UKBizDB.co.uk

OAKS LANE (ILFORD) MANAGEMENT CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Oaks Lane (ilford) Management Co. Limited. The company was founded 43 years ago and was given the registration number 01528383. The firm's registered office is in BRENTWOOD. You can find them at Howes Farm Howes Farm, Doddinghurst Road, Brentwood, Essex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OAKS LANE (ILFORD) MANAGEMENT CO. LIMITED
Company Number:01528383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Howes Farm Howes Farm, Doddinghurst Road, Brentwood, Essex, United Kingdom, CM15 0SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Howes Farm, Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SG

Director01 December 2010Active
Howes Farm, Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SG

Director20 November 2019Active
Howes Farm, Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SG

Director26 June 2018Active
Howes Farm, Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SG

Director26 June 2018Active
Howes Farm, Howes Farm, Doddinghurst Road, Brentwood, United Kingdom, CM15 0SG

Director26 June 2018Active
4 Acorn Court, 6 Oaks Lane, Ilford, IG2 7PL

Secretary12 April 2008Active
15 Acorn Court, Oaks Lane, Newbury Park, IG2 7PL

Secretary08 June 1998Active
15 Acorn Court, Oaks Lane, Newbury Park, IG2 7PL

Secretary-Active
Apt 2 Acorn Court Lane, Ilford, IG2 7PL

Secretary30 June 2004Active
Flat 2 Acorn Court, Oaks Lane, Newbury Park, IG2 7PL

Secretary26 July 1993Active
13 Acorn Court, Newbury Park, Ilford, IG2 7PL

Director26 July 1993Active
13 Acorn Court, Newbury Park, Ilford, IG2 7PL

Director-Active
15 Acorn Court, Newbury Park, Ilford, IG2 7PL

Director-Active
Flat 11 Acorm Crt Oaks Lane, Newbury Park, Ilford, IG2 7PL

Director31 October 1991Active
2 Acorn Court, 6 Oaks Lane, Ilford, IG2 7PL

Director12 April 2008Active
Apt 1 Acorn Court, Oaks Lane, Ilford, IG2 7PL

Director06 June 2000Active
Flat 6 Acorn Court, Oaks Lane, Newbury Park, IG2 7PL

Director26 July 1993Active

People with Significant Control

Mr Gerald Marcus
Notified on:28 March 2017
Status:Active
Date of birth:April 1927
Nationality:British
Address:223, New North Road, Ilford, IG6 3AG
Nature of control:
  • Significant influence or control
Mr Loganathan Apputhurai
Notified on:28 March 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Howes Farm, Howes Farm, Brentwood, United Kingdom, CM15 0SG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-07-11Address

Change registered office address company with date old address new address.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-04-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Officers

Change person director company with change date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.