Warning: file_put_contents(c/86e6b8583977cfd17f34a0a8bfcd4936.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Oak Tree (bestwood) Management Ltd, DE22 3AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OAK TREE (BESTWOOD) MANAGEMENT LTD

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

This company is commonly known as Oak Tree (bestwood) Management Ltd. The company was founded 9 years ago and was given the registration number 09554048. The firm's registered office is in DERBY. You can find them at Cedar + Co., 106 - 108 Ashbourne Road, Derby, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAK TREE (BESTWOOD) MANAGEMENT LTD
Company Number:09554048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2015
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Cedar + Co., 106 - 108 Ashbourne Road, Derby, England, DE22 3AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Blandford Road, Corfe Mullen, Wimborne, England, BH21 3HQ

Director12 November 2019Active
74, Blandford Road, Corfe Mullen, Wimborne, England, BH21 3HQ

Director12 November 2019Active
Cedar + Co., 106 - 108 Ashbourne Road, Derby, England, DE22 3AG

Director21 April 2015Active
Cedar + Co., 106 - 108 Ashbourne Road, Derby, England, DE22 3AG

Director21 April 2015Active

People with Significant Control

Mr Michael John Cresswell
Notified on:12 November 2019
Status:Active
Date of birth:February 1939
Nationality:British
Country of residence:England
Address:74, Blandford Road, Wimborne, England, BH21 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Patricia Anne Davidson
Notified on:12 November 2019
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:74, Blandford Road, Wimborne, England, BH21 3HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Linby Homes Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Greenhouse, 106 - 108 Ashbourne Road, Derby, England, DE22 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-30Address

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

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-19Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-12-10Capital

Capital allotment shares.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Address

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

Download

Copyright © 2024. All rights reserved.