Company NameOak Lane Property Management Limited
DirectorsCatherine Cheung and Rajvinder Jeet Johal
Company StatusActive
Company Number00944552
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 1968(55 years, 3 months 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 NameMiss Catherine Cheung
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(51 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RolePiano Teacher
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameMs Iris Dorothy Mortemore
StatusCurrent
Appointed24 March 2021(52 years, 3 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressC/O Mortemore Mackay 19 The Grangeway
Grange Park
London
N21 2HD
Director NameRajvinder Jeet Johal
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2022(53 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleDentist
Country of ResidenceEngland
Correspondence Address12 Grangewood
Wexham
Slough
SL3 6LP
Director NameMr Alan Stephen George Douglas
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 September 1992)
RoleBank Manager
Correspondence Address18 Haywood Court
London
N11 2BE
Director NameMr David Grossman
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 August 2000)
RoleClerical Assistant
Correspondence Address5 Haywood Court
London
N11 2BE
Secretary NameElaine Mary Watkins
NationalityBritish
StatusResigned
Appointed18 March 1992(23 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1993)
RoleCompany Director
Correspondence Address2 Tolmers Mews Tolmers Park
Newgate Street Village
Hertford
Hertfordshire
SG13 8RG
Director NameMr Peter John Cape
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 1997)
RoleAssociate Director-Market Research
Correspondence Address17 Haywood Court
London
N11 2BE
Secretary NameMr Peter John Cape
NationalityBritish
StatusResigned
Appointed03 September 1993(24 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address17 Haywood Court
London
N11 2BE
Director NameAnn Marie Dwyer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 June 2000)
RoleSecretary
Correspondence Address15 Haywood Court
Oak Lane Bounds Green
London
N11 2BE
Secretary NameAnn Marie Dwyer
NationalityBritish
StatusResigned
Appointed02 June 1997(28 years, 5 months after company formation)
Appointment Duration3 years (resigned 04 June 2000)
RoleSecretary
Correspondence Address15 Haywood Court
Oak Lane Bounds Green
London
N11 2BE
Director NameJyoti Patel
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(31 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2003)
RoleDeputy Registrar
Correspondence Address18 Haywood Court
Oak Lane
London
N11 2BE
Director NameAndrew Fleming
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2000(31 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 October 2003)
RolePress Officer
Correspondence Address3 Haywood Court
Oak Lane
London
N11 2BE
Secretary NamePesiba Oyetey
NationalityBritish
StatusResigned
Appointed08 August 2000(31 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 May 2006)
RoleRecruitment Consultant
Correspondence Address14 Haywood Court
Oak Lane
London
N11 2BE
Director NameHelena Matsubara
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(34 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2006)
RoleHairdresser
Correspondence Address13 Haywood Court
Oak Lane
London
N11 2BE
Director NameGerald Brian Binding
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(36 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 May 2017)
RoleTranslator
Country of ResidenceUnited Kingdom
Correspondence Address1 Haywood Court
Oak Lane
London
N11 2BE
Secretary NameMrs Katherine Elizabeth Craufurd Dace
NationalityBritish
StatusResigned
Appointed02 May 2006(37 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Cannon Hill
Southgate
London
N14 6BY
Director NameGenevieve Cynthia Morton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(39 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 March 2013)
RoleProgramming Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Haywood Court Oak Lane
Bounds Green
London
N11 2BE
Director NameMinati Das
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2012(43 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haywood Court Oak Lane
London
N11 2BE
Director NameEdward Robin Liston
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(46 years, 5 months after company formation)
Appointment Duration5 years (resigned 08 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Gary Chi Hong Wong
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(48 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 June 2021)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressC/O Mortemore Mackay 19 The Grangeway
Grange Park
London
N21 2HD
Secretary NameSpringfield Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 April 2016(47 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 March 2021)
Correspondence AddressSpringfield House Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR

Location

Registered AddressC/O Mortemore Mackay 19 The Grangeway
Grange Park
London
N21 2HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£19,793
Cash£22,586
Current Liabilities£6,165

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 March 2023 (1 year ago)
Next Return Due8 April 2024 (1 week, 3 days from now)

Filing History

6 November 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
4 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 November 2022Appointment of Rajvinder Jeet Johal as a director on 26 May 2022 (2 pages)
24 November 2022Total exemption full accounts made up to 30 September 2022 (8 pages)
20 April 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
5 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
12 July 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
8 June 2021Termination of appointment of Gary Chi Hong Wong as a director on 8 June 2021 (1 page)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
25 March 2021Termination of appointment of Springfield Secretaries Ltd. as a secretary on 24 March 2021 (1 page)
24 March 2021Appointment of Ms Iris Dorothy Mortemore as a secretary on 24 March 2021 (2 pages)
24 March 2021Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD on 24 March 2021 (1 page)
8 June 2020Termination of appointment of Edward Robin Liston as a director on 8 June 2020 (1 page)
27 April 2020Appointment of Miss Catherine Cheung as a director on 27 April 2020 (2 pages)
30 March 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
30 April 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
9 May 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
13 April 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
13 July 2017Appointment of Mr Gary Chi Hong Wong as a director on 15 June 2017 (2 pages)
13 July 2017Appointment of Mr Gary Chi Hong Wong as a director on 15 June 2017 (2 pages)
25 May 2017Termination of appointment of Gerald Brian Binding as a director on 8 August 2000 (2 pages)
25 May 2017Termination of appointment of Gerald Brian Binding as a director on 8 August 2000 (2 pages)
19 May 2017Termination of appointment of Gerald Brian Binding as a director on 12 May 2017 (1 page)
19 May 2017Termination of appointment of Gerald Brian Binding as a director on 12 May 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 18 March 2017 with updates (4 pages)
28 April 2016Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 28 April 2016 (1 page)
28 April 2016Annual return made up to 18 March 2016 no member list (3 pages)
28 April 2016Annual return made up to 18 March 2016 no member list (3 pages)
28 April 2016Appointment of Springfield Secretaries Ltd. as a secretary on 15 April 2016 (2 pages)
28 April 2016Appointment of Springfield Secretaries Ltd. as a secretary on 15 April 2016 (2 pages)
28 April 2016Registered office address changed from 22 Cannon Hill Southgate London N14 6BY to C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR on 28 April 2016 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page)
21 March 2016Termination of appointment of Katherine Elizabeth Craufurd Dace as a secretary on 31 December 2015 (1 page)
6 November 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
3 June 2015Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages)
3 June 2015Appointment of Edward Robin Liston as a director on 3 June 2015 (2 pages)
13 May 2015Termination of appointment of Minati Das as a director on 13 May 2015 (1 page)
13 May 2015Termination of appointment of Minati Das as a director on 13 May 2015 (1 page)
30 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
30 March 2015Annual return made up to 18 March 2015 no member list (3 pages)
24 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 April 2014Annual return made up to 18 March 2014 no member list (3 pages)
2 April 2014Annual return made up to 18 March 2014 no member list (3 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
4 December 2013Termination of appointment of Genevieve Morton as a director (1 page)
4 December 2013Termination of appointment of Genevieve Morton as a director (1 page)
26 March 2013Annual return made up to 18 March 2013 no member list (4 pages)
26 March 2013Annual return made up to 18 March 2013 no member list (4 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 August 2012Appointment of Minati Das as a director (3 pages)
13 August 2012Appointment of Minati Das as a director (3 pages)
20 March 2012Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 17 March 2012 (1 page)
20 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
20 March 2012Annual return made up to 18 March 2012 no member list (3 pages)
20 March 2012Secretary's details changed for Mrs Katherine Elizabeth Craufurd Dace on 17 March 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
18 March 2011Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages)
18 March 2011Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
18 March 2011Secretary's details changed for Katherine Elizabeth Craufurd Dace on 8 December 2010 (2 pages)
18 March 2011Annual return made up to 18 March 2011 no member list (4 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 March 2010Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 18 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages)
29 March 2010Annual return made up to 18 March 2010 no member list (3 pages)
29 March 2010Director's details changed for Genevieve Cynthia Morton on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages)
29 March 2010Director's details changed for Gerald Brian Binding on 1 October 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
1 April 2009Annual return made up to 18/03/09 (2 pages)
1 April 2009Annual return made up to 18/03/09 (2 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 March 2008Annual return made up to 18/03/08 (2 pages)
28 March 2008Annual return made up to 18/03/08 (2 pages)
13 March 2008Director appointed genevieve cynthia morton (2 pages)
13 March 2008Director appointed genevieve cynthia morton (2 pages)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Registered office changed on 06/12/07 from: 4TH floor clerks' well house 20 britton street london EC1M 5TU (1 page)
6 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 December 2007Registered office changed on 06/12/07 from: 4TH floor clerks' well house 20 britton street london EC1M 5TU (1 page)
11 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
11 July 2007Total exemption full accounts made up to 30 September 2006 (9 pages)
12 April 2007Annual return made up to 18/03/07 (2 pages)
12 April 2007Annual return made up to 18/03/07 (2 pages)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
10 July 2006Registered office changed on 10/07/06 from: clerks' well house 20 britton street london EC1M 5TU (1 page)
10 July 2006Annual return made up to 18/03/06 (2 pages)
10 July 2006Annual return made up to 18/03/06 (2 pages)
10 July 2006Registered office changed on 10/07/06 from: clerks' well house 20 britton street london EC1M 5TU (1 page)
6 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
6 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (2 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
2 June 2005Full accounts made up to 30 September 2004 (9 pages)
2 June 2005Full accounts made up to 30 September 2004 (9 pages)
13 April 2005Annual return made up to 18/03/05 (2 pages)
13 April 2005Annual return made up to 18/03/05 (2 pages)
15 June 2004Full accounts made up to 30 September 2003 (9 pages)
15 June 2004Full accounts made up to 30 September 2003 (9 pages)
15 April 2004Annual return made up to 18/03/04 (4 pages)
15 April 2004Annual return made up to 18/03/04 (4 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
28 November 2003Full accounts made up to 30 September 2002 (9 pages)
28 November 2003Full accounts made up to 30 September 2002 (9 pages)
25 November 2003Director resigned (1 page)
25 November 2003Director resigned (1 page)
22 August 2003Full accounts made up to 30 September 2001 (9 pages)
22 August 2003Full accounts made up to 30 September 2001 (9 pages)
23 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(4 pages)
23 April 2003Annual return made up to 18/03/03
  • 363(288) ‐ Director resigned
(4 pages)
25 April 2002Full accounts made up to 30 September 2000 (8 pages)
25 April 2002Full accounts made up to 30 September 2000 (8 pages)
3 April 2002Annual return made up to 18/03/02 (3 pages)
3 April 2002Annual return made up to 18/03/02 (3 pages)
23 April 2001Annual return made up to 18/03/01 (3 pages)
23 April 2001Annual return made up to 18/03/01 (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
22 December 2000Director resigned (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned;director resigned (1 page)
8 August 2000Secretary resigned;director resigned (1 page)
20 July 2000Full accounts made up to 30 September 1999 (8 pages)
20 July 2000Full accounts made up to 30 September 1999 (8 pages)
18 April 2000Full accounts made up to 30 September 1998 (8 pages)
18 April 2000Full accounts made up to 30 September 1998 (8 pages)
12 April 2000Annual return made up to 18/03/00
  • 363(287) ‐ Registered office changed on 12/04/00
(4 pages)
12 April 2000Annual return made up to 18/03/00
  • 363(287) ‐ Registered office changed on 12/04/00
(4 pages)
3 April 1999Annual return made up to 18/03/99 (4 pages)
3 April 1999Annual return made up to 18/03/99 (4 pages)
1 September 1998Full accounts made up to 30 September 1997 (8 pages)
1 September 1998Full accounts made up to 30 September 1997 (8 pages)
19 May 1998Annual return made up to 18/03/98 (4 pages)
19 May 1998Annual return made up to 18/03/98 (4 pages)
28 August 1997Annual return made up to 18/03/97 (4 pages)
28 August 1997Annual return made up to 18/03/97 (4 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997New secretary appointed;new director appointed (2 pages)
14 August 1997Secretary resigned;director resigned (1 page)
14 August 1997Secretary resigned;director resigned (1 page)
23 July 1997Full accounts made up to 30 September 1996 (1 page)
23 July 1997Full accounts made up to 30 September 1996 (1 page)
29 March 1996Full accounts made up to 30 September 1995 (10 pages)
29 March 1996Annual return made up to 18/03/96 (4 pages)
29 March 1996Annual return made up to 18/03/96 (4 pages)
29 March 1996Full accounts made up to 30 September 1995 (10 pages)
28 March 1995Annual return made up to 18/03/95 (4 pages)
28 March 1995Annual return made up to 18/03/95 (4 pages)
19 December 1968Incorporation (20 pages)
19 December 1968Incorporation (20 pages)