Company Name58 Oakhurst Grove Limited
Company StatusActive
Company Number07223257
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 2010(14 years 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 NameMarjolein Van Veldhuizen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed02 August 2012(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months
RoleSenior Technical Specialist Resolution
Country of ResidenceEngland
Correspondence Address58 Oakhurst Grove
London
SE22 9AQ
Director NameMiss Laura Gladstone
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleTrust Lead For Thinking, Teaching And Learning
Country of ResidenceEngland
Correspondence Address58 Oakhurst Grove
Flat A
London
SE22 9AQ
Director NameMr Mark Michael Greaves
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2012(2 years, 4 months after company formation)
Appointment Duration11 years, 8 months
RoleMedia Relations Officer
Country of ResidenceEngland
Correspondence Address58 Oakhurst Grove
Flat A
London
SE22 9AQ
Director NameMs Susan Miranda Tempest
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2021(11 years after company formation)
Appointment Duration3 years
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address46 Addison Road
Hove
East Sussex
BN3 1TP
Director NamePeter John Reeves Broughton
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58c Oakhurst Grove
London
SE22 9AQ
Director NameMiss Samantha Louise Eckert
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58a Oakhurst Grove
London
SE22 9AQ
Director NameMs Susan Miranda Tempest
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleFundraising Manager
Country of ResidenceUnited Kingdom
Correspondence Address46 Addison Road
Hove
East Sussex
BN3 1TP
Director NameMiss Samantha Louise Eckert
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 August 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Oakhurst Grove
London
SE22 9AQ

Location

Registered Address58 Oakhurst Grove
London
SE22 9AQ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardPeckham Rye
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£53,000

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

22 January 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
27 April 2020Director's details changed for Marjolein Van Veldhuizen on 5 November 2018 (2 pages)
27 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
17 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
25 April 2019Director's details changed for Mr Mark Michael Greaves on 28 January 2019 (2 pages)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (3 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
27 April 2016Annual return made up to 14 April 2016 no member list (5 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 14 April 2015 no member list (5 pages)
5 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (18 pages)
12 August 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2013 (18 pages)
9 July 2014Director's details changed for Susan Miranda Tempest on 1 July 2013 (2 pages)
9 July 2014Director's details changed for Susan Miranda Tempest on 1 July 2013 (2 pages)
9 July 2014Director's details changed for Susan Miranda Tempest on 1 July 2013 (2 pages)
8 July 2014Director's details changed for Susan Miranda Tempest on 1 November 2012 (2 pages)
8 July 2014Director's details changed for Susan Miranda Tempest on 1 November 2012 (2 pages)
8 July 2014Director's details changed for Susan Miranda Tempest on 1 November 2012 (2 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2014 (18 pages)
20 May 2014Second filing of AR01 previously delivered to Companies House made up to 14 April 2014 (18 pages)
28 April 2014Annual return made up to 14 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
(6 pages)
28 April 2014Annual return made up to 14 April 2014 no member list
  • ANNOTATION A second filed AR01 was registered on 20TH May 2014
(6 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
10 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 May 2013Annual return made up to 14 April 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(6 pages)
30 May 2013Annual return made up to 14 April 2013 no member list
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 12/08/2014
(6 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
3 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 December 2012Appointment of Mr Mark Michael Greaves as a director (2 pages)
12 December 2012Appointment of Miss Laura Gladstone as a director (2 pages)
12 December 2012Appointment of Mr Mark Michael Greaves as a director (2 pages)
12 December 2012Appointment of Miss Laura Gladstone as a director (2 pages)
3 December 2012Termination of appointment of Samantha Eckert as a director (1 page)
3 December 2012Termination of appointment of Samantha Eckert as a director (1 page)
2 August 2012Appointment of Marjolein Van Veldhuizen as a director (2 pages)
2 August 2012Termination of appointment of Peter Broughton as a director (1 page)
2 August 2012Appointment of Marjolein Van Veldhuizen as a director (2 pages)
2 August 2012Termination of appointment of Peter Broughton as a director (1 page)
1 June 2012Annual return made up to 14 April 2012 no member list (4 pages)
1 June 2012Annual return made up to 14 April 2012 no member list (4 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Annual return made up to 14 April 2011 no member list (4 pages)
10 May 2011Annual return made up to 14 April 2011 no member list (4 pages)
9 May 2011Appointment of Miss Samantha Louise Eckert as a director (2 pages)
9 May 2011Appointment of Miss Samantha Louise Eckert as a director (2 pages)
16 February 2011Termination of appointment of Samantha Eckert as a director (2 pages)
16 February 2011Termination of appointment of Samantha Eckert as a director (2 pages)
14 April 2010Incorporation (35 pages)
14 April 2010Incorporation (35 pages)