About

Registered Number: 03373238
Date of Incorporation: 19/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Penns Cottage, Horsham Road, Steyning, BN44 3LJ,

 

Based in Steyning, Oaklands Estate Management Co. Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". There are 20 directors listed for the organisation. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARMODY, Michael 08 July 2010 - 1
HARRISON, Christine Elizabeth 17 July 2010 - 1
BECK, Michael John 19 May 1997 11 July 2012 1
BROWNING, Albert Victor 19 May 1997 15 June 2007 1
CASTLE, Paul John 07 March 2000 17 October 2009 1
CLARK, Angela Susan 07 March 2000 01 May 2008 1
DAVIES, Howard John 19 May 1997 05 June 2013 1
FITZSIMMONS, Paul 06 July 2008 13 July 2010 1
HARRISON, Claire Elizabeth 01 March 1998 07 March 2000 1
MITCHELL, Claire Marina 19 May 1997 07 March 2000 1
MONTOYA, Marie 07 March 2000 11 July 2012 1
MOTT, Wayne Richard 19 May 1997 01 March 1998 1
POUND, Steven 19 May 1997 20 October 1998 1
RNJAK, Nikola 18 January 2017 21 September 2020 1
RUSSELL, Zoe Hayley 07 March 2000 25 November 2009 1
SQUIRES, Colin 11 July 2012 15 July 2015 1
TAMON, Colin John 19 May 1997 19 March 2003 1
WOODGER, Neil 08 July 2008 01 October 2010 1
Secretary Name Appointed Resigned Total Appointments
JENKINSON, Edwin James Whitford 01 October 2015 - 1
JONES, Antony David 07 March 2000 01 July 2008 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
CH03 - Change of particulars for secretary 07 July 2020
CS01 - N/A 01 June 2020
AD01 - Change of registered office address 20 April 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 23 May 2018
AA01 - Change of accounting reference date 09 May 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 16 February 2017
AP01 - Appointment of director 02 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 10 February 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 27 January 2016
AD01 - Change of registered office address 02 October 2015
AP03 - Appointment of secretary 02 October 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 16 June 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 07 June 2013
TM01 - Termination of appointment of director 07 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 25 February 2013
AD01 - Change of registered office address 24 August 2012
TM01 - Termination of appointment of director 25 July 2012
AP01 - Appointment of director 25 July 2012
TM01 - Termination of appointment of director 25 July 2012
TM02 - Termination of appointment of secretary 25 July 2012
AR01 - Annual Return 23 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 28 May 2011
AP01 - Appointment of director 21 November 2010
TM01 - Termination of appointment of director 21 November 2010
AP01 - Appointment of director 21 November 2010
TM01 - Termination of appointment of director 17 July 2010
AP01 - Appointment of director 08 July 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
TM01 - Termination of appointment of director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
SH01 - Return of Allotment of shares 23 May 2010
AA - Annual Accounts 14 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
363a - Annual Return 16 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
AA - Annual Accounts 25 July 2008
288a - Notice of appointment of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
363s - Annual Return 16 June 2008
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 17 June 2005
AA - Annual Accounts 09 August 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 07 June 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 05 July 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 16 May 2002
288a - Notice of appointment of directors or secretaries 05 June 2001
363s - Annual Return 05 June 2001
288a - Notice of appointment of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 02 June 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 08 June 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 18 August 1998
287 - Change in situation or address of Registered Office 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
NEWINC - New incorporation documents 19 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.