Company NameOakdene Close Management Limited
Company StatusActive
Company Number01587060
CategoryPrivate Limited Company
Incorporation Date22 September 1981(42 years, 7 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 NameClive William Symes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(16 years, 1 month after company formation)
Appointment Duration26 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTelscombe 139 White Lion Road
Amersham
Buckinghamshire
HP7 9JY
Director NameMrs Patricia Margaret Symes
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2000(18 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressTelscombe 139 White Lion Road
Amersham
Buckinghamshire
HP7 9JY
Director NameMr Richard Stephen Marks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2020(39 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A2, Kebbell House Delta Gain
Watford
WD19 5EF
Director NameMr Subhash Vanraj Sampat
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 The Dell
Pinner
HA5 3EW
Director NameMrs Jennifer Dominique Malone
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth House High Street
Gislingham
Eye
IP23 8JE
Director NameMr Eamonn James Malone
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressNorth House High Street
Gislingham
Eye
IP23 8JE
Director NameMr Ray Langford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(40 years, 6 months after company formation)
Appointment Duration2 years, 1 month
RoleService Engineeer
Country of ResidenceEngland
Correspondence Address15 Haywood Close
Pinner
HA5 3LQ
Secretary NameSears Morgan Management Limited (Corporation)
StatusCurrent
Appointed28 July 2022(40 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressSuite A2 Kebbell House Delta Gain
Watford
WD19 5EF
Director NameRenee Eileen Williams
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 1997)
RoleHousewife
Correspondence Address43 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameEric Edward Williams
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 01 April 1997)
RoleCompany Director
Correspondence Address43 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameAnne Elizabeth Beir
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 08 February 1997)
RoleHousewife
Correspondence Address25 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Secretary NameEric Edward Williams
NationalityBritish
StatusResigned
Appointed02 November 1991(10 years, 1 month after company formation)
Appointment Duration16 years, 11 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address43 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameLionel Austin
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(12 years, 1 month after company formation)
Appointment Duration13 years, 2 months (resigned 10 January 2007)
RoleRetired
Correspondence Address14 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameGordon Ashwood
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 1997)
RoleRetired
Correspondence Address17 Oakdene Close
Hatch End
Pinner
Middlesex
HA5 4EQ
Director NameAnn Rogers
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1997(16 years, 1 month after company formation)
Appointment Duration14 years (resigned 10 November 2011)
RoleRetired
Correspondence Address13 Oakdene Close
Hatch End
Pinner
Harrow
HA5 4EQ
Director NameJohn Richard Brooke
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(16 years, 1 month after company formation)
Appointment Duration23 years, 3 months (resigned 16 February 2021)
RoleSenior Computer Programmer/Ana
Country of ResidenceUnited Kingdom
Correspondence Address24 Oakdene Close
Hatch End
Pinner
Middlesex
HA5 4EQ
Director NameRowana Agajanian
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(16 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 May 1998)
RoleLecturer
Correspondence Address16 Oakdene Close
Hatch End
Pinner
Middlesex
HA5 4EQ
Director NameAlison Louisa Linda How
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(18 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 September 2002)
RoleAccountant
Correspondence Address39 Oakdene Close
Pinner
Middlesex
HA5 4EQ
Director NameMr Bijay Kalaria
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(39 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 05 August 2021)
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address12 Colburn Avenue
Pinner
HA5 4PF
Secretary NamePlayfield Properties Limited (Corporation)
StatusResigned
Appointed01 April 1997(15 years, 6 months after company formation)
Appointment Duration20 years, 11 months (resigned 12 March 2018)
Correspondence Address272 Streatfield Road
Kenton
Harrow
Middlesex
HA3 9BY
Secretary NameBJE London Limited T/As Bje Playfield (Corporation)
StatusResigned
Appointed12 March 2018(36 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 July 2022)
Correspondence Address17 Bourne Court Southend Road
Woodford Green
IG8 8HD

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1J.d. Malone & E.j. Malone
6.90%
Ordinary
1 at £1A.w. Properties LTD
3.45%
Ordinary
1 at £1B. Kalaria
3.45%
Ordinary
1 at £1Dr A. Kilcoyne
3.45%
Ordinary
1 at £1H. Mahdi
3.45%
Ordinary
1 at £1H. Morar & P. Morar
3.45%
Ordinary
1 at £1J. Thayalaratnam
3.45%
Ordinary
1 at £1J. Virdi & J. O'neill
3.45%
Ordinary
1 at £1Mr A. Sharma & Mrs A. Sharma
3.45%
Ordinary
1 at £1Mr C. Andreou
3.45%
Ordinary
1 at £1Mr E. Hague
3.45%
Ordinary
1 at £1Mr J.r. Brooke
3.45%
Ordinary
1 at £1Mr K. Patel & Mrs K. Patel
3.45%
Ordinary
1 at £1Mr N. Shah
3.45%
Ordinary
1 at £1Mr P. Patani
3.45%
Ordinary
1 at £1Mr R. Abrahams & Mrs R. Abrahams
3.45%
Ordinary
1 at £1Mr R. Langford
3.45%
Ordinary
1 at £1Mr R. Marks
3.45%
Ordinary
1 at £1Mr S. Sampat & Mrs S. Sampat
3.45%
Ordinary
1 at £1Mr W. Fu
3.45%
Ordinary
1 at £1Mrs B. Shah & Mr B. Shah
3.45%
Ordinary
1 at £1Ms J. Shannon
3.45%
Ordinary
1 at £1Ms K.m. Bowles
3.45%
Ordinary
1 at £1Ms V. Brunner
3.45%
Ordinary
1 at £1N.j. Sanghvi & S.v. Shah
3.45%
Ordinary
1 at £1P. Patel & Mr K. Patel
3.45%
Ordinary
1 at £1P. Symes & Mr C. Symes
3.45%
Ordinary
1 at £1R. Greer
3.45%
Ordinary

Financials

Year2014
Net Worth£17,874
Cash£13,862
Current Liabilities£4,688

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Filing History

1 December 2020Confirmation statement made on 10 November 2020 with updates (6 pages)
4 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 October 2020Appointment of Mr Richard Stephen Marks as a director on 14 October 2020 (2 pages)
19 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
26 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 March 2018Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages)
12 March 2018Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page)
12 March 2018Registered office address changed from 272 Streatfield Road Kenton Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page)
13 December 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
13 December 2017Confirmation statement made on 10 November 2017 with updates (6 pages)
13 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
7 December 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
7 December 2016Confirmation statement made on 10 November 2016 with updates (8 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 29
(9 pages)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 29
(9 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 29
(9 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 29
(9 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 29
(10 pages)
3 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 29
(10 pages)
3 December 2013Director's details changed for John Richard Brooke on 1 January 2010 (2 pages)
3 December 2013Director's details changed for John Richard Brooke on 1 January 2010 (2 pages)
3 December 2013Director's details changed for John Richard Brooke on 1 January 2010 (2 pages)
25 November 2013Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Clive William Symes on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page)
25 November 2013Director's details changed for Clive William Symes on 1 January 2013 (2 pages)
25 November 2013Director's details changed for Clive William Symes on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page)
25 November 2013Director's details changed for Mrs Patricia Margaret Symes on 1 January 2013 (2 pages)
25 November 2013Secretary's details changed for Playfield Properties Limited on 1 January 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (20 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (20 pages)
8 November 2012Termination of appointment of Ann Rogers as a director (2 pages)
8 November 2012Termination of appointment of Ann Rogers as a director (2 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 November 2011Annual return made up to 10 November 2011 no member list (15 pages)
18 November 2011Annual return made up to 10 November 2011 no member list (15 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2010Annual return made up to 10 November 2010 (15 pages)
16 November 2010Annual return made up to 10 November 2010 (15 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (17 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (17 pages)
27 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (17 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 November 2008Appointment terminated secretary eric williams (1 page)
17 November 2008Return made up to 07/11/08; no change of members (10 pages)
17 November 2008Appointment terminated secretary eric williams (1 page)
17 November 2008Return made up to 07/11/08; no change of members (10 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 November 2007Return made up to 02/11/07; change of members (8 pages)
6 November 2007Return made up to 02/11/07; change of members (8 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
12 December 2006Return made up to 02/11/06; full list of members (11 pages)
12 December 2006Return made up to 02/11/06; full list of members (11 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 July 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2005Return made up to 02/11/05; no change of members (9 pages)
14 November 2005Return made up to 02/11/05; no change of members (9 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 November 2004Return made up to 02/11/04; no change of members (9 pages)
1 November 2004Return made up to 02/11/04; no change of members (9 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 November 2003Return made up to 02/11/03; full list of members (9 pages)
11 November 2003Return made up to 02/11/03; full list of members (9 pages)
11 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 July 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
21 November 2002Director resigned (1 page)
21 November 2002Director resigned (1 page)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
12 November 2002Return made up to 02/11/02; full list of members (10 pages)
12 November 2002Return made up to 02/11/02; full list of members (10 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 November 2001Return made up to 02/11/01; change of members (8 pages)
8 November 2001Return made up to 02/11/01; change of members (8 pages)
9 November 2000Return made up to 02/11/00; no change of members (8 pages)
9 November 2000Return made up to 02/11/00; no change of members (8 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
4 November 1999Return made up to 02/11/99; full list of members (14 pages)
4 November 1999Return made up to 02/11/99; full list of members (14 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
10 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
5 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
30 October 1997Return made up to 02/11/97; no change of members (4 pages)
30 October 1997Return made up to 02/11/97; no change of members (4 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 April 1997Director resigned (1 page)
7 April 1997New secretary appointed (2 pages)
7 April 1997New secretary appointed (2 pages)
7 April 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Director resigned (1 page)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
6 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
3 December 1996Return made up to 02/11/96; full list of members (8 pages)
3 December 1996Return made up to 02/11/96; full list of members (8 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
21 November 1995Return made up to 02/11/95; change of members (8 pages)
21 November 1995Return made up to 02/11/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)