Company Name13 Oakhill Road Management Company Limited
Company StatusActive
Company Number03772363
CategoryPrivate Limited Company
Incorporation Date18 May 1999(24 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William Richard John Cock
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleDirector - Recruitment
Country of ResidenceEngland
Correspondence Address45 Galveston Road
London
SW15 2RZ
Director NameMrs Rita Lester
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2008(8 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address68 Suffolk Road
Cheltenham
Gloucestershire
GL50 2SZ
Wales
Director NameMr Bevan Richard Goulden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address13 Oakhill Road
Putney
London
SW15 2QJ
Director NameMr Richard Bevan Goulden
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2011(11 years, 10 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Oakhill Road
Putney
London
SW15 2QJ
Director NameMr Colin Martin Hayter
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleIT Contractor
Country of ResidenceEngland
Correspondence AddressFlat 3 13 Oakhill Road
London
SW15 2QJ
Director NameCatherine Miller
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleProject Manager
Correspondence AddressFlat 2
13 Oakhill Road
London
SW15 2QJ
Director NameRobert Slade Smalley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleHuman Resources Manager
Correspondence AddressFlat 3
13 Oakhill Road
London
SW15 2QJ
Secretary NameRobert Slade Smalley
NationalityBritish
StatusResigned
Appointed18 May 1999(same day as company formation)
RoleHuman Resources Manager
Correspondence AddressFlat 3
13 Oakhill Road
London
SW15 2QJ
Director NameDiane Kay Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2004)
RoleSolicitor
Correspondence Address13 Oakhill Road
London
SW15 2QJ
Secretary NameDiane Kay Wilson
NationalityBritish
StatusResigned
Appointed21 May 1999(3 days after company formation)
Appointment Duration4 years, 9 months (resigned 14 February 2004)
RoleSolicitor
Correspondence Address13 Oakhill Road
London
SW15 2QJ
Director NameAdam James Hylan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(1 week, 3 days after company formation)
Appointment Duration5 years, 3 months (resigned 06 September 2004)
RoleInvestment Banker
Correspondence Address13 Oakhill Road
London
SW15 2QJ
Director NameJohn Thomas Sayers
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 September 2000)
RoleCompany Director
Correspondence Address35 Longfield Street
Southfields
London
SW18 5RD
Director NameMark James Dennis
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(1 year, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 March 2011)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence AddressApartment 1 69 Horatio Street
New York City
United States
Director NameJulia Anne Lindsey
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 May 2005)
RoleEvent Manager
Correspondence Address13 Oakhill Road
London
SW15 2QJ
Secretary NameJulia Anne Lindsey
NationalityBritish
StatusResigned
Appointed13 July 2004(5 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 May 2005)
RoleEvent Manager
Correspondence Address13 Oakhill Road
London
SW15 2QJ
Director NameEdward Piombini
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 2007)
RoleBanker
Correspondence AddressFlat 2 13 Oakhill Road
London
SW15 2QJ
Director NameCharlotte Elise Dickens
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(6 years after company formation)
Appointment Duration7 years, 12 months (resigned 24 May 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address34 Pound Hill
Alresford
Hampshire
SO24 9BW
Director NameFrancois Mahieu
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed27 May 2005(6 years after company formation)
Appointment Duration2 years, 7 months (resigned 13 January 2008)
RoleMarketing Manager
Correspondence Address13 Flat 3
Oakhill Road
London
SW15 2QJ
Secretary NameEdward Piombini
NationalityBritish
StatusResigned
Appointed15 June 2005(6 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2007)
RoleBanker
Correspondence AddressFlat 2 13 Oakhill Road
London
SW15 2QJ

Location

Registered Address13 Oakhill Road
Putney
London
SW15 2QJ
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Shareholders

2 at £1Bevan Richard Goulden
25.00%
Ordinary
2 at £1Colin Hayter
25.00%
Ordinary
2 at £1Judith Reed & Mr William Richard John Cock
25.00%
Ordinary
2 at £1Michael Lester
25.00%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 April 2024 (1 week ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

15 December 2023Director's details changed for Mr Bevan Richard Goulden on 15 December 2023 (2 pages)
30 April 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
11 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
30 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(7 pages)
26 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 8
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 8
(7 pages)
5 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 8
(7 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 8
(7 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 8
(7 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 January 2014Appointment of Mr Colin Hayter as a director (2 pages)
20 January 2014Appointment of Mr Colin Hayter as a director (2 pages)
29 May 2013Termination of appointment of Charlotte Dickens as a director (1 page)
29 May 2013Termination of appointment of Charlotte Dickens as a director (1 page)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (7 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 May 2012Director's details changed for Charlotte Elise Dickens on 29 May 2012 (2 pages)
29 May 2012Director's details changed for Charlotte Elise Dickens on 29 May 2012 (2 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 March 2011Appointment of Mr Bevan Richard Goulden as a director (2 pages)
28 March 2011Appointment of Mr Bevan Richard Goulden as a director (2 pages)
28 March 2011Termination of appointment of Mark Dennis as a director (1 page)
28 March 2011Termination of appointment of Mark Dennis as a director (1 page)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
28 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
25 June 2010Director's details changed for Mark James Dennis on 18 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Director's details changed for Mark James Dennis on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Charlotte Elise Dickens on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Mrs Rita Lester on 18 May 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 June 2010Director's details changed for Mrs Rita Lester on 18 May 2010 (2 pages)
25 June 2010Director's details changed for Charlotte Elise Dickens on 18 May 2010 (2 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 October 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 18/05/09; full list of members (5 pages)
3 June 2009Return made up to 18/05/09; full list of members (5 pages)
18 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
19 May 2008Return made up to 18/05/08; full list of members (5 pages)
10 March 2008Appointment terminated director francois mahieu (1 page)
10 March 2008Appointment terminated director francois mahieu (1 page)
7 March 2008Director appointed mr william cock (1 page)
7 March 2008Director appointed mrs rita lester (1 page)
7 March 2008Director appointed mr william cock (1 page)
7 March 2008Director appointed mrs rita lester (1 page)
6 March 2008Director's change of particulars / charlotte dickins / 06/03/2008 (2 pages)
6 March 2008Director's change of particulars / charlotte dickins / 06/03/2008 (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
28 June 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
28 June 2007Total exemption full accounts made up to 31 May 2007 (6 pages)
31 May 2007Return made up to 18/05/07; full list of members (3 pages)
31 May 2007Return made up to 18/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
17 May 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
17 May 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
4 September 2006Return made up to 18/05/06; full list of members (3 pages)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 18/05/06; full list of members (3 pages)
4 September 2006Director's particulars changed (1 page)
30 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
15 August 2005Return made up to 18/05/05; full list of members (4 pages)
15 August 2005Return made up to 18/05/05; full list of members (4 pages)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
10 August 2005New director appointed (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005New secretary appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
22 March 2005New secretary appointed;new director appointed (2 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
5 October 2004Total exemption full accounts made up to 31 May 2004 (6 pages)
15 September 2004Director resigned (1 page)
15 September 2004Director resigned (1 page)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Return made up to 18/05/04; full list of members (8 pages)
21 July 2004New secretary appointed;new director appointed (2 pages)
21 July 2004Return made up to 18/05/04; full list of members (8 pages)
28 May 2004Secretary resigned;director resigned (1 page)
28 May 2004Secretary resigned;director resigned (1 page)
7 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
7 November 2003Total exemption full accounts made up to 31 May 2003 (5 pages)
20 June 2003Return made up to 18/05/03; full list of members (8 pages)
20 June 2003Return made up to 18/05/03; full list of members (8 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
15 January 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
20 June 2002Return made up to 18/05/02; full list of members (8 pages)
20 June 2002Return made up to 18/05/02; full list of members (8 pages)
22 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
22 January 2002Total exemption full accounts made up to 31 May 2001 (6 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 June 2001Return made up to 18/05/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (6 pages)
5 April 2001Full accounts made up to 31 May 2000 (6 pages)
13 February 2001Return made up to 18/05/00; full list of members; amend (7 pages)
13 February 2001Ad 07/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Ad 07/02/01--------- £ si 4@1=4 £ ic 2/6 (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Return made up to 18/05/00; full list of members; amend (7 pages)
21 August 2000Return made up to 18/05/00; full list of members (6 pages)
21 August 2000Return made up to 18/05/00; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
2 May 2000New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned;director resigned (1 page)
28 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
18 May 1999Incorporation (15 pages)
18 May 1999Incorporation (15 pages)