Company NameOak Heath (Brentwood) Management Company Limited
DirectorAlison Dawn Martin
Company StatusActive
Company Number01723774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1983(40 years, 12 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Alison Dawn Martin
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(21 years, 4 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRoom 3, Foremost House Radford Way
Billericay
CM12 0BT
Director NameMs Gillian Ann Cole
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 16 April 2012)
RoleDraughtswoman
Country of ResidenceUnited Kingdom
Correspondence Address28 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Director NameMr Charles Frederick Forrester
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 April 1995)
RoleEstate Agent
Correspondence Address4 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Director NameMr Peter John Healey
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 1992)
RoleBank Clerk
Correspondence Address30 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Secretary NameMr Peter John Healey
NationalityBritish
StatusResigned
Appointed28 February 1992(8 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 28 April 1992)
RoleCompany Director
Correspondence Address30 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Secretary NameMr Tony Mabbath
NationalityBritish
StatusResigned
Appointed28 April 1992(8 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 November 1992)
RoleLeisure
Correspondence Address10 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Director NameMr John Kenneth Webb
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 May 1999)
RoleLandscape Contract  Supervisor
Correspondence Address18 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Secretary NameMr Charles Frederick Forrester
NationalityBritish
StatusResigned
Appointed11 November 1992(9 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address4 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Secretary NameMr John Kenneth Webb
NationalityBritish
StatusResigned
Appointed26 April 1995(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 13 May 1999)
RoleLandscape Contract  Supervisor
Correspondence Address18 Rothdrive
Hutton
Brentwood
Essex
CM13 2UD
Director NameMaureen Galloway
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(13 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 1998)
RoleInsurance Manager
Correspondence Address26 Roth Drive
Hutton
Brentwood
Essex
CM13 2UE
Secretary NameColin Frank Ware
NationalityBritish
StatusResigned
Appointed27 April 2000(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2005)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Brentwood Place
Brentwood
Essex
CM15 9DW
Director NameLisa Rowland
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(17 years, 4 months after company formation)
Appointment Duration6 years (resigned 21 October 2006)
RoleSales Ex
Correspondence Address22 Roth Drive
Brentwood
Essex
CM13 2UD
Secretary NameGoldfields Properties Limited (Corporation)
StatusResigned
Appointed05 October 2005(22 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 December 2021)
Correspondence AddressMansfield Lodge Slough Road
Iver Heath
Buckinghamshire
SL0 0EB

Location

Registered Address36 36 Sweet Briar Drive
Laindon
Basildon
SS15 4HA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardCrouch
Built Up AreaBasildon

Financials

Year2013
Net Worth£11,230
Cash£10,796
Current Liabilities£1,148

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
29 October 2022Registered office address changed from Room 3, Foremost House Radford Way Billericay CM12 0BT England to 36 36 Sweet Briar Drive Laindon Basildon SS15 4HA on 29 October 2022 (1 page)
23 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (3 pages)
4 February 2022Director's details changed for Mrs Alison Dawn Martin on 4 February 2022 (2 pages)
10 December 2021Termination of appointment of Goldfields Properties Limited as a secretary on 10 December 2021 (1 page)
10 December 2021Director's details changed for Mrs Alison Dawn Martin on 10 December 2021 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 March 2021Confirmation statement made on 28 February 2021 with updates (3 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 March 2020Confirmation statement made on 29 February 2020 with updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
23 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (4 pages)
1 February 2017Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page)
1 February 2017Registered office address changed from Mansfield Lodge Slough Road Iver Heath Bucks SL0 0EB to Room 3, Foremost House Radford Way Billericay CM12 0BT on 1 February 2017 (1 page)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
7 March 2016Annual return made up to 28 February 2016 no member list (3 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
9 March 2015Annual return made up to 28 February 2015 no member list (3 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
11 March 2014Annual return made up to 28 February 2014 no member list (3 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 April 2013Annual return made up to 28 February 2013 no member list (3 pages)
5 April 2013Annual return made up to 28 February 2013 no member list (3 pages)
16 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
16 July 2012Director's details changed for Alison Martin on 11 July 2012 (3 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Termination of appointment of Gillian Cole as a director (2 pages)
23 April 2012Termination of appointment of Gillian Cole as a director (2 pages)
6 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
6 March 2012Annual return made up to 28 February 2012 no member list (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
1 March 2011Annual return made up to 28 February 2011 no member list (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
26 March 2010Annual return made up to 28 February 2010 no member list (3 pages)
18 March 2010Director's details changed for Ms Gillian Ann Cole on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Goldfields Properties Limited on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Goldfields Properties Limited on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Ms Gillian Ann Cole on 18 March 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 March 2009Annual return made up to 28/02/09 (2 pages)
9 March 2009Annual return made up to 28/02/09 (2 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 March 2008Annual return made up to 28/02/08 (2 pages)
7 March 2008Annual return made up to 28/02/08 (2 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
21 March 2007Annual return made up to 28/02/07 (4 pages)
21 March 2007Annual return made up to 28/02/07 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
10 March 2006Annual return made up to 28/02/06 (4 pages)
10 March 2006Annual return made up to 28/02/06 (4 pages)
28 October 2005New secretary appointed (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 October 2005New secretary appointed (1 page)
28 October 2005Registered office changed on 28/10/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 October 2005Secretary resigned (1 page)
31 May 2005Full accounts made up to 31 December 2004 (9 pages)
31 May 2005Full accounts made up to 31 December 2004 (9 pages)
10 March 2005Annual return made up to 28/02/05
  • 363(287) ‐ Registered office changed on 10/03/05
(4 pages)
10 March 2005Annual return made up to 28/02/05
  • 363(287) ‐ Registered office changed on 10/03/05
(4 pages)
26 October 2004New director appointed (2 pages)
26 October 2004New director appointed (2 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
4 March 2004Annual return made up to 28/02/04 (4 pages)
4 March 2004Annual return made up to 28/02/04 (4 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
10 October 2003Full accounts made up to 31 December 2002 (10 pages)
9 March 2003Annual return made up to 28/02/03 (4 pages)
9 March 2003Annual return made up to 28/02/03 (4 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 July 2002Full accounts made up to 31 December 2001 (9 pages)
13 March 2002Annual return made up to 28/02/02 (3 pages)
13 March 2002Annual return made up to 28/02/02 (3 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2001Full accounts made up to 31 December 2000 (9 pages)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
11 July 2001Registered office changed on 11/07/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
26 March 2001Annual return made up to 28/02/01 (3 pages)
26 March 2001Annual return made up to 28/02/01 (3 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
31 August 2000Full accounts made up to 31 December 1999 (8 pages)
16 May 2000New secretary appointed (2 pages)
16 May 2000New secretary appointed (2 pages)
14 March 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 14/03/00
(4 pages)
14 March 2000Annual return made up to 28/02/00
  • 363(287) ‐ Registered office changed on 14/03/00
(4 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
27 October 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Secretary resigned;director resigned (1 page)
23 May 1999Secretary resigned;director resigned (1 page)
31 March 1999Annual return made up to 28/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 March 1999Annual return made up to 28/02/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
22 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 June 1998Director resigned (1 page)
18 June 1998Director resigned (1 page)
20 April 1998Annual return made up to 28/02/98 (4 pages)
20 April 1998Annual return made up to 28/02/98 (4 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
21 July 1997Full accounts made up to 31 December 1996 (8 pages)
25 April 1997Annual return made up to 28/02/97 (4 pages)
25 April 1997Annual return made up to 28/02/97 (4 pages)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
22 May 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Annual return made up to 28/02/96 (4 pages)
25 April 1996Annual return made up to 28/02/96 (4 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
12 May 1995Full accounts made up to 31 December 1994 (16 pages)
12 May 1995Full accounts made up to 31 December 1994 (16 pages)
9 April 1995Annual return made up to 28/02/95 (4 pages)
9 April 1995Annual return made up to 28/02/95 (4 pages)
16 May 1983Incorporation (25 pages)
16 May 1983Incorporation (25 pages)