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.
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 | : |
|
Registered Address | : | 20a Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 04 December 2017 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 04 December 2017 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 06 March 2017 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 06 March 2017 | Active |
20a, Victoria Road, Hale, Altrincham, WA15 9AD | Director | 06 March 2017 | Active |
2, Bolshaw Farm Lane, Heald Green, Cheadle, United Kingdom, SK8 3PP | Director | 07 April 2011 | Active |
2, Bolshaw Farm Lane, Heald Green, Cheadle, United Kingdom, SK8 3PP | Director | 07 April 2011 | Active |
20a, Victoria Road, Hale, Uk, WA15 9AD | Director | 01 January 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2018-05-29 | Capital | Capital return purchase own shares treasury capital date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-11 | Capital | Capital allotment shares. | Download |
2018-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.