Company NameOakleigh (North London) Property Management Co. Limited
Company StatusActive
Company Number00721464
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 April 1962(62 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Rhys Southgate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 5 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameGiovanni Ciavarella
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2005(43 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameDr Aase Villadsen
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMiss Purdie Laura Martin
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(59 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusCurrent
Appointed22 December 2005(43 years, 8 months after company formation)
Appointment Duration18 years, 4 months
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Sydney Harry Ratcliffe
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(28 years, 9 months after company formation)
Appointment Duration14 years (resigned 25 January 2005)
RoleRetired
Correspondence Address26 Porch Way
Whetstone
London
N20 0DS
Director NameMr Brian William Malcolm Kemp
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 May 2002)
RoleEngineer
Correspondence Address348 Oakleigh Road North
Whetstone
London
N20 0RH
Director NameEdgar Charles Thomas Norman
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 1998)
RoleRetired
Correspondence Address19 Porch Way
Whetstone
N20 0DS
Director NameEdgar Charles Thomas Norman
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 1998)
RoleRetired
Correspondence Address19 Porch Way
Whetstone
N20 0DS
Director NameMiss Edith Rose Pilgrim
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 January 1998)
RoleRetired
Correspondence Address32 Porch Way
Whetstone
London
N20 0DS
Director NameMr Albert Ernest Watt
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 May 1992)
RoleRetired
Correspondence Address21 Porch Way
Whetstone
London
N20 0DS
Secretary NameMr John Rhys Southgate
NationalityBritish
StatusResigned
Appointed29 January 1991(28 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Porch Way
Whetstone
London
N20 0DS
Secretary NameBruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed01 December 1993(31 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 January 2005)
RoleCompany Director
Correspondence Address1320 High Road
Whetstone
London
N20 9HP
Director NameJames Quirke
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed21 January 1998(35 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 16 January 2001)
RoleSchool Caretaker
Correspondence Address1 Cecil Court
Wentworth Road
Barnet
Hertfordshire
EN5 4NX
Director NameMr John Rhys Southgate
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1998(35 years, 9 months after company formation)
Appointment Duration7 years (resigned 25 January 2005)
RoleSite Electrical Engineer
Country of ResidenceEngland
Correspondence Address36 Porch Way
Whetstone
London
N20 0DS
Secretary NameMr Colin Douglas Luke
NationalityBritish
StatusResigned
Appointed21 July 2004(42 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Northumberland Road
New Barnet
Hertfordshire
EN5 1EB
Secretary NameSteven William Winch
NationalityBritish
StatusResigned
Appointed23 November 2005(43 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleCompany Director
Correspondence Address354 Oakleigh Road North
Whetstone
London
N20 0RH
Director NameSteven William Winch
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2005(43 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 January 2007)
RoleAccountant
Correspondence Address354 Oakleigh Road North
Whetstone
London
N20 0RH

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,426
Cash£4,714
Current Liabilities£840

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
22 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
17 January 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 March 2022Appointment of Dr Aase Villadsen as a director on 1 March 2022 (2 pages)
1 March 2022Appointment of Miss Purdie Laura Martin as a director on 1 March 2022 (2 pages)
23 February 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
2 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
1 March 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
18 February 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
15 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 20 January 2017 with updates (4 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 February 2016Annual return made up to 20 January 2016 no member list (3 pages)
22 February 2016Annual return made up to 20 January 2016 no member list (3 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 February 2015Annual return made up to 20 January 2015 no member list (3 pages)
6 February 2015Annual return made up to 20 January 2015 no member list (3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
12 February 2014Annual return made up to 20 January 2014 no member list (3 pages)
12 February 2014Annual return made up to 20 January 2014 no member list (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 February 2013Annual return made up to 20 January 2013 no member list (3 pages)
13 February 2013Annual return made up to 20 January 2013 no member list (3 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
7 February 2012Annual return made up to 20 January 2012 no member list (3 pages)
11 April 2011Accounts for a small company made up to 30 September 2010 (10 pages)
11 April 2011Accounts for a small company made up to 30 September 2010 (10 pages)
10 February 2011Annual return made up to 20 January 2011 no member list (3 pages)
10 February 2011Annual return made up to 20 January 2011 no member list (3 pages)
5 July 2010Full accounts made up to 30 September 2009 (10 pages)
5 July 2010Full accounts made up to 30 September 2009 (10 pages)
16 February 2010Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 20 January 2010 no member list (3 pages)
16 February 2010Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Giovanni Ciavarella on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 20 January 2010 no member list (3 pages)
16 February 2010Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Mr John Rhys Southgate on 1 October 2009 (2 pages)
16 February 2010Secretary's details changed for Brian Paul (Secretaries) Limited on 1 October 2009 (2 pages)
28 July 2009Full accounts made up to 30 September 2008 (8 pages)
28 July 2009Full accounts made up to 30 September 2008 (8 pages)
31 March 2009Director's change of particulars / giovanni ciavarella / 01/01/2009 (1 page)
31 March 2009Annual return made up to 20/01/09 (2 pages)
31 March 2009Director's change of particulars / giovanni ciavarella / 01/01/2009 (1 page)
31 March 2009Annual return made up to 20/01/09 (2 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
29 July 2008Full accounts made up to 30 September 2007 (8 pages)
9 July 2008Annual return made up to 20/01/08 (2 pages)
9 July 2008Annual return made up to 20/01/08 (2 pages)
1 August 2007Full accounts made up to 30 September 2006 (8 pages)
1 August 2007Full accounts made up to 30 September 2006 (8 pages)
22 February 2007Annual return made up to 20/01/07 (5 pages)
22 February 2007Annual return made up to 20/01/07 (5 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Secretary resigned;director resigned (1 page)
27 July 2006Full accounts made up to 30 September 2005 (8 pages)
27 July 2006Full accounts made up to 30 September 2005 (8 pages)
4 July 2006Annual return made up to 20/01/06 (4 pages)
4 July 2006Annual return made up to 20/01/06 (4 pages)
31 January 2006New secretary appointed (1 page)
31 January 2006New secretary appointed (1 page)
31 January 2006Registered office changed on 31/01/06 from: the lodge 79 northumberland road new barnet hertfordshire EN5 1EB (1 page)
31 January 2006Registered office changed on 31/01/06 from: the lodge 79 northumberland road new barnet hertfordshire EN5 1EB (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
13 December 2005Compulsory strike-off action has been discontinued (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
13 December 2005First Gazette notice for compulsory strike-off (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New director appointed (2 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
25 January 2005Annual return made up to 20/01/05 (5 pages)
25 January 2005Annual return made up to 20/01/05 (5 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
22 November 2004Full accounts made up to 30 September 2004 (8 pages)
22 November 2004Full accounts made up to 30 September 2004 (8 pages)
29 July 2004Registered office changed on 29/07/04 from: 1320 high road whetstone london N20 9HP (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Registered office changed on 29/07/04 from: 1320 high road whetstone london N20 9HP (1 page)
2 February 2004Annual return made up to 29/01/04 (4 pages)
2 February 2004Annual return made up to 29/01/04 (4 pages)
13 November 2003Full accounts made up to 30 September 2003 (8 pages)
13 November 2003Full accounts made up to 30 September 2003 (8 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
17 February 2003Annual return made up to 29/01/03 (4 pages)
17 February 2003Annual return made up to 29/01/03 (4 pages)
12 November 2002Full accounts made up to 30 September 2002 (8 pages)
12 November 2002Full accounts made up to 30 September 2002 (8 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
23 January 2002Full accounts made up to 30 September 2001 (7 pages)
23 January 2002Annual return made up to 29/01/02 (4 pages)
23 January 2002Annual return made up to 29/01/02 (4 pages)
23 January 2002Full accounts made up to 30 September 2001 (7 pages)
14 March 2001Full accounts made up to 30 September 2000 (7 pages)
14 March 2001Full accounts made up to 30 September 2000 (7 pages)
23 January 2001Annual return made up to 29/01/01
  • 363(288) ‐ Director resigned
(4 pages)
23 January 2001Director resigned (1 page)
23 January 2001Annual return made up to 29/01/01
  • 363(288) ‐ Director resigned
(4 pages)
23 January 2001Director resigned (1 page)
22 May 2000Full accounts made up to 30 September 1999 (8 pages)
22 May 2000Full accounts made up to 30 September 1999 (8 pages)
25 January 2000Annual return made up to 29/01/00 (4 pages)
25 January 2000Annual return made up to 29/01/00 (4 pages)
28 June 1999Full accounts made up to 30 September 1998 (8 pages)
28 June 1999Full accounts made up to 30 September 1998 (8 pages)
25 January 1999Annual return made up to 29/01/99 (4 pages)
25 January 1999Annual return made up to 29/01/99 (4 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
4 February 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998Annual return made up to 29/01/98 (4 pages)
2 February 1998Annual return made up to 29/01/98 (4 pages)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New director appointed (2 pages)
22 January 1997Annual return made up to 29/01/97 (4 pages)
22 January 1997Annual return made up to 29/01/97 (4 pages)
18 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
18 November 1996Accounts for a small company made up to 30 September 1996 (3 pages)
31 January 1996Annual return made up to 29/01/96 (4 pages)
31 January 1996Annual return made up to 29/01/96 (4 pages)
27 November 1995Full accounts made up to 30 September 1995 (6 pages)
27 November 1995Full accounts made up to 30 September 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
13 April 1962Incorporation (21 pages)
13 April 1962Incorporation (21 pages)