Company NameWest Oak Management Company Limited
DirectorsMark Slattery and Anthony Eric Pitman
Company StatusActive
Company Number01505481
CategoryPrivate Limited Company
Incorporation Date2 July 1980(43 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMark Slattery
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(18 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Westwood Court
Westwood Park Forest Hill
London
SE23 3RU
Director NameMr Anthony Eric Pitman
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2022(42 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Bakery, 139 Half Moon Lane
London
SE24 9JY
Secretary NameMh Associates Chartered Surveyors & Project Managers (Corporation)
StatusCurrent
Appointed31 October 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 6 months
Correspondence AddressThe Old Bakery 139 Half Moon Lane
London
SE24 9JY
Director NameMrs Nancy Gomez
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityUruguayan
StatusResigned
Appointed13 July 1991(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 1992)
RoleBank Supervisor
Correspondence AddressFlat 9 Westwood Court
London
SE23 3RU
Director NameMr John Green
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(11 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1998)
RoleTarmacer
Correspondence AddressFlat 4 Westwood Court
London
SE23 3RU
Secretary NameMrs Joan Grace Morgan
NationalityBritish
StatusResigned
Appointed13 July 1991(11 years after company formation)
Appointment Duration4 years, 12 months (resigned 09 July 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
8 Old Orchard Road
Eastbourne
East Sussex
BN21 1DB
Director NameDaisy May Tuck
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1992(12 years after company formation)
Appointment Duration4 years, 12 months (resigned 22 July 1997)
RoleRetired
Correspondence AddressFlat 10 West Woodct
1 West Wood Park Forest Hill
London
SE23 3RU
Director NameMary Patricia Lavery
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(15 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 15 July 2016)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Westwood Court
1 Westwood Park Forest Hill
London
SE23 3RU
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed09 July 1996(16 years after company formation)
Appointment Duration6 years, 2 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2006)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameResidential Management Group Limited (Corporation)
StatusResigned
Appointed01 July 2006(26 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 June 2008)
Correspondence AddressPhoenix House 11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2008(27 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 2011)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Contact

Websitewww.ikonmanagement.com

Location

Registered AddressThe Old Bakery
139 Half Moon Lane
London
SE24 9JY
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

1 at £4A.b. Fox
4.17%
Ordinary C
1 at £4E. Boon
4.17%
Ordinary A
1 at £4E. Boon
4.17%
Ordinary B
1 at £4H.e. Clarke
4.17%
Ordinary C
1 at £4Mr A. Pitman
4.17%
Ordinary A
1 at £4Mr A. Pitman
4.17%
Ordinary B
1 at £4Mr John Green
4.17%
Ordinary B
1 at £4Mr M. Foulger
4.17%
Ordinary A
1 at £4Mr M. Foulger
4.17%
Ordinary B
1 at £4Mr M. Slattery
4.17%
Ordinary A
1 at £4Mr Shaun Alexander Parkes
4.17%
Ordinary A
1 at £4Mr Shaun Alexander Parkes
4.17%
Ordinary B
1 at £4Mrs C. Forsythe
4.17%
Ordinary A
1 at £4Mrs C. Forsythe
4.17%
Ordinary B
1 at £4Ms M. Chick
4.17%
Ordinary A
1 at £4Ms M. Chick
4.17%
Ordinary B
1 at £4Ms P. Mcdowell
4.17%
Ordinary A
1 at £4Ms P. Mcdowell
4.17%
Ordinary B
1 at £4Ms Patricia Ruth Fyfe
4.17%
Ordinary A
1 at £4Ms Patricia Ruth Fyfe
4.17%
Ordinary B
-OTHER
16.67%
-

Financials

Year2014
Net Worth£22,532
Cash£12,956
Current Liabilities£1,426

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 August 2022Appointment of Mr Anthony Eric Pitman as a director on 16 August 2022 (2 pages)
12 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
8 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 April 2019Registered office address changed from The Old Bakery 139 Half Moon Lane London to The Old Bakery, 139 Half Moon Lane London SE24 9JY on 3 April 2019 (1 page)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Termination of appointment of Mary Patricia Lavery as a director on 15 July 2016 (1 page)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Termination of appointment of Mary Patricia Lavery as a director on 15 July 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 96
(7 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 96
(7 pages)
17 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 96
(7 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 96
(7 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 96
(7 pages)
30 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 96
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages)
31 October 2011Appointment of Mh Associates Chartered Surveyors & Project Managers as a secretary (2 pages)
26 July 2011Director's details changed for Mark Slattery on 8 July 2010 (2 pages)
26 July 2011Director's details changed for Mark Slattery on 8 July 2010 (2 pages)
26 July 2011Director's details changed for Mark Slattery on 8 July 2010 (2 pages)
26 July 2011Registered office address changed from the Old Bakery 193 Half Moon Lane London SE24 9JY United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages)
26 July 2011Registered office address changed from the Old Bakery 193 Half Moon Lane London SE24 9JY United Kingdom on 26 July 2011 (1 page)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
26 July 2011Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages)
26 July 2011Director's details changed for Mary Patricia Lavery on 8 July 2010 (2 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
29 March 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 29 March 2011 (1 page)
28 March 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
28 March 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (16 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 08/07/09; full list of members (11 pages)
15 July 2009Return made up to 08/07/09; full list of members (11 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 October 2008Return made up to 08/07/08; full list of members (8 pages)
8 October 2008Return made up to 08/07/08; full list of members (8 pages)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey cro 2NW (1 page)
10 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
10 June 2008Appointment terminated secretary residential management group LIMITED (1 page)
10 June 2008Registered office changed on 10/06/2008 from phoenix house 11 wellesley road croydon surrey cro 2NW (1 page)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
7 March 2008Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008 (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 July 2007Return made up to 08/07/07; full list of members (7 pages)
30 July 2007Return made up to 08/07/07; full list of members (7 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 July 2006Return made up to 08/07/06; full list of members (8 pages)
25 July 2006Return made up to 08/07/06; full list of members (8 pages)
25 July 2006New secretary appointed (1 page)
25 July 2006New secretary appointed (1 page)
24 July 2006Secretary resigned (1 page)
24 July 2006Secretary resigned (1 page)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 August 2005Return made up to 08/07/05; full list of members (12 pages)
3 August 2005Return made up to 08/07/05; full list of members (12 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
14 July 2004Return made up to 08/07/04; full list of members (12 pages)
14 July 2004Return made up to 08/07/04; full list of members (12 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 May 2004Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221/241 beckenham road beckenham kent BR3 4UF (1 page)
25 October 2003Return made up to 13/07/03; full list of members (8 pages)
25 October 2003Return made up to 13/07/03; full list of members (8 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (2 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 July 2002Return made up to 13/07/02; change of members (7 pages)
25 July 2002Return made up to 13/07/02; change of members (7 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 August 2001Return made up to 13/07/01; change of members (6 pages)
17 August 2001Return made up to 13/07/01; change of members (6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 August 2000Return made up to 13/07/00; full list of members (7 pages)
23 August 2000Return made up to 13/07/00; full list of members (7 pages)
5 November 1999Full accounts made up to 31 March 1999 (6 pages)
5 November 1999Full accounts made up to 31 March 1999 (6 pages)
12 July 1999Return made up to 13/07/99; full list of members (5 pages)
12 July 1999Return made up to 13/07/99; full list of members (5 pages)
9 October 1998Director resigned (2 pages)
9 October 1998Director resigned (2 pages)
22 September 1998Full accounts made up to 31 March 1998 (6 pages)
22 September 1998Full accounts made up to 31 March 1998 (6 pages)
13 July 1998Return made up to 13/07/98; full list of members (5 pages)
13 July 1998Return made up to 13/07/98; full list of members (5 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
23 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
23 July 1997£ nc 24/100 16/07/97 (1 page)
23 July 1997£ nc 24/100 16/07/97 (1 page)
9 July 1997Return made up to 13/07/97; change of members (6 pages)
9 July 1997Return made up to 13/07/97; change of members (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
26 June 1997Full accounts made up to 31 March 1997 (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (6 pages)
14 August 1996Full accounts made up to 31 March 1996 (6 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed (2 pages)
16 July 1996Secretary resigned (1 page)
16 July 1996New secretary appointed (2 pages)
7 July 1996Return made up to 13/07/96; full list of members (6 pages)
7 July 1996Return made up to 13/07/96; full list of members (6 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (6 pages)