Secretary | 02 June 1997 | Active |
14 Haywood Court, Oak Lane, London, N11 2BE | Secretary | 08 August 2000 | Active |
2 Tolmers Mews Tolmers Park, Newgate Street Village, Hertford, SG13 8RG | Secretary | - | Active |
Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Corporate Secretary | 15 April 2016 | Active |
1 Haywood Court, Oak Lane, London, N11 2BE | Director | 24 October 2005 | Active |
1 Haywood Court, Oak Lane, London, N11 2BE | Director | - | Active |
17 Haywood Court, London, N11 2BE | Director | 18 September 1992 | Active |
6 Haywood Court, Oak Lane, London, Uk, N11 2BE | Director | 09 August 2012 | Active |
18 Haywood Court, London, N11 2BE | Director | - | Active |
15 Haywood Court, Oak Lane Bounds Green, London, N11 2BE | Director | 02 June 1997 | Active |
3 Haywood Court, Oak Lane, London, N11 2BE | Director | 24 October 2005 | Active |
3 Haywood Court, Oak Lane, London, N11 2BE | Director | 08 August 2000 | Active |
5 Haywood Court, London, N11 2BE | Director | - | Active |
Springfield House, Crossbrook Street, Cheshunt, Waltham Cross, England, EN8 8JR | Director | 03 June 2015 | Active |
13 Haywood Court, Oak Lane, London, N11 2BE | Director | 24 October 2003 | Active |
12 Haywood Court, Oak Lane, Bounds Green, London, N11 2BE | Director | 26 February 2008 | Active |
18 Haywood Court, Oak Lane, London, N11 2BE | Director | 08 August 2000 | Active |
C/O Mortemore Mackay, 19 The Grangeway, Grange Park, London, England, N21 2HD | Director | 15 June 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Officers | Appoint person director company with name date. | Download |
2022-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Officers | Termination director company with name termination date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Officers | Appoint person secretary company with name date. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Appoint person director company with name date. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-13 | Officers | Appoint person director company with name date. | Download |
2017-05-25 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.