About

Registered Number: 03495846
Date of Incorporation: 20/01/1998 (26 years and 5 months ago)
Company Status: Active
Registered Address: 87a Belstead Road, Ipswich, IP2 9AT,

 

Established in 1998, Oaklands Property Management Company Ltd have registered office in Ipswich, it's status at Companies House is "Active". The current directors of this business are listed as Bailey, Peter Anthony David, Bell, Hilary, Harman, Tracy, Khalil, Therese Jane, Ryland, Christopher Stanley, Antczak, Mark Richard, Atkinson, John Edward, Atkinson, Margaret Elizabeth, Boswell, Paul Andrew, Colbear, Stuart Graham, Lovelace, Louise, Smart, Stephen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Peter Anthony David 10 November 2017 - 1
BELL, Hilary 21 June 2018 - 1
HARMAN, Tracy 10 February 2007 - 1
KHALIL, Therese Jane 10 November 2017 - 1
ANTCZAK, Mark Richard 20 April 1998 02 October 2003 1
ATKINSON, John Edward 25 April 2013 10 February 2014 1
ATKINSON, Margaret Elizabeth 10 February 2014 12 October 2018 1
BOSWELL, Paul Andrew 25 April 2013 06 October 2017 1
COLBEAR, Stuart Graham 05 April 2004 04 April 2007 1
LOVELACE, Louise 20 April 1998 18 June 2019 1
SMART, Stephen 10 November 2017 22 August 2019 1
Secretary Name Appointed Resigned Total Appointments
RYLAND, Christopher Stanley 20 April 1998 12 October 1998 1

Filing History

Document Type Date
CS01 - N/A 26 July 2020
AA - Annual Accounts 03 December 2019
TM01 - Termination of appointment of director 22 August 2019
TM01 - Termination of appointment of director 19 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 May 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2019
CS01 - N/A 25 May 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 12 October 2018
TM01 - Termination of appointment of director 12 October 2018
AP01 - Appointment of director 22 June 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
AP01 - Appointment of director 20 November 2017
TM01 - Termination of appointment of director 13 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 21 December 2016
TM01 - Termination of appointment of director 18 July 2016
TM02 - Termination of appointment of secretary 04 July 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 26 December 2014
AR01 - Annual Return 23 July 2014
CH01 - Change of particulars for director 23 July 2014
TM01 - Termination of appointment of director 24 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 19 March 2012
AAMD - Amended Accounts 01 March 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 10 March 2011
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 27 January 2009
363s - Annual Return 23 July 2008
AA - Annual Accounts 15 October 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363s - Annual Return 11 April 2007
AA - Annual Accounts 23 January 2007
288b - Notice of resignation of directors or secretaries 15 June 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 08 February 2005
AA - Annual Accounts 06 January 2005
288a - Notice of appointment of directors or secretaries 02 June 2004
363s - Annual Return 22 March 2004
AA - Annual Accounts 20 January 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
AA - Annual Accounts 09 February 2003
363s - Annual Return 28 January 2003
363s - Annual Return 26 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 31 January 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 15 February 2000
AA - Annual Accounts 21 November 1999
363s - Annual Return 24 January 1999
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 03 November 1998
288b - Notice of resignation of directors or secretaries 21 October 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
288a - Notice of appointment of directors or secretaries 18 September 1998
CERTNM - Change of name certificate 20 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
287 - Change in situation or address of Registered Office 22 July 1998
NEWINC - New incorporation documents 20 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.