Background WavePink WaveYellow Wave

60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631)

60 OAKFIELD ROAD MANAGEMENT LIMITED (01046631) is an active UK company. incorporated on 20 March 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 60 OAKFIELD ROAD MANAGEMENT LIMITED has been registered for 54 years. Current directors include ALLAN, Chloe, COOPER, Sally Louise, HALLAM, Susan Mary and 2 others.

Company Number
01046631
Status
active
Type
ltd
Incorporated
20 March 1972
Age
54 years
Address
79 Harberton Road, London, N19 3JT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAN, Chloe, COOPER, Sally Louise, HALLAM, Susan Mary, HAYWARD, Genevieve, KEAY, Andrew Jonathan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

60 OAKFIELD ROAD MANAGEMENT LIMITED

60 OAKFIELD ROAD MANAGEMENT LIMITED is an active company incorporated on 20 March 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 60 OAKFIELD ROAD MANAGEMENT LIMITED was registered 54 years ago.(SIC: 98000)

Status

active

Active since 54 years ago

Company No

01046631

LTD Company

Age

54 Years

Incorporated 20 March 1972

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 5 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

79 Harberton Road London, N19 3JT,

Previous Addresses

79 Harberton Road 79 Harberton Road London N19 3JT England
From: 3 July 2023To: 15 October 2024
First Floor Flat 60 Oakfield Road Clifton Bristol BS8 2BG England
From: 6 July 2021To: 3 July 2023
37 Alma Vale Road Clifton Bristol Avon BS8 2HL England
From: 23 September 2018To: 6 July 2021
29 Alma Vale Road Clifton Bristol BS8 2HL England
From: 26 September 2017To: 23 September 2018
60 Oakfield Road Clifton Bristol BS8 2BG
From: 6 August 2014To: 26 September 2017
60 Oakfield Rd Bristol 8
From: 20 March 1972To: 6 August 2014
Timeline

20 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
New Owner
Jul 21
New Owner
Jul 21
New Owner
Jul 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

ALLAN, Chloe

Active
Basement Flat, 60 Oakfield Road, BristolBS8 2BG
Born August 1996
Director
Appointed 01 Feb 2024

COOPER, Sally Louise

Active
60 Oakfield Road, BristolBS8 2BG
Born September 1984
Director
Appointed 23 Oct 2012

HALLAM, Susan Mary

Active
Harberton Road, LondonN19 3JT
Born June 1950
Director
Appointed 16 Jan 2014

HAYWARD, Genevieve

Active
Harberton Road, LondonN19 3JT
Born April 1988
Director
Appointed 28 Jun 2021

KEAY, Andrew Jonathan

Active
Harberton Road, LondonN19 3JT
Born July 1979
Director
Appointed 28 Jun 2021

CROFT, Margaret Katherine

Resigned
60 Oakfield Road, BristolBS8 2BG
Secretary
Appointed N/A
Resigned 25 Jun 2020

MCINTOSH, Neil

Resigned
The Stable, DuxfordCB2 4QF
Secretary
Appointed 01 Oct 2006
Resigned 01 Aug 2007

ARMSTRONG, Robert George

Resigned
60 Oakfield Road, BristolBS8 2BG
Born November 1971
Director
Appointed 09 Sept 2001
Resigned 01 Oct 2006

ASHTON, Paul Anthony

Resigned
60 Oakfield Road, BristolBS8 2BG
Born May 1974
Director
Appointed 05 Nov 1996
Resigned 13 Sept 2001

BOGUSTAWSKI, Alex

Resigned
60 Oakfield Rd
Born August 1980
Director
Appointed 30 Jun 2011
Resigned 08 Feb 2012

BOX, Benjamin, Dr

Resigned
60 Oakfield Road, BristolBS8 2BG
Born December 1972
Director
Appointed 26 Jan 2001
Resigned 11 Jul 2003

CROFT, Margaret Katherine

Resigned
60 Oakfield Road, BristolBS8 2BG
Born August 1931
Director
Appointed N/A
Resigned 25 Jun 2020

DAVIES, Marc Philippe Glyn

Resigned
79 Harberton Road, LondonN19 3JT
Born August 1980
Director
Appointed 08 Feb 2012
Resigned 31 Dec 2023

DOUDNEY, Edward Peter Atherton

Resigned
Oakfield Road, BristolBS8 2BG
Born January 1978
Director
Appointed 25 Oct 2007
Resigned 23 Oct 2012

GOODFELLOW, Anna Janet

Resigned
Top Floor Flat, BristolBS8 2BG
Born September 1981
Director
Appointed 23 Jul 2005
Resigned 20 Jun 2010

LE MASURIER, Anna Mary

Resigned
60 Oakfield Road, BristolBS8 2BG
Born March 1962
Director
Appointed N/A
Resigned 30 Dec 1994

LE MASURIER, Sally Ann

Resigned
60 Oakfield Road, BristolBS8 2BG
Born August 1964
Director
Appointed 30 Dec 1994
Resigned 25 Oct 2007

LOWE, Eileen

Resigned
60 Oakfield Road, BristolBS8 2BG
Born December 1949
Director
Appointed N/A
Resigned 29 Mar 1996

MCINTOSH, Neil

Resigned
The Stable, DuxfordCB2 4QF
Born October 1975
Director
Appointed 01 Oct 2006
Resigned 16 Jan 2014

POOLE, Gary Anthony

Resigned
5 Backwell Hill Road, BristolBS19 3PL
Born October 1960
Director
Appointed 29 Mar 1996
Resigned 05 Nov 1996

REJSTROM, Tove Margareetta

Resigned
Alma Vale Road, BristolBS8 2HL
Born May 1985
Director
Appointed 20 Jun 2010
Resigned 09 Apr 2021

SAMPSON, Roger

Resigned
60 Oakfield Road, BristolBS8 2BG
Born November 1958
Director
Appointed N/A
Resigned 25 Oct 1993

STAFFORD, Robert Simeon

Resigned
60 Oakfield Road, BristolBS8 2BG
Born February 1971
Director
Appointed 11 Nov 1993
Resigned 26 Jan 2001

WAKELY, Susan

Resigned
60 Oakfield Road, BristolBS8 2BG
Born December 1948
Director
Appointed N/A
Resigned 30 Jun 2011

Persons with significant control

3

Mr Andrew Jonathan Keay

Active
Providence Lane, BristolBS41 9DG
Born July 1979

Nature of Control

Significant influence or control
Notified 19 Jul 2021

Ms Susan Mary Hallam

Active
Harberton Road, LondonN19 3JT
Born June 1950

Nature of Control

Significant influence or control
Notified 19 Jul 2021

Ms Genevieve Hayward

Active
60 Oakfield Road, BristolBS8 2BG
Born April 1988

Nature of Control

Significant influence or control
Notified 19 Jul 2021
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Micro Entity
5 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2021
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Termination Director Company With Name Termination Date
6 August 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2013
AR01AR01
Appoint Person Director Company With Name
1 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 August 2008
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Legacy
22 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2006
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 August 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
23 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 August 2000
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
5 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 1996
AAAnnual Accounts
Legacy
9 August 1996
363sAnnual Return (shuttle)
Legacy
9 August 1996
288288
Legacy
7 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
7 August 1994
288288
Accounts With Accounts Type Full
7 August 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Resolution
22 August 1993
RESOLUTIONSResolutions
Resolution
22 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
22 August 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 1993
AUDAUD
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
27 September 1990
AAAnnual Accounts
Legacy
6 September 1990
363363
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
10 August 1988
363363
Legacy
4 August 1988
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1988
AAAnnual Accounts
Legacy
23 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 October 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts