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.
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 | : |
|
Registered Address | : | 116 Jones Associates, Chestergate, Macclesfield, Cheshire, SK11 6DU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Secretary | 11 March 2019 | Active |
20 Hamson Drive, Bollington, SK10 5SS | Director | 21 June 2007 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 16 December 2021 | Active |
Jones Associates, Georges Court, Chestergate, Macclesfield, England, SK11 6DP | Director | 02 September 2015 | Active |
7 Springfield Road, Altrincham, WA14 1HE | Secretary | 06 October 2003 | Active |
10 Oak Bank Court, Hamson Drive, Bollington, SK10 5SS | Secretary | 21 June 2007 | Active |
Carwood 5 Chester Avenue, Hale, Altrincham, WA15 9DB | Secretary | 19 October 1999 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Secretary | 06 October 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 October 1999 | Active |
17, Hamson Drive, Bollington, Uk, SK10 5SS | Director | 27 May 2014 | Active |
11 Hamson Drive, Bollington, Macclesfield, SK10 5SS | Director | 04 December 2001 | Active |
The White Cottage, Orme Smithy, Rainow, Macclesfield, SK10 5BY | Director | 16 November 2007 | Active |
16, Hamson Drive, Bollington, SK10 5SS | Director | 14 October 2010 | Active |
11 Oakleigh House, Hamson Drive, Bollington, England, SK10 5ST | Director | 14 October 2010 | Active |
81, Birches Lane, Lostock Green, Northwich, CW9 7SN | Director | 28 June 2010 | Active |
10 Oak Bank Court, Hamson Drive, Bollington, SK10 5SS | Director | 05 December 2008 | Active |
Whitehills, Combs, High Peak, SK23 9UX | Director | 19 October 1999 | Active |
5, Queen Street, Bollington, SK10 5PS | Director | 18 May 2012 | Active |
2 Oakleigh House, Hamson Drive Bollington, Macclesfield, SK10 5ST | Director | 21 June 2007 | Active |
2, Beeston Close, Bollington, SK10 5RQ | Director | 14 October 2010 | Active |
The Manse 7 Enville Road, Bowdon, Altrincham, WA14 2PQ | Director | 19 October 1999 | Active |
1 Oakleigh House, Hamson Drive Bollington, Macclesfield, SK10 5ST | Director | 21 June 2007 | Active |
12 Hamson Drive, Bollington, Macclesfield, SK10 5SS | Director | 01 December 2004 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 October 2001 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 01 October 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 October 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Director | 19 October 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-22 | Officers | Termination director company with name termination date. | Download |
2015-10-22 | Officers | Termination director company with name termination date. | Download |
2015-09-03 | Officers | Appoint person director company with name date. | Download |
2015-07-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.