UKBizDB.co.uk

OAKLAND RESIDENTIAL MANAGEMENT LIMITED

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

This company is commonly known as Oakland Residential Management Limited. The company was founded 13 years ago and was given the registration number 07596430. The firm's registered office is in ALTRINCHAM. You can find them at 20a Victoria Road, Hale, Altrincham, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:OAKLAND RESIDENTIAL MANAGEMENT LIMITED
Company Number:07596430
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2011
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:20a Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20a, Victoria Road, Hale, Altrincham, WA15 9AD

Director04 December 2017Active
20a, Victoria Road, Hale, Altrincham, WA15 9AD

Director04 December 2017Active
20a, Victoria Road, Hale, Altrincham, WA15 9AD

Director06 March 2017Active
20a, Victoria Road, Hale, Altrincham, WA15 9AD

Director06 March 2017Active
20a, Victoria Road, Hale, Altrincham, WA15 9AD

Director06 March 2017Active
2, Bolshaw Farm Lane, Heald Green, Cheadle, United Kingdom, SK8 3PP

Director07 April 2011Active
2, Bolshaw Farm Lane, Heald Green, Cheadle, United Kingdom, SK8 3PP

Director07 April 2011Active
20a, Victoria Road, Hale, Uk, WA15 9AD

Director01 January 2012Active

People with Significant Control

Mrs Claire Oakley
Notified on:04 December 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:20a, Victoria Road, Altrincham, WA15 9AD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Howard Dennis Jones
Notified on:04 December 2017
Status:Active
Date of birth:April 1950
Nationality:British
Address:20a, Victoria Road, Altrincham, WA15 9AD
Nature of control:
  • Voting rights 25 to 50 percent
Seloc Asset Management Limited
Notified on:06 March 2017
Status:Active
Country of residence:England
Address:58, Borough High Street, London, England, SE1 1XF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
A&C Investments Midlands Limited
Notified on:06 March 2017
Status:Active
Country of residence:England
Address:93, Church Street, Bilston, England, WV14 0BJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Doreen Jones
Notified on:06 March 2017
Status:Active
Date of birth:January 1952
Nationality:British
Address:20a, Victoria Road, Altrincham, WA15 9AD
Nature of control:
  • Ownership of shares 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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2018-05-29Capital

Capital return purchase own shares treasury capital date.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-11Persons with significant control

Cessation of a person with significant control.

Download
2018-04-11Capital

Capital allotment shares.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.