Company Name107 Oak Hill Management Company Limited
DirectorsSteven Davison and Louise Ann Robinson
Company StatusActive
Company Number05124760
CategoryPrivate Limited Company
Incorporation Date11 May 2004(19 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 NameSteven Davison
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RolePrint Estimator
Country of ResidenceEngland
Correspondence AddressFlat 4 107 Oak Hill
Woodford Green
Essex
IG8 9PF
Secretary NameDiane Jackson
NationalityBritish
StatusCurrent
Appointed11 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address26 Oak Hill Gardens
Woodford Green
Essex
IG8 9DY
Director NameLouise Ann Robinson
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2006(1 year, 11 months after company formation)
Appointment Duration18 years
RolePersonal Banker
Country of ResidenceEngland
Correspondence AddressFlat 3
107 Oak Hill
Woodford Green
Essex
IG8 9PF
Director NameColin Barnard
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2004(same day as company formation)
RoleRetired Architect
Correspondence AddressThe Rhyse Farm Wheatcommon Lane
Ashford Bowdler
Ludlow
Shropshire
SY8 4AE
Wales
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered Address24 Heath Drive
Theydon Bois
Epping
Essex
CM16 7HL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Shareholders

1 at £1Diane Jackson
33.33%
Ordinary
1 at £1Louise Anne Robinson
33.33%
Ordinary
1 at £1Steven Davison
33.33%
Ordinary

Financials

Year2014
Net Worth£96
Cash£3,619
Current Liabilities£3,846

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
8 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
28 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 July 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 November 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
18 June 2017Confirmation statement made on 7 June 2017 with updates (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
7 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3
(6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 107 Oak Hill Woodford Green Essex IG8 9PF to 24 Heath Drive Theydon Bois Epping Essex CM16 7HL on 5 October 2015 (1 page)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
15 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(5 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
2 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 3
(5 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
14 August 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
19 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
19 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
14 July 2010Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Steven Davison on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Steven Davison on 1 June 2010 (2 pages)
14 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Louise Ann Robinson on 1 June 2010 (2 pages)
14 July 2010Director's details changed for Steven Davison on 1 June 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
16 June 2009Return made up to 07/06/09; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
7 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
2 June 2008Return made up to 11/05/08; full list of members (4 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
15 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 July 2007Return made up to 11/05/07; no change of members (7 pages)
18 July 2007Return made up to 11/05/07; no change of members (7 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 June 2006New director appointed (2 pages)
22 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 March 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 March 2006Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
2 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
24 May 2005Return made up to 11/05/05; full list of members (7 pages)
24 May 2005Return made up to 11/05/05; full list of members (7 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Registered office changed on 22/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New director appointed (2 pages)
22 September 2004Secretary resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
11 May 2004Incorporation (11 pages)
11 May 2004Incorporation (11 pages)