60 OAKFIELD ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

60 OAKFIELD ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01046631

Incorporation date

20/03/1972

Size

Micro Entity

Contacts

Registered address

Registered address

79 Harberton Road, London N19 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1986)
dot icon05/10/2025
Micro company accounts made up to 2025-04-05
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-04-05
dot icon15/10/2024
Registered office address changed from 79 Harberton Road 79 Harberton Road London N19 3JT England to 79 Harberton Road London N19 3JT on 2024-10-15
dot icon01/07/2024
Appointment of Ms Chloe Allan as a director on 2024-02-01
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with updates
dot icon28/06/2024
Termination of appointment of Marc Philippe Glyn Davies as a director on 2023-12-31
dot icon30/11/2023
Micro company accounts made up to 2023-04-05
dot icon03/07/2023
Registered office address changed from First Floor Flat 60 Oakfield Road Clifton Bristol BS8 2BG England to 79 Harberton Road 79 Harberton Road London N19 3JT on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon15/02/2023
Micro company accounts made up to 2022-04-05
dot icon06/08/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon19/07/2021
Notification of Susan Mary Hallam as a person with significant control on 2021-07-19
dot icon19/07/2021
Notification of Genevieve Hayward as a person with significant control on 2021-07-19
dot icon19/07/2021
Notification of Andrew Jonathan Keay as a person with significant control on 2021-07-19
dot icon19/07/2021
Withdrawal of a person with significant control statement on 2021-07-19
dot icon06/07/2021
Registered office address changed from 37 Alma Vale Road Clifton Bristol Avon BS8 2HL England to First Floor Flat 60 Oakfield Road Clifton Bristol BS8 2BG on 2021-07-06
dot icon28/06/2021
Appointment of Genevieve Hayward as a director on 2021-06-28
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with updates
dot icon28/06/2021
Termination of appointment of Tove Margareetta Rejstrom as a director on 2021-04-09
dot icon28/06/2021
Appointment of Mr Andrew Jonathan Keay as a director on 2021-06-28
dot icon03/06/2021
Micro company accounts made up to 2021-04-05
dot icon24/11/2020
Micro company accounts made up to 2020-04-05
dot icon24/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon25/06/2020
Termination of appointment of Margaret Katherine Croft as a director on 2020-06-25
dot icon25/06/2020
Termination of appointment of Margaret Katherine Croft as a secretary on 2020-06-25
dot icon27/01/2020
Micro company accounts made up to 2019-04-05
dot icon15/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon21/12/2018
Micro company accounts made up to 2018-04-05
dot icon23/09/2018
Registered office address changed from 29 Alma Vale Road Clifton Bristol BS8 2HL England to 37 Alma Vale Road Clifton Bristol Avon BS8 2HL on 2018-09-23
dot icon03/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-04-05
dot icon26/09/2017
Registered office address changed from 60 Oakfield Road Clifton Bristol BS8 2BG to 29 Alma Vale Road Clifton Bristol BS8 2HL on 2017-09-26
dot icon26/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon30/12/2016
Total exemption full accounts made up to 2016-04-05
dot icon15/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon11/09/2015
Total exemption small company accounts made up to 2015-04-05
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon21/08/2014
Total exemption full accounts made up to 2014-04-05
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon06/08/2014
Termination of appointment of Neil Mcintosh as a director on 2014-01-16
dot icon06/08/2014
Registered office address changed from 60 Oakfield Rd Bristol 8 to 60 Oakfield Road Clifton Bristol BS8 2BG on 2014-08-06
dot icon06/08/2014
Appointment of Mrs Susan Mary Hallam as a director on 2014-01-16
dot icon14/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon01/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/09/2013
Appointment of Miss Sally Louise Cooper as a director
dot icon01/09/2013
Appointment of Miss Sally Louise Cooper as a director
dot icon01/09/2013
Termination of appointment of Edward Doudney as a director
dot icon07/09/2012
Total exemption full accounts made up to 2012-04-05
dot icon07/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon07/08/2012
Appointment of Mr Marc Philippe Glyn Davies as a director
dot icon07/08/2012
Termination of appointment of Alex Bogustawski as a director
dot icon06/09/2011
Total exemption full accounts made up to 2011-04-05
dot icon10/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon10/08/2011
Appointment of Mr Alex Bogustawski as a director
dot icon10/08/2011
Termination of appointment of Susan Wakely as a director
dot icon12/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon17/08/2010
Appointment of Miss Tove Margareetta Rejstrom as a director
dot icon16/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/08/2010
Director's details changed for Miss Margaret Katherine Croft on 2010-07-31
dot icon16/08/2010
Director's details changed for Neil Mcintosh on 2010-07-31
dot icon16/08/2010
Director's details changed for Mrs Susan Wakely on 2010-07-31
dot icon16/08/2010
Director's details changed for Mr Edward Peter Atherton Doudney on 2010-07-31
dot icon16/08/2010
Termination of appointment of Anna Goodfellow as a director
dot icon12/08/2009
Total exemption full accounts made up to 2009-04-05
dot icon07/08/2009
Return made up to 31/07/09; full list of members
dot icon13/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon08/08/2008
Return made up to 31/07/08; full list of members
dot icon07/08/2008
Appointment terminated director sally le masurier
dot icon07/08/2008
Director appointed mr edward peter atherton doudney
dot icon16/01/2008
Total exemption full accounts made up to 2007-04-05
dot icon12/10/2007
Return made up to 31/07/07; full list of members
dot icon22/08/2007
Secretary resigned
dot icon22/08/2007
New director appointed
dot icon21/08/2007
New secretary appointed
dot icon21/08/2007
Director resigned
dot icon25/08/2006
Total exemption full accounts made up to 2006-04-05
dot icon17/08/2006
Return made up to 31/07/06; full list of members
dot icon05/09/2005
New director appointed
dot icon05/09/2005
Return made up to 31/07/05; full list of members
dot icon05/09/2005
Total exemption full accounts made up to 2005-04-05
dot icon06/08/2004
Total exemption full accounts made up to 2004-04-05
dot icon06/08/2004
Return made up to 31/07/04; full list of members
dot icon07/08/2003
Total exemption full accounts made up to 2003-04-05
dot icon07/08/2003
Return made up to 31/07/03; full list of members
dot icon17/08/2002
Total exemption full accounts made up to 2002-04-05
dot icon17/08/2002
Return made up to 31/07/02; full list of members
dot icon17/08/2002
New director appointed
dot icon23/08/2001
Return made up to 31/07/01; full list of members
dot icon23/08/2001
Total exemption full accounts made up to 2001-04-05
dot icon23/08/2001
New director appointed
dot icon09/08/2000
Full accounts made up to 2000-04-05
dot icon09/08/2000
Return made up to 31/07/00; full list of members
dot icon06/08/1999
Full accounts made up to 1999-04-05
dot icon06/08/1999
Return made up to 31/07/99; no change of members
dot icon05/08/1998
Full accounts made up to 1998-04-05
dot icon05/08/1998
Return made up to 31/07/98; no change of members
dot icon13/08/1997
Full accounts made up to 1997-04-05
dot icon05/08/1997
Return made up to 31/07/97; full list of members
dot icon05/08/1997
New director appointed
dot icon09/08/1996
Accounts for a small company made up to 1996-04-05
dot icon09/08/1996
Return made up to 31/07/96; full list of members
dot icon09/08/1996
New director appointed
dot icon07/08/1995
Return made up to 31/07/95; full list of members
dot icon07/08/1995
Full accounts made up to 1995-04-05
dot icon07/08/1995
New director appointed
dot icon07/08/1994
New director appointed
dot icon07/08/1994
Full accounts made up to 1994-04-05
dot icon07/08/1994
Return made up to 31/07/94; change of members
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Full accounts made up to 1993-04-05
dot icon22/08/1993
Return made up to 31/07/93; full list of members
dot icon19/08/1993
Auditor's resignation
dot icon13/08/1992
Full accounts made up to 1992-04-05
dot icon13/08/1992
Return made up to 31/07/92; no change of members
dot icon24/01/1992
Full accounts made up to 1991-04-05
dot icon07/08/1991
Return made up to 31/07/91; no change of members
dot icon27/09/1990
Full accounts made up to 1990-04-05
dot icon06/09/1990
Return made up to 31/07/90; full list of members
dot icon02/08/1989
Full accounts made up to 1989-04-05
dot icon02/08/1989
Return made up to 24/07/89; full list of members
dot icon10/08/1988
Return made up to 30/07/88; full list of members
dot icon04/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/07/1988
Full accounts made up to 1988-04-05
dot icon02/02/1988
Full accounts made up to 1987-04-05
dot icon23/08/1987
Return made up to 27/07/87; full list of members
dot icon17/10/1986
Return made up to 01/05/86; full list of members
dot icon09/09/1986
Full accounts made up to 1986-04-05
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/04/2025
dot iconNext account date
05/04/2026
dot iconNext due on
05/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.08K
-
0.00
-
-
2022
0
4.82K
-
0.00
-
-
2022
0
4.82K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.82K £Ascended56.53 % *

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
Davies, Marc Philippe Glyn
Director
08/02/2012 - 31/12/2023
1
Cooper, Sally Louise
Director
23/10/2012 - Present
1
Allan, Chloe
Director
01/02/2024 - Present
-
Mr Andrew Jonathan Keay
Director
28/06/2021 - Present
8
Ms Genevieve Hayward
Director
28/06/2021 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 60 OAKFIELD ROAD MANAGEMENT LIMITED

60 OAKFIELD ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 20/03/1972 with the registered office located at 79 Harberton Road, London N19 3JT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 60 OAKFIELD ROAD MANAGEMENT LIMITED?

toggle

60 OAKFIELD ROAD MANAGEMENT LIMITED is currently Active. It was registered on 20/03/1972 .

Where is 60 OAKFIELD ROAD MANAGEMENT LIMITED located?

toggle

60 OAKFIELD ROAD MANAGEMENT LIMITED is registered at 79 Harberton Road, London N19 3JT.

What does 60 OAKFIELD ROAD MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for 60 OAKFIELD ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 05/10/2025: Micro company accounts made up to 2025-04-05.