UKBizDB.co.uk

10 OAKLAND ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 10 Oakland Road Management Limited. The company was founded 50 years ago and was given the registration number 01147743. The firm's registered office is in BRISTOL. You can find them at Fiona Baker 33 Kensington Park Road, Brislington, Bristol, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:10 OAKLAND ROAD MANAGEMENT LIMITED
Company Number:01147743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1973
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Fiona Baker 33 Kensington Park Road, Brislington, Bristol, United Kingdom, BS4 3HT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fairview, Sutton, Shepton Mallet, England, BA4 6QF

Secretary30 March 2022Active
Top Floor Flat, Oakland Road, Redland, Bristol, England, BS6 6ND

Director30 March 2022Active
Garden Flat, 10 Oakland Road, Redland, Bristol, BS6 6ND

Director09 October 2007Active
Fairview, Sutton, Shepton Mallet, England, BA4 6QF

Director11 February 2022Active
Fiona Baker, 33 Kensington Park Road, Brislington, Bristol, United Kingdom, BS4 3HT

Secretary02 November 2011Active
First Floor Flat 10 Oakland Road, Bristol, BS6 6ND

Secretary10 October 2007Active
Hall Floor Flat, 10 Oakland Road, Bristol, BS6 6ND

Secretary21 December 2002Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Secretary-Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Secretary01 June 2001Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Director-Active
33, Kensington Park Road, Brislington, Bristol, BS4 3HT

Director-Active
Flat 34 Canal Building, 135 Shepherdess Walk, London, N1 7RR

Director24 July 2007Active
Hall Floor Flat, 10 Oakland Road, Bristol, BS6 6ND

Director21 December 2002Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Director-Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Director-Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Director21 December 2002Active
10 Oakland Road, Redland, Bristol, BS6 6ND

Director-Active
10, First Floor Flat, 10 Oakland Road, Bristol, BS6 6ND

Director10 October 2007Active
First Floor Flat, 10 Oakland Road, Redland, Bristol, Great Britain, BS6 6ND

Director02 November 2011Active
First Floor Flat, 10 Oakland Road, Redland, Bristol, Great Britain, BS6 6ND

Director02 November 2011Active
Garden Flat Oakland Road, Redland, Bristol, BS6 6ND

Director24 May 1996Active

People with Significant Control

Clifton Harmony Ltd
Notified on:08 March 2021
Status:Active
Country of residence:England
Address:Mansion House, Princes Street, Yeovil, England, BA20 1EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerwyn Thomas House
Notified on:27 October 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Fairview, Sutton, Shepton Mallet, England, BA4 6QF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Address

Change registered office address company with date old address new address.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person secretary company with change date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2022-04-06Officers

Termination secretary company with name termination date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Officers

Change person secretary company with change date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.