2 Oaklands Road Limited

General information

Name:

2 Oaklands Road Ltd

Office Address:

Provincial House 3 Goldington Road MK40 3JY Bedford

Number: 02295857

Incorporation date: 1988-09-13

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

2 Oaklands Road Limited could be gotten hold of in Provincial House, 3 Goldington Road in Bedford. The zip code is MK40 3JY. 2 Oaklands Road has been present in this business since the firm was started in 1988. The Companies House Reg No. is 02295857. It has been already 15 years from the moment 2 Oaklands Road Limited is no longer featured under the business name Goodwood House Management Company. This company's Standard Industrial Classification Code is 98000 meaning Residents property management. Its latest annual accounts were submitted for the period up to October 31, 2022 and the latest confirmation statement was filed on July 18, 2023.

According to the data we have, the following business was established thirty six years ago and has been guided by twelve directors, out of whom six (Susan B., Christopher L., Karen T. and 3 remaining, listed below) are still active. Another limited company has been appointed as one of the secretaries of this company: Beard And Ayers Limited.

  • Previous company's names
  • 2 Oaklands Road Limited 2009-11-10
  • Goodwood House Management Company Limited 1988-09-13

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 01 September 2023

Address: Goldington Road, Bedford, MK40 3JY, England

Latest update: 9 March 2024

Susan B.

Role: Director

Appointed: 17 July 2023

Latest update: 9 March 2024

Christopher L.

Role: Director

Appointed: 02 July 2021

Latest update: 9 March 2024

Karen T.

Role: Director

Appointed: 02 July 2021

Latest update: 9 March 2024

Eileen H.

Role: Director

Appointed: 02 July 2021

Latest update: 9 March 2024

Lucy L.

Role: Director

Appointed: 02 July 2021

Latest update: 9 March 2024

Timothy H.

Role: Director

Appointed: 28 May 2014

Latest update: 9 March 2024

People with significant control

Christopher L. is the individual who controls this firm, has substantial control or influence over the company.

Christopher L.
Notified on 26 April 2021
Nature of control:
substantial control or influence
Timothy H.
Notified on 6 April 2016
Ceased on 2 July 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 01 August 2024
Confirmation statement last made up date 18 July 2023
Annual Accounts 3 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 3 June 2015
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 26 July 2016
Annual Accounts 22 August 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 22 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 10th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2014

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2015

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

HQ address,
2016

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Accountant/Auditor,
2015 - 2014

Name:

Keens Shay Keens Limited

Address:

2nd Floor Exchange Building 16 St Cuthberts Street

Post code:

MK40 3JG

City / Town:

Bedford

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
35
Company Age

Closest Companies - by postcode