Company NameOakhill Park Estate (Management) Limited
Company StatusActive
Company Number00959504
CategoryPrivate Limited Company
Incorporation Date4 August 1969(54 years, 9 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 NameGraham Cochrane Val Parnell
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1991(22 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Park
London
NW3 7LB
Director NameDavid Harris Klingensmith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed19 June 1996(26 years, 10 months after company formation)
Appointment Duration27 years, 10 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
1 Oakhill Park Hampstead
London
NW3 7LB
Director NameTeresa Peacocke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2001(31 years, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleBarrister
Country of ResidenceUnited States
Correspondence AddressFlat 3
1 Oakhill Park Hampstead
London
NW3 7LB
Director NameMs Susan Denise Clayton
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(37 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oak Hill Park
Hampstead
London
NW3 7LB
Director NameKate Edith Levy
Date of BirthAugust 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 July 1999)
RoleCompany Director
Correspondence Address1 Oakhill Park
London
NW3 7LB
Director NameMr Amulya Kumar Singh
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleMarine Insurance
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Park
Hampstead
London
NW3 7LB
Director NameAlfred Hyam Tarn
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 November 2006)
RoleRetired Dental Surgeon
Correspondence Address1 Oakhill Park
Hampstead
London
NW3 7LB
Secretary NameMr Amulya Kumar Singh
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakhill Park
Hampstead
London
NW3 7LB
Secretary NameMrs Joan Doreen Hathaway
NationalityBritish
StatusResigned
Appointed19 June 1996(26 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 April 2011)
RoleSecretary
Correspondence AddressPremier Suite 115
Premier House 112 Station Road
Edgware
Middlesex
HA8 7BJ
Secretary NameMrs Denise Kathleen McLoughlin
StatusResigned
Appointed01 May 2011(41 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 January 2015)
RoleCompany Director
Correspondence AddressPremier House Suite 115
112 Station Road
Edgware
Middx.
HA8 7BJ

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£5
Current Liabilities£1,851

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

26 May 2020Micro company accounts made up to 24 June 2019 (3 pages)
4 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
24 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
18 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
17 April 2018Micro company accounts made up to 24 June 2017 (2 pages)
12 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
22 March 2017Micro company accounts made up to 24 June 2016 (3 pages)
22 March 2017Micro company accounts made up to 24 June 2016 (3 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
18 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
18 March 2016Total exemption small company accounts made up to 24 June 2015 (4 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5
(7 pages)
15 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5
(7 pages)
22 April 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 24 June 2014 (6 pages)
20 February 2015Termination of appointment of Denise Kathleen Mcloughlin as a secretary on 30 January 2015 (1 page)
20 February 2015Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 105 Heath Street London NW3 6SS on 20 February 2015 (1 page)
20 February 2015Registered office address changed from , Premier Suite 115, Premier House 112 Station Road, Edgware, Middlesex, HA8 7BJ to 105 Heath Street London NW3 6SS on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Denise Kathleen Mcloughlin as a secretary on 30 January 2015 (1 page)
20 February 2015Registered office address changed from , Premier Suite 115, Premier House 112 Station Road, Edgware, Middlesex, HA8 7BJ to 105 Heath Street London NW3 6SS on 20 February 2015 (1 page)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(8 pages)
20 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 5
(8 pages)
5 March 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
5 March 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(8 pages)
17 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5
(8 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (8 pages)
2 January 2013Total exemption full accounts made up to 24 June 2012 (4 pages)
2 January 2013Total exemption full accounts made up to 24 June 2012 (4 pages)
17 January 2012Total exemption full accounts made up to 24 June 2011 (4 pages)
17 January 2012Total exemption full accounts made up to 24 June 2011 (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (8 pages)
16 November 2011Appointment of Mrs Denise Kathleen Mcloughlin as a secretary (2 pages)
16 November 2011Appointment of Mrs Denise Kathleen Mcloughlin as a secretary (2 pages)
16 November 2011Termination of appointment of Joan Hathaway as a secretary (1 page)
16 November 2011Termination of appointment of Joan Hathaway as a secretary (1 page)
3 March 2011Full accounts made up to 24 June 2010 (11 pages)
3 March 2011Full accounts made up to 24 June 2010 (11 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (8 pages)
25 March 2010Full accounts made up to 24 June 2009 (6 pages)
25 March 2010Full accounts made up to 24 June 2009 (6 pages)
5 March 2010Director's details changed for Teresa Peacocke on 23 December 2009 (2 pages)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
5 March 2010Annual return made up to 23 December 2009 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Teresa Peacocke on 23 December 2009 (2 pages)
4 March 2010Director's details changed for Mrs Susan Denise Clayton on 23 December 2009 (2 pages)
4 March 2010Director's details changed for David Harris Klingensmith on 23 December 2009 (2 pages)
4 March 2010Director's details changed for Graham Cochrane Val Parnell on 23 December 2009 (2 pages)
4 March 2010Director's details changed for Mrs Susan Denise Clayton on 23 December 2009 (2 pages)
4 March 2010Director's details changed for Graham Cochrane Val Parnell on 23 December 2009 (2 pages)
4 March 2010Director's details changed for David Harris Klingensmith on 23 December 2009 (2 pages)
28 April 2009Full accounts made up to 24 June 2008 (7 pages)
28 April 2009Full accounts made up to 24 June 2008 (7 pages)
14 April 2009Director appointed susan clayton (2 pages)
14 April 2009Director appointed susan clayton (2 pages)
12 January 2009Return made up to 23/12/08; full list of members (5 pages)
12 January 2009Return made up to 23/12/08; full list of members (5 pages)
24 September 2008Return made up to 23/12/07; change of members (7 pages)
24 September 2008Return made up to 23/12/07; change of members (7 pages)
23 July 2008Full accounts made up to 24 June 2007 (8 pages)
23 July 2008Full accounts made up to 24 June 2007 (8 pages)
19 April 2007Full accounts made up to 24 June 2006 (6 pages)
19 April 2007Full accounts made up to 24 June 2006 (6 pages)
16 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
16 February 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
18 April 2006Return made up to 23/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 April 2006Return made up to 23/12/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
17 January 2006Full accounts made up to 24 June 2005 (6 pages)
17 January 2006Full accounts made up to 24 June 2005 (6 pages)
1 April 2005Registered office changed on 01/04/05 from: 5 watford way, hendon, london, NW4 3JN (1 page)
1 April 2005Registered office changed on 01/04/05 from: 5 watford way hendon london NW4 3JN (1 page)
4 February 2005Return made up to 23/12/04; full list of members (9 pages)
4 February 2005Return made up to 23/12/04; full list of members (9 pages)
4 January 2005Full accounts made up to 24 June 2004 (6 pages)
4 January 2005Full accounts made up to 24 June 2004 (6 pages)
21 June 2004Return made up to 23/12/03; full list of members (9 pages)
21 June 2004Return made up to 23/12/03; full list of members (9 pages)
17 May 2004Full accounts made up to 24 June 2003 (5 pages)
17 May 2004Full accounts made up to 24 June 2003 (5 pages)
13 May 2004S-div 20/04/04 (1 page)
13 May 2004S-div 20/04/04 (1 page)
24 May 2003Return made up to 23/12/02; full list of members (9 pages)
24 May 2003Return made up to 23/12/02; full list of members (9 pages)
20 November 2002Full accounts made up to 24 June 2002 (6 pages)
20 November 2002Full accounts made up to 24 June 2002 (6 pages)
4 April 2002Full accounts made up to 24 June 2001 (6 pages)
4 April 2002Full accounts made up to 24 June 2001 (6 pages)
7 January 2002Return made up to 23/12/01; full list of members (8 pages)
7 January 2002Return made up to 23/12/01; full list of members (8 pages)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
20 April 2001Full accounts made up to 24 June 2000 (6 pages)
20 April 2001Full accounts made up to 24 June 2000 (6 pages)
21 February 2001Return made up to 23/12/00; full list of members (8 pages)
21 February 2001Return made up to 23/12/00; full list of members (8 pages)
13 June 2000Full accounts made up to 24 June 1999 (7 pages)
13 June 2000Full accounts made up to 24 June 1999 (7 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 1999Full accounts made up to 24 June 1998 (6 pages)
22 March 1999Full accounts made up to 24 June 1998 (6 pages)
1 February 1999Return made up to 23/12/98; no change of members (4 pages)
1 February 1999Return made up to 23/12/98; no change of members (4 pages)
19 March 1998Full accounts made up to 24 June 1997 (5 pages)
19 March 1998Full accounts made up to 24 June 1997 (5 pages)
30 December 1997Return made up to 23/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
30 December 1997Return made up to 23/12/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
11 March 1997Full accounts made up to 24 June 1996 (6 pages)
11 March 1997Full accounts made up to 24 June 1996 (6 pages)
17 January 1997Return made up to 23/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1997Return made up to 23/12/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
28 July 1996Director resigned (2 pages)
28 July 1996Registered office changed on 28/07/96 from: flat 2 one oakhill park london NW3 7LB (1 page)
28 July 1996Registered office changed on 28/07/96 from: flat 2, one oakhill park, london, NW3 7LB (1 page)
28 July 1996New secretary appointed (1 page)
28 July 1996New secretary appointed (1 page)
28 July 1996Director resigned (2 pages)
6 June 1996Return made up to 23/12/95; no change of members (6 pages)
6 June 1996Return made up to 23/12/95; no change of members (6 pages)
24 April 1996Full accounts made up to 24 June 1995 (6 pages)
24 April 1996Full accounts made up to 24 June 1995 (6 pages)
26 May 1995Return made up to 23/12/94; full list of members (8 pages)
26 May 1995Return made up to 23/12/94; full list of members (8 pages)
4 August 1969Incorporation (18 pages)
4 August 1969Incorporation (18 pages)