48 OAKDALE ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

48 OAKDALE ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05984860

Incorporation date

01/11/2006

Size

Micro Entity

Contacts

Registered address

Registered address

48a Oakdale Road, Streatham, London SW16 2HLCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2006)
dot icon12/11/2025
Confirmation statement made on 2025-11-01 with updates
dot icon31/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/04/2025
Appointment of Ms Grace Hannah Campbell Brown as a director on 2025-04-04
dot icon04/04/2025
Termination of appointment of Sally Fletcher as a director on 2025-03-30
dot icon04/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon18/08/2024
Micro company accounts made up to 2023-11-30
dot icon09/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon20/08/2023
Micro company accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon30/08/2022
Micro company accounts made up to 2021-11-30
dot icon05/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-11-30
dot icon07/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon07/11/2020
Micro company accounts made up to 2019-11-30
dot icon11/11/2019
Registered office address changed from 48a, Oakdale Road 48a Oakdale Road Streatham London SW16 2HL SW16 2HL England to 48a Oakdale Road Streatham London SW16 2HL SW16 2HL on 2019-11-11
dot icon09/11/2019
Confirmation statement made on 2019-11-01 with updates
dot icon05/07/2019
Micro company accounts made up to 2018-11-30
dot icon05/07/2019
Registered office address changed from 48a, Oakdale Road, Streatham, London 48a Oakdale Road London SW16 2HL SW16 2HL England to 48a, Oakdale Road 48a Oakdale Road Streatham London SW16 2HL SW16 2HL on 2019-07-05
dot icon05/07/2019
Appointment of Ms Sally Fletcher as a director on 2019-06-30
dot icon15/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon14/11/2018
Termination of appointment of Emma Louise Appleton as a director on 2018-07-31
dot icon14/11/2018
Appointment of Mr Michael Richard Emery as a secretary on 2018-07-31
dot icon14/11/2018
Registered office address changed from 48C Oakdale Road Streatham London SW16 2HL England to 48a, Oakdale Road, Streatham, London 48a Oakdale Road London SW16 2HL SW16 2HL on 2018-11-14
dot icon14/11/2018
Termination of appointment of Emma Louise Appleton as a secretary on 2018-07-31
dot icon24/07/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon06/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon06/11/2016
Termination of appointment of Michael Richard Emery as a secretary on 2016-11-01
dot icon20/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Appointment of Miss Emma Louise Appleton as a secretary on 2015-12-31
dot icon02/01/2016
Registered office address changed from 48a Oakdale Road London SW16 2HL to 48C Oakdale Road Streatham London SW16 2HL on 2016-01-02
dot icon08/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/11/2015
Director's details changed for Miss Emma Louise Appleton on 2014-05-25
dot icon08/11/2015
Appointment of Mrs Anna Belodedenko as a director on 2015-05-01
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/11/2014
Termination of appointment of Seán Burke as a director on 2014-11-09
dot icon09/11/2014
Appointment of Miss Emma Louise Appleton as a director on 2014-05-25
dot icon09/11/2014
Termination of appointment of Seán Burke as a director on 2014-11-09
dot icon30/08/2014
Appointment of Mr Michael Richard Emery as a secretary on 2014-05-22
dot icon30/08/2014
Termination of appointment of Peter Stuart Freeman as a director on 2014-05-21
dot icon21/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon21/05/2014
Registered office address changed from Flat C Oakdale Road London SW16 2HL on 2014-05-21
dot icon12/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-11-30
dot icon28/08/2013
Secretary's details changed for Mr Michael Richard Emery on 2013-05-20
dot icon28/08/2013
Rectified Form AP01 was removed from the public register on 18/12/2013 as it is invalid or ineffective.
dot icon27/08/2013
Termination of appointment of Michael Emery as a secretary
dot icon27/08/2013
Registered office address changed from 48a Oakdale Road Streatham London SW16 2HL on 2013-08-27
dot icon01/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/07/2012
Appointment of Mr Seán Burke as a director
dot icon20/07/2012
Termination of appointment of Georgina Sherman as a director
dot icon22/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon26/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/11/2009
Director's details changed for Gavin Paul Eugene Delaney on 2009-11-19
dot icon20/11/2009
Director's details changed for Georgina Sherman on 2009-11-19
dot icon20/11/2009
Director's details changed for Peter Stuart Freeman on 2009-11-19
dot icon20/11/2009
Director's details changed for Michael Richard Emery on 2009-11-19
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/11/2008
Return made up to 01/11/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/01/2008
Return made up to 01/11/07; full list of members
dot icon15/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon26/11/2007
Registered office changed on 26/11/07 from: 48 oakdale road london SW16 2HL
dot icon26/11/2007
Director resigned
dot icon26/11/2007
Director resigned
dot icon19/01/2007
New director appointed
dot icon01/12/2006
Secretary resigned;director resigned
dot icon01/12/2006
Director resigned
dot icon01/12/2006
New secretary appointed;new director appointed
dot icon01/12/2006
New director appointed
dot icon01/12/2006
New director appointed
dot icon01/11/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.10K
-
0.00
-
-
2022
0
9.78K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belodedenko, Anna Izabella
Director
01/05/2015 - Present
1
Fletcher, Sally
Director
30/06/2019 - 30/03/2025
-
Brown, Grace Hannah Campbell
Director
04/04/2025 - Present
-
Delaney, Gavin Paul Eugene
Director
18/12/2006 - Present
-
Emery, Michael Richard
Director
01/11/2006 - Present
-

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 48 OAKDALE ROAD MANAGEMENT LIMITED

48 OAKDALE ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 01/11/2006 with the registered office located at 48a Oakdale Road, Streatham, London SW16 2HL. 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 48 OAKDALE ROAD MANAGEMENT LIMITED?

toggle

48 OAKDALE ROAD MANAGEMENT LIMITED is currently Active. It was registered on 01/11/2006 .

Where is 48 OAKDALE ROAD MANAGEMENT LIMITED located?

toggle

48 OAKDALE ROAD MANAGEMENT LIMITED is registered at 48a Oakdale Road, Streatham, London SW16 2HL.

What does 48 OAKDALE ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 48 OAKDALE ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-01 with updates.