13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03772363

Incorporation date

18/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

13 Oakhill Road, Putney, London SW15 2QJCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1999)
dot icon26/01/2026
Micro company accounts made up to 2025-05-31
dot icon06/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon18/01/2025
Micro company accounts made up to 2024-05-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon22/01/2024
Micro company accounts made up to 2023-05-31
dot icon15/12/2023
Director's details changed for Mr Bevan Richard Goulden on 2023-12-15
dot icon30/04/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon18/01/2023
Micro company accounts made up to 2022-05-31
dot icon11/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-05-31
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon22/01/2020
Micro company accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon04/02/2019
Micro company accounts made up to 2018-05-31
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon19/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-18 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/01/2014
Appointment of Mr Colin Hayter as a director
dot icon29/05/2013
Termination of appointment of Charlotte Dickens as a director
dot icon29/05/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon29/05/2012
Director's details changed for Charlotte Elise Dickens on 2012-05-29
dot icon24/05/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-18 with full list of shareholders
dot icon28/03/2011
Termination of appointment of Mark Dennis as a director
dot icon28/03/2011
Appointment of Mr Bevan Richard Goulden as a director
dot icon28/06/2010
Annual return made up to 2010-05-18 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-05-31
dot icon25/06/2010
Director's details changed for Mark James Dennis on 2010-05-18
dot icon25/06/2010
Director's details changed for Charlotte Elise Dickens on 2010-05-18
dot icon25/06/2010
Director's details changed for Mrs Rita Lester on 2010-05-18
dot icon23/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/06/2009
Return made up to 18/05/09; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/05/2008
Return made up to 18/05/08; full list of members
dot icon10/03/2008
Appointment terminated director francois mahieu
dot icon07/03/2008
Director appointed mrs rita lester
dot icon07/03/2008
Director appointed mr william cock
dot icon06/03/2008
Director's change of particulars / charlotte dickins / 06/03/2008
dot icon23/10/2007
Director resigned
dot icon23/10/2007
Secretary resigned
dot icon28/06/2007
Total exemption full accounts made up to 2007-05-31
dot icon31/05/2007
Director's particulars changed
dot icon31/05/2007
Return made up to 18/05/07; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2006-05-31
dot icon04/09/2006
Return made up to 18/05/06; full list of members
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director's particulars changed
dot icon30/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/08/2005
Return made up to 18/05/05; full list of members
dot icon10/08/2005
New director appointed
dot icon10/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Secretary resigned
dot icon25/07/2005
New secretary appointed
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon05/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon15/09/2004
Director resigned
dot icon21/07/2004
Return made up to 18/05/04; full list of members
dot icon21/07/2004
New secretary appointed;new director appointed
dot icon28/05/2004
Secretary resigned;director resigned
dot icon07/11/2003
Total exemption full accounts made up to 2003-05-31
dot icon20/06/2003
Return made up to 18/05/03; full list of members
dot icon15/01/2003
Total exemption full accounts made up to 2002-05-31
dot icon20/06/2002
Return made up to 18/05/02; full list of members
dot icon22/01/2002
Total exemption full accounts made up to 2001-05-31
dot icon02/01/2002
New director appointed
dot icon22/06/2001
Return made up to 18/05/01; full list of members
dot icon05/04/2001
Full accounts made up to 2000-05-31
dot icon13/02/2001
Ad 07/02/01--------- £ si 4@1=4 £ ic 2/6
dot icon13/02/2001
Return made up to 18/05/00; full list of members; amend
dot icon13/02/2001
Director resigned
dot icon21/08/2000
Return made up to 18/05/00; full list of members
dot icon19/06/2000
New director appointed
dot icon02/05/2000
New secretary appointed;new director appointed
dot icon28/09/1999
Secretary resigned;director resigned
dot icon22/09/1999
New director appointed
dot icon22/09/1999
Director resigned
dot icon18/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.00
-
0.00
-
-
2022
0
8.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Catherine
Director
18/05/1999 - 28/05/1999
2
Mahieu, Francois
Director
27/05/2005 - 13/01/2008
-
Piombini, Edward
Director
01/09/2004 - 10/10/2007
5
Mr Adam James Hylan
Director
28/05/1999 - 06/09/2004
5
Smalley, Robert Slade
Director
18/05/1999 - 21/05/1999
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED

13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/05/1999 with the registered office located at 13 Oakhill Road, Putney, London SW15 2QJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/05/1999 .

Where is 13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED located?

toggle

13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED is registered at 13 Oakhill Road, Putney, London SW15 2QJ.

What does 13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED do?

toggle

13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 13 OAKHILL ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-05-31.