UKBizDB.co.uk

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED

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

This company is commonly known as Oakbank Court (bollington) Management Limited. The company was founded 24 years ago and was given the registration number 03861641. The firm's registered office is in MACCLESFIELD. You can find them at 116 Jones Associates, Chestergate, Macclesfield, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED
Company Number:03861641
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:116 Jones Associates, Chestergate, Macclesfield, Cheshire, SK11 6DU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Secretary11 March 2019Active
20 Hamson Drive, Bollington, SK10 5SS

Director21 June 2007Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director16 December 2021Active
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP

Director02 September 2015Active
7 Springfield Road, Altrincham, WA14 1HE

Secretary06 October 2003Active
10 Oak Bank Court, Hamson Drive, Bollington, SK10 5SS

Secretary21 June 2007Active
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB

Secretary19 October 1999Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary06 October 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 October 1999Active
17, Hamson Drive, Bollington, Uk, SK10 5SS

Director27 May 2014Active
11 Hamson Drive, Bollington, Macclesfield, SK10 5SS

Director04 December 2001Active
The White Cottage, Orme Smithy, Rainow, Macclesfield, SK10 5BY

Director16 November 2007Active
16, Hamson Drive, Bollington, SK10 5SS

Director14 October 2010Active
11 Oakleigh House, Hamson Drive, Bollington, England, SK10 5ST

Director14 October 2010Active
81, Birches Lane, Lostock Green, Northwich, CW9 7SN

Director28 June 2010Active
10 Oak Bank Court, Hamson Drive, Bollington, SK10 5SS

Director05 December 2008Active
Whitehills, Combs, High Peak, SK23 9UX

Director19 October 1999Active
5, Queen Street, Bollington, SK10 5PS

Director18 May 2012Active
2 Oakleigh House, Hamson Drive Bollington, Macclesfield, SK10 5ST

Director21 June 2007Active
2, Beeston Close, Bollington, SK10 5RQ

Director14 October 2010Active
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ

Director19 October 1999Active
1 Oakleigh House, Hamson Drive Bollington, Macclesfield, SK10 5ST

Director21 June 2007Active
12 Hamson Drive, Bollington, Macclesfield, SK10 5SS

Director01 December 2004Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 October 2001Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director01 October 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 October 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Director19 October 1999Active

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 (7 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
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Officers

Appoint person director company with name date.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Address

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

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Officers

Appoint person secretary company with name date.

Download
2018-10-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Accounts

Accounts with accounts type micro entity.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-10-22Officers

Termination director company with name termination date.

Download
2015-09-03Officers

Appoint person director company with name date.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.