Oakley Property Management Limited

General information

Name:

Oakley Property Management Ltd

Office Address:

Unit 1 Claylands Road Bishops Waltham SO32 1BH Southampton

Number: 04550814

Incorporation date: 2002-10-02

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact day this firm was started is 2002-10-02. Started under no. 04550814, it is registered as a Private Limited Company. You can reach the main office of the firm during business times at the following address: Unit 1 Claylands Road Bishops Waltham, SO32 1BH Southampton. The company currently known as Oakley Property Management Limited was known under the name Ecomode up till 2003-07-08 then the business name got changed. The company's registered with SIC code 68100: Buying and selling of own real estate. Oakley Property Management Ltd reported its account information for the financial period up to Sun, 31st Jul 2022. The firm's latest annual confirmation statement was filed on Mon, 2nd Oct 2023.

We have just one managing director presently leading this specific limited company, specifically Stephen L. who's been doing the director's obligations since 2002-10-02. Since February 2003 Danny M., had been responsible for a variety of tasks within this limited company up to the moment of the resignation on 2003-04-10.

  • Previous company's names
  • Oakley Property Management Limited 2003-07-08
  • Ecomode Limited 2002-10-02

Financial data based on annual reports

Company staff

Stephen L.

Role: Director

Appointed: 11 April 2003

Latest update: 29 January 2024

People with significant control

Executives who control the firm include: Alexandru B. has substantial control or influence over the company. Stephen L. owns over 3/4 of company shares.

Alexandru B.
Notified on 8 March 2024
Nature of control:
substantial control or influence
Stephen L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 16 October 2024
Confirmation statement last made up date 02 October 2023
Annual Accounts 30 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 30 April 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 29 April 2016
Annual Accounts 24 April 2017
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 24 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2022-07-31 (AA)
filed on: 28th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

The Old Hyde Shaftesbury Close

Post code:

BH22 4DZ

City / Town:

West Moors

HQ address,
2013

Address:

Unit 7, Avon Building The Old Hambledon Racecourse Centre Sheardley Lane, Droxford

Post code:

SO32 3QY

City / Town:

Southampton

Accountant/Auditor,
2012 - 2013

Name:

Howard Smith & Co Limited

Address:

1 & 2 Hillbrow House Linden Drive

Post code:

GU33 7RJ

City / Town:

Liss

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
21
Company Age

Closest Companies - by postcode