OAKLEY PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

OAKLEY PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02803554

Incorporation date

25/03/1993

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 , 18 Russell Square, Brighton BN1 2EECopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1993)
dot icon18/02/2026
Appointment of Ms Melanie Elizabeth Brown as a director on 2026-02-18
dot icon26/01/2026
Accounts for a dormant company made up to 2025-05-07
dot icon27/12/2025
Confirmation statement made on 2025-11-28 with updates
dot icon27/12/2025
Registered office address changed from , Flat 1, 18 Russell Square, Brighton Russell Square, Brighton, BN1 2EE, England to Flat 4 , 18 Russell Square Brighton BN1 2EE on 2025-12-27
dot icon13/12/2025
Appointment of Mel Brown as a secretary on 2025-12-12
dot icon09/12/2025
Termination of appointment of Melanie Elizabeth Brown as a director on 2025-12-01
dot icon09/12/2025
Termination of appointment of Mel Brown as a secretary on 2025-12-09
dot icon12/02/2025
Accounts for a dormant company made up to 2024-05-07
dot icon28/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon27/08/2024
Cessation of Melanie Elizabeth Brown as a person with significant control on 2024-08-22
dot icon21/08/2024
Notification of David Winwood Rose as a person with significant control on 2024-08-20
dot icon03/04/2024
Notification of Melanie Brown as a person with significant control on 2024-04-03
dot icon03/04/2024
Notification of Steven Wills as a person with significant control on 2024-04-03
dot icon22/03/2024
Withdrawal of a person with significant control statement on 2024-03-22
dot icon07/02/2024
Micro company accounts made up to 2023-05-07
dot icon28/11/2023
Registered office address changed from , 2 Kings Court Harwood Road, Horsham, West Sussex, RH13 5UR, United Kingdom to Flat 4 , 18 Russell Square Brighton BN1 2EE on 2023-11-28
dot icon28/11/2023
Confirmation statement made on 2023-11-28 with no updates
dot icon28/11/2023
Director's details changed for Mr David Winwood Rose on 2023-05-09
dot icon28/11/2023
Director's details changed for Mrs Gillian Diane Rose on 2023-11-28
dot icon06/11/2023
Secretary's details changed for Ms Mel Brown on 2023-11-06
dot icon06/11/2023
Appointment of Mr Steven Wills as a director on 2023-02-23
dot icon04/11/2023
Termination of appointment of Paul James Doyle as a secretary on 2023-02-02
dot icon04/11/2023
Termination of appointment of Paul James Doyle as a director on 2023-02-23
dot icon04/11/2023
Termination of appointment of Prudence Cathrow Fletcher as a director on 2023-02-23
dot icon04/11/2023
Appointment of Ms Mel Brown as a secretary on 2023-02-23
dot icon04/11/2023
Appointment of Ms Melanie Elizabeth Brown as a director on 2021-11-26
dot icon06/02/2023
Micro company accounts made up to 2022-05-07
dot icon18/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon20/04/2021
Registered office address changed from , 7 Tilehurst Road, London, SW18 3EU to Flat 4 , 18 Russell Square Brighton BN1 2EE on 2021-04-20
dot icon22/04/2014
Registered office address changed from , 7 Tilehurst Road, London, SW18 3EU, England on 2014-04-22
dot icon22/04/2014
Registered office address changed from , C/O Dean Wilson Laine Solicitors, 96 Church Street, Brighton, East Sussex, BN1 1UJ on 2014-04-22
dot icon28/04/2009
Registered office changed on 28/04/2009 from, 18 russell square, brighton, east sussex, BN1 2EE
dot icon05/02/2007
Registered office changed on 05/02/07 from:\c/o flat 1 18 russell square, brighton, east sussex, BN1 2EE
dot icon13/04/1993
Registered office changed on 13/04/93 from:\suite 6902, 72 new bond st, london, W1Y 9DD
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
07/05/2025
dot iconNext confirmation date
28/11/2026
dot iconLast change occurred
07/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/05/2025
dot iconNext account date
07/05/2026
dot iconNext due on
07/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.56K
-
0.00
-
-
2022
0
9.55K
-
0.00
-
-
2022
0
9.55K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

9.55K £Ascended71.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST DIRECTORS LIMITED
Nominee Director
25/03/1993 - 05/04/1993
5474
FIRST SECRETARIES LIMITED
Nominee Secretary
25/03/1993 - 05/04/1993
6838
Brown, Melanie Elizabeth
Director
26/11/2021 - 01/12/2025
4
Brown, Melanie Elizabeth
Director
18/02/2026 - Present
4
Mcvey, Duncan James
Director
23/10/2008 - 01/04/2012
6

Persons with Significant Control

5
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 OAKLEY PROPERTY COMPANY LIMITED

OAKLEY PROPERTY COMPANY LIMITED is an(a) Active company incorporated on 25/03/1993 with the registered office located at Flat 4 , 18 Russell Square, Brighton BN1 2EE. There are currently 7 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 OAKLEY PROPERTY COMPANY LIMITED?

toggle

OAKLEY PROPERTY COMPANY LIMITED is currently Active. It was registered on 25/03/1993 .

Where is OAKLEY PROPERTY COMPANY LIMITED located?

toggle

OAKLEY PROPERTY COMPANY LIMITED is registered at Flat 4 , 18 Russell Square, Brighton BN1 2EE.

What does OAKLEY PROPERTY COMPANY LIMITED do?

toggle

OAKLEY PROPERTY COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OAKLEY PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Appointment of Ms Melanie Elizabeth Brown as a director on 2026-02-18.