38 OAKCROFT ROAD (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

38 OAKCROFT ROAD (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175294

Incorporation date

20/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UYCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1996)
dot icon05/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon17/09/2025
Micro company accounts made up to 2025-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon26/09/2024
Micro company accounts made up to 2024-03-31
dot icon24/06/2024
Registered office address changed from 38 Oakcroft Road Blackheath London SE13 7ED England to C/O Evc Property Management Ltd 61 Ordnance Yard Upnor Road, Lower Upnor Rochester ME2 4UY on 2024-06-24
dot icon14/05/2024
Appointment of Roscoff Holdings Ltd as a director on 2024-05-14
dot icon14/05/2024
Termination of appointment of Thomas Giles Ryley as a director on 2024-05-14
dot icon02/01/2024
Termination of appointment of Joanna Herald as a secretary on 2024-01-02
dot icon02/01/2024
Appointment of Evc Property Management Ltd as a secretary on 2024-01-02
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon09/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/02/2023
Termination of appointment of Katharina Bower as a director on 2022-11-30
dot icon09/11/2022
Secretary's details changed for Joanna Herald on 2022-01-01
dot icon08/11/2022
Director's details changed for Ms Joanna Fortune Herald on 2022-01-01
dot icon08/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon11/08/2022
Appointment of Mr Thomas Giles Ryley as a director on 2022-08-09
dot icon07/06/2022
Registered office address changed from 66 Prescot Street London E1 8NN to 38 Oakcroft Road Blackheath London SE13 7ED on 2022-06-07
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon09/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/08/2017
Appointment of Ms Joanna Fortune Herald as a director on 2017-02-03
dot icon15/08/2017
Termination of appointment of Mark Lothian as a director on 2017-02-03
dot icon31/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon26/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon25/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-25
dot icon05/09/2013
Termination of appointment of Rebecca Giles as a secretary
dot icon05/09/2013
Appointment of Joanna Herald as a secretary
dot icon22/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon08/03/2012
Appointment of Miss Rebecca Amanda Giles as a secretary
dot icon14/10/2011
Termination of appointment of Neil Cole as a secretary
dot icon14/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon16/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Return made up to 20/03/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 20/03/08; full list of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 20/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Registered office changed on 18/01/07 from: enterprise house 21 buckle street london E1 8NN
dot icon02/06/2006
Return made up to 20/03/06; full list of members
dot icon02/06/2006
Location of debenture register
dot icon02/06/2006
Location of register of members
dot icon02/06/2006
Registered office changed on 02/06/06 from: anchor brewhouse 50 shad thames tower bridge city tower bridge london SE1 2YB
dot icon25/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon27/04/2005
Return made up to 20/03/05; full list of members
dot icon24/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon08/04/2004
Return made up to 20/03/04; full list of members
dot icon15/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 20/03/03; full list of members
dot icon03/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/04/2002
Return made up to 20/03/02; full list of members
dot icon16/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 20/03/01; full list of members
dot icon05/12/2000
Full accounts made up to 2000-03-31
dot icon04/04/2000
Return made up to 20/03/00; full list of members
dot icon23/02/2000
Secretary resigned
dot icon23/02/2000
Director resigned
dot icon23/02/2000
New director appointed
dot icon23/02/2000
New secretary appointed
dot icon31/01/2000
Full accounts made up to 1999-03-31
dot icon21/07/1999
Return made up to 20/03/99; no change of members
dot icon08/01/1999
Full accounts made up to 1998-03-31
dot icon27/05/1998
Return made up to 20/03/98; full list of members
dot icon21/04/1998
Full accounts made up to 1997-03-31
dot icon16/07/1997
Return made up to 20/03/97; full list of members
dot icon06/07/1997
New secretary appointed
dot icon06/07/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon17/06/1997
Secretary resigned
dot icon10/06/1996
Ad 20/03/96--------- £ si 4@1=4 £ ic 2/6
dot icon28/03/1996
Secretary resigned
dot icon20/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
60.57K
-
0.00
7.80K
-
2022
2
65.81K
-
0.00
3.83K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ryley, Thomas Giles
Director
09/08/2022 - 14/05/2024
-
Herald, Joanna
Director
03/02/2017 - Present
4
EVC PROPERTY MANAGEMENT LTD
Corporate Secretary
02/01/2024 - Present
14
Katharina Bower
Director
19/03/1996 - 29/11/2022
-
Herald, Joanna
Secretary
15/08/2013 - 02/01/2024
-

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 38 OAKCROFT ROAD (MANAGEMENT) LIMITED

38 OAKCROFT ROAD (MANAGEMENT) LIMITED is an(a) Active company incorporated on 20/03/1996 with the registered office located at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY. There are currently 3 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 38 OAKCROFT ROAD (MANAGEMENT) LIMITED?

toggle

38 OAKCROFT ROAD (MANAGEMENT) LIMITED is currently Active. It was registered on 20/03/1996 .

Where is 38 OAKCROFT ROAD (MANAGEMENT) LIMITED located?

toggle

38 OAKCROFT ROAD (MANAGEMENT) LIMITED is registered at C/O Evc Property Management Ltd 61 Ordnance Yard, Upnor Road, Lower Upnor, Rochester ME2 4UY.

What does 38 OAKCROFT ROAD (MANAGEMENT) LIMITED do?

toggle

38 OAKCROFT ROAD (MANAGEMENT) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 38 OAKCROFT ROAD (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/11/2025: Confirmation statement made on 2025-10-31 with no updates.