Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 31 OAKLEY STREET MANAGEMENT LIMITED
Company Information for

31 OAKLEY STREET MANAGEMENT LIMITED

LITTLE COURT CROOKHAM COMMON ROAD, BRIMPTON, READING, RG7 4TD,
Company Registration Number
01572758
Private Limited Company
Active

Company Overview

About 31 Oakley Street Management Ltd
31 OAKLEY STREET MANAGEMENT LIMITED was founded on 1981-07-07 and has its registered office in Reading. The organisation's status is listed as "Active". 31 Oakley Street Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
31 OAKLEY STREET MANAGEMENT LIMITED
 
Legal Registered Office
LITTLE COURT CROOKHAM COMMON ROAD
BRIMPTON
READING
RG7 4TD
Other companies in SL6
 
Filing Information
Company Number 01572758
Company ID Number 01572758
Date formed 1981-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2024
Account next due 30/09/2026
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2025-02-11 07:40:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 31 OAKLEY STREET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LINDA SHERWOOD-ROBERTS
Company Secretary 2011-06-23
RICHARD STEPHEN BUCHANAN JONES
Director 2006-09-07
SARAVJEET NANDHRA
Director 2008-02-01
CAROLINE LINDA SHERWOOD-ROBERTS
Director 2011-06-23
IBRAHIM YAZICI
Director 2002-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
SARAVJEET NANDHRA
Company Secretary 2008-02-01 2011-09-15
MARK NUNES-VAZ
Company Secretary 2000-01-31 2008-02-01
STEPHEN KENRICK JONES
Director 2006-05-26 2006-09-07
SARAH BIDDULPH HAYCOCK TAFUR
Director 2002-03-19 2006-06-01
ANDREW GABRIEL VAGO
Director 1999-08-19 2002-07-08
SARAH BIDDULPH HAYCOCK HAYCOCK
Company Secretary 1999-02-18 2000-01-31
NANCY PATRICIA HAYCOCK
Director 1999-02-18 1999-09-09
SARAH BIDDULPH HAYCOCK HAYCOCK
Director 1999-02-18 1999-09-09
JOYCE LAWTON
Director 1991-05-30 1999-08-19
RHONDA MICHELLE ANNE HUGHES
Company Secretary 1995-06-01 1998-11-20
RHONDA MICHELLE ANNE HUGHES
Director 1995-06-01 1998-11-20
DAVID JOHN WALKER
Company Secretary 1994-05-30 1995-06-01
DAVID JOHN WALKER
Director 1993-02-15 1995-06-01
RHONDA MICHELLE ANNE HUGHES
Company Secretary 1991-05-30 1993-02-15
RHONDA HUGHES
Director 1991-05-30 1993-02-15
HANS-HERMANN BOETTCHER
Director 1991-05-30 1992-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAVJEET NANDHRA MUTUALOPEN PROPERTY MANAGEMENT LIMITED Director 2005-04-05 CURRENT 1998-03-05 Active
FLORIN OVIDIU ANTOHE DOMDARIAS LTD Director 2017-05-17 CURRENT 2016-04-14 Active
IBRAHIM YAZICI 38 LOWER SLOANE STREET MANAGEMENT LIMITED Director 2006-04-01 CURRENT 2000-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-18Director's details changed for Mr Giles Leigh on 2025-02-01
2025-01-27APPOINTMENT TERMINATED, DIRECTOR MARK WARD
2025-01-27DIRECTOR APPOINTED MRS JEANETTE WARD
2025-01-27Termination of appointment of Caroline Linda Sherwood-Roberts on 2025-01-27
2025-01-27Appointment of Mrs Jeanette Ward as company secretary on 2025-01-27
2025-01-27REGISTERED OFFICE CHANGED ON 27/01/25 FROM 15 Orkneycourt Cliveden Road Taplow Buckinghamshire SL6 0JB
2025-01-27CESSATION OF CAROLINE LINDA SHERWOOD-ROBERTS AS A PERSON OF SIGNIFICANT CONTROL
2025-01-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE WARD
2025-01-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24
2024-11-10DIRECTOR APPOINTED MR GILES LEIGH
2024-11-10CONFIRMATION STATEMENT MADE ON 10/11/24, WITH UPDATES
2023-03-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH UPDATES
2022-05-30AP01DIRECTOR APPOINTED MR MARK WARD
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN BUCHANAN JONES
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES
2018-04-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-06-04LATEST SOC04/06/17 STATEMENT OF CAPITAL;GBP 7
2017-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 7
2016-06-09AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 7
2015-06-02AR0130/05/15 ANNUAL RETURN FULL LIST
2014-08-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 7
2014-06-26AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM C/O Sherwood Property 50 Friday Street Henley-on-Thames Oxfordshire RG9 1AH United Kingdom
2013-08-08AR0130/05/13 ANNUAL RETURN FULL LIST
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-09AR0130/05/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY SARAVJEET NANDHRA
2011-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/11 FROM Marquis House 68 Great North Road Hatfield AL9 5ER
2011-07-01AP01DIRECTOR APPOINTED MS CAROLINE LINDA SHERWOOD-ROBERTS
2011-07-01AP03Appointment of Ms Caroline Linda Sherwood-Roberts as company secretary
2011-06-17AR0130/05/11 ANNUAL RETURN FULL LIST
2010-10-08AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0130/05/10 ANNUAL RETURN FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEPHEN BUCHANAN JONES / 30/05/2010
2009-09-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-11363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2008-10-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: C/O MARCHANT LEWIS LIMITED LASER HOUSE 132-140 GOSWELL ROAD LONDON EC1V 7DY
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2006-12-21288bDIRECTOR RESIGNED
2006-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288bDIRECTOR RESIGNED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-18363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: MARCHANT LEWIS & CO 19 MARGARET STREET LONDON W1W 8RR
2005-07-28363aRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-09-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-11288bDIRECTOR RESIGNED
2002-07-01363(287)REGISTERED OFFICE CHANGED ON 01/07/02
2002-07-01363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-04-04288aNEW DIRECTOR APPOINTED
2001-10-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99
2001-08-02363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-06-27363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-04-07363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
2000-04-07288bSECRETARY RESIGNED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-03-29288aNEW SECRETARY APPOINTED
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 31 OAKLEY STREET CHELSEA LONDON SW3 5NT
2000-02-21288bDIRECTOR RESIGNED
1999-09-14288bDIRECTOR RESIGNED
1999-09-14288bDIRECTOR RESIGNED
1999-02-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 31 OAKLEY STREET MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 31 OAKLEY STREET MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
31 OAKLEY STREET MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 31 OAKLEY STREET MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of 31 OAKLEY STREET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 31 OAKLEY STREET MANAGEMENT LIMITED
Trademarks
We have not found any records of 31 OAKLEY STREET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 31 OAKLEY STREET MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 31 OAKLEY STREET MANAGEMENT LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where 31 OAKLEY STREET MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 31 OAKLEY STREET MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 31 OAKLEY STREET MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.