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

THE OAST MANAGEMENT COMPANY LIMITED

10 MILL STREET, MAIDSTONE, KENT, ME15 6XT,
Company Registration Number
04778599
Private Limited Company
Active

Company Overview

About The Oast Management Company Ltd
THE OAST MANAGEMENT COMPANY LIMITED was founded on 2003-05-28 and has its registered office in Kent. The organisation's status is listed as "Active". The Oast Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE OAST MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 MILL STREET
MAIDSTONE
KENT
ME15 6XT
Other companies in ME15
 
Filing Information
Company Number 04778599
Company ID Number 04778599
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 07:39:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE OAST MANAGEMENT COMPANY LIMITED
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 THE OAST MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTONY STANBRIDGE
Company Secretary 2016-01-16
SALLY ANNE DAWSON
Director 2011-03-13
ANTONY STANBRIDGE
Director 2008-05-18
DESMOND WILFRED STURDEE
Director 2016-02-03
HASSEENA BIBI WINTER
Director 2008-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SPENCER CRADDOCK
Director 2006-01-22 2016-02-01
SALLY ANNE DAWSON
Company Secretary 2012-11-30 2016-01-16
HASSEENA BIBI WINTER
Company Secretary 2011-02-02 2012-11-30
JACQUELINE ANN MCDONALD
Company Secretary 2008-03-07 2011-02-02
JACQUELINE ANN MCDONALD
Director 2007-09-09 2011-02-02
JOHN BRIFFITT
Director 2003-07-25 2008-04-03
PAUL SPENCER CRADDOCK
Company Secretary 2006-01-22 2008-03-07
DAVID RONALD BUSS
Director 2003-07-25 2007-10-23
DUNCAN GEORGE JARRETT
Director 2003-07-25 2007-09-09
GRAHAM PHILIP PAGE
Company Secretary 2003-07-25 2006-02-19
GRAHAM PHILIP PAGE
Director 2003-07-25 2006-02-19
CLAIRE JANE CLEWS
Company Secretary 2003-05-28 2003-07-25
STEPHEN THOMAS CLEWS
Director 2003-05-28 2003-07-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-28 2003-05-28
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-28 2003-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-05-28 2003-05-28

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
2023-07-12MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-25Director's details changed for Ms Nicola Jane Henderson on 2023-05-24
2023-05-25CONFIRMATION STATEMENT MADE ON 24/05/23, WITH UPDATES
2022-10-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-06CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-20MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-06AP01DIRECTOR APPOINTED MS NICOLA JANE HENDERSON
2020-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ANNE DAWSON
2020-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-02CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-12LATEST SOC12/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-12AR0128/05/16 ANNUAL RETURN FULL LIST
2016-06-12AP01DIRECTOR APPOINTED MR DESMOND WILFRED STURDEE
2016-06-12TM02Termination of appointment of Sally Anne Dawson on 2016-01-16
2016-06-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPENCER CRADDOCK
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25CH01Director's details changed for Antony Stanbridge on 2016-01-16
2016-01-24AP03Appointment of Mr Antony Stanbridge as company secretary on 2016-01-16
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-01AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-08LATEST SOC08/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-08AR0128/05/14 ANNUAL RETURN FULL LIST
2014-02-18AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-01AR0128/05/13 ANNUAL RETURN FULL LIST
2013-06-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY HASSEENA WINTER
2013-05-25AP03Appointment of Mrs Sally Anne Dawson as company secretary
2013-01-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-05AR0128/05/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-16AR0128/05/11 ANNUAL RETURN FULL LIST
2011-04-11AP01DIRECTOR APPOINTED MRS SALLY ANNE DAWSON
2011-03-30AP03Appointment of Mrs Hasseena Bibi Winter as company secretary
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCDONALD
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCDONALD
2010-11-16AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-09AR0128/05/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAQUELINE ANN MCDONALD / 28/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY STANBRIDGE / 28/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / HASSEENA BIBI WINTER / 28/05/2010
2009-11-07AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2008-12-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-12363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-05-22288aDIRECTOR APPOINTED HASSEENA BIBI WINTER
2008-05-22288aDIRECTOR APPOINTED ANTONY STANBRIDGE
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRIFFITT
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-25288bAPPOINTMENT TERMINATED SECRETARY PAUL CRADDOCK
2008-03-25288aSECRETARY APPOINTED JACQUELINE ANN MCDONALD
2008-02-15288bDIRECTOR RESIGNED
2007-09-26363sRETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-07-19363sRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-03-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-09363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-2188(2)RAD 22/02/04--------- £ SI 2@1
2004-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-17363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-09-10288bSECRETARY RESIGNED
2003-09-10288bDIRECTOR RESIGNED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW DIRECTOR APPOINTED
2003-06-27288aNEW SECRETARY APPOINTED
2003-06-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-27288bDIRECTOR RESIGNED
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE OAST MANAGEMENT COMPANY 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 THE OAST MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE OAST MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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

Creditors
Creditors Due Within One Year 2012-06-01 £ 1,015

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 THE OAST MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 4
Cash Bank In Hand 2012-06-01 £ 178
Current Assets 2012-06-01 £ 182
Debtors 2012-06-01 £ 4
Fixed Assets 2012-06-01 £ 1
Shareholder Funds 2012-06-01 £ 832
Tangible Fixed Assets 2012-06-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE OAST MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE OAST MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of THE OAST MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE OAST MANAGEMENT COMPANY 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 THE OAST MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where THE OAST MANAGEMENT COMPANY 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 THE OAST MANAGEMENT COMPANY 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 THE OAST MANAGEMENT COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4