OAK LANE PROPERTY MANAGEMENT LIMITED
Overview
| Company Name | OAK LANE PROPERTY MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 00944552 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OAK LANE PROPERTY MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OAK LANE PROPERTY MANAGEMENT LIMITED located?
| Registered Office Address | C/O Mortemore Mackay 19 The Grangeway Grange Park N21 2HD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OAK LANE PROPERTY MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for OAK LANE PROPERTY MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for OAK LANE PROPERTY MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Magshood Salehi Arashloo as a director on Jan 21, 2026 | 2 pages | AP01 | ||
Director's details changed for Rajvinder Jeet Johal on Oct 21, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Catherine Cheung on Oct 21, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 8 pages | AA | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Jay Ashra as a director on Nov 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Rajvinder Jeet Johal as a director on May 26, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 8 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 10 pages | AA | ||
Termination of appointment of Gary Chi Hong Wong as a director on Jun 08, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Springfield Secretaries Ltd. as a secretary on Mar 24, 2021 | 1 pages | TM02 | ||
Registered office address changed from C/O C/O the Trevor Jones Partnership Llp Springfield House Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR England to C/O Mortemore Mackay 19 the Grangeway Grange Park London N21 2HD on Mar 24, 2021 | 1 pages | AD01 | ||
Appointment of Ms Iris Dorothy Mortemore as a secretary on Mar 24, 2021 | 2 pages | AP03 | ||
Termination of appointment of Edward Robin Liston as a director on Jun 08, 2020 | 1 pages | TM01 | ||
Appointment of Miss Catherine Cheung as a director on Apr 27, 2020 | 2 pages | AP01 | ||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||
Confirmation statement made on Mar 18, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Who are the officers of OAK LANE PROPERTY MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MORTEMORE, Iris Dorothy | Secretary | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | 281254340001 | |||||||||||
| ARASHLOO, Magshood Salehi | Director | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | United Kingdom | British | 344993950001 | |||||||||
| ASHRA, Jay | Director | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | 321932070001 | |||||||||
| CHEUNG, Catherine | Director | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | 269172730001 | |||||||||
| JOHAL, Rajvinder Jeet | Director | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | 302716310001 | |||||||||
| CAPE, Peter John | Secretary | 17 Haywood Court N11 2BE London | British | 66055930001 | ||||||||||
| DACE, Katherine Elizabeth Craufurd | Secretary | 22 Cannon Hill Southgate N14 6BY London | British | 3527020002 | ||||||||||
| DWYER, Ann Marie | Secretary | 15 Haywood Court Oak Lane Bounds Green N11 2BE London | British | 54280490001 | ||||||||||
| OYETEY, Pesiba | Secretary | 14 Haywood Court Oak Lane N11 2BE London | British | 72955470001 | ||||||||||
| WATKINS, Elaine Mary | Secretary | 2 Tolmers Mews Tolmers Park Newgate Street Village SG13 8RG Hertford Hertfordshire | British | 4040790001 | ||||||||||
| SPRINGFIELD SECRETARIES LTD. | Secretary | Crossbrook Street Cheshunt EN8 8JR Waltham Cross Springfield House Hertfordshire England |
| 152448230001 | ||||||||||
| BINDING, Gerald Brian | Director | 1 Haywood Court Oak Lane N11 2BE London | United Kingdom | British | 109015640001 | |||||||||
| BINDING, Gerald Brian | Director | 1 Haywood Court Oak Lane N11 2BE London | United Kingdom | British | 109015640001 | |||||||||
| CAPE, Peter John | Director | 17 Haywood Court N11 2BE London | British | 66055930001 | ||||||||||
| DAS, Minati | Director | Oak Lane N11 2BE London 6 Haywood Court Uk | Uk | British | 171326360001 | |||||||||
| DOUGLAS, Alan Stephen George | Director | 18 Haywood Court N11 2BE London | British | 24859000001 | ||||||||||
| DWYER, Ann Marie | Director | 15 Haywood Court Oak Lane Bounds Green N11 2BE London | British | 54280490001 | ||||||||||
| FLEMING, Andrew | Director | 3 Haywood Court Oak Lane N11 2BE London | British | 73561150001 | ||||||||||
| FLEMING, Andrew | Director | 3 Haywood Court Oak Lane N11 2BE London | British | 73561150001 | ||||||||||
| GROSSMAN, David | Director | 5 Haywood Court N11 2BE London | British | 24859020001 | ||||||||||
| LISTON, Edward Robin | Director | c/o C/O The Trevor Jones Partnership Llp Crossbrook Street Cheshunt EN8 8JR Waltham Cross Springfield House Hertfordshire England | England | British | 198220400001 | |||||||||
| MATSUBARA, Helena | Director | 13 Haywood Court Oak Lane N11 2BE London | British | 94546470001 | ||||||||||
| MORTON, Genevieve Cynthia | Director | Oak Lane Bounds Green N11 2BE London 12 Haywood Court | Great Britain | British | 128638250001 | |||||||||
| PATEL, Jyoti | Director | 18 Haywood Court Oak Lane N11 2BE London | British | 73561030001 | ||||||||||
| WONG, Gary Chi Hong | Director | 19 The Grangeway Grange Park N21 2HD London C/O Mortemore Mackay England | England | British | 235435510001 |
What are the latest statements on persons with significant control for OAK LANE PROPERTY MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 18, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0