UKBizDB.co.uk

OAKLANDS MANOR (NO.2) LIMITED

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

This company is commonly known as Oaklands Manor (no.2) Limited. The company was founded 27 years ago and was given the registration number 03244421. The firm's registered office is in OTLEY. You can find them at Office F, Suite 1, Chevin Mill, Leeds Road, Otley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKLANDS MANOR (NO.2) LIMITED
Company Number:03244421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3a Granville Court, Granville Mount, Otley, England, LS21 3PB

Secretary27 February 2019Active
3a Granville Court, Granville Mount, Otley, England, LS21 3PB

Director29 July 2015Active
3a Granville Court, Granville Mount, Otley, England, LS21 3PB

Director12 September 2023Active
3a Granville Court, Granville Mount, Otley, England, LS21 3PB

Director24 May 2004Active
34 Croft Street, Farsley, Leeds, LS28 5HA

Secretary01 May 2003Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Secretary30 August 1996Active
Royd House Low Mills, Ghyll Royd, Guiseley, Leeds, LS20 9LU

Secretary17 May 2010Active
Pool Hall, Old Pool Bank, Pool In Wharfedale, Otley, LS21 1EJ

Secretary06 June 2005Active
Royd House Low Mills, Ghyll Royd, Guiseley, Leeds, LS20 9LU

Secretary01 September 2010Active
8, Hall Cross Grove, Huddersfield, United Kingdom, HD5 8LE

Secretary01 August 2009Active
36, Fairways Drive, Harrogate, HG2 7ER

Secretary10 February 2009Active
The Orchard, 58 Huddersfield Road Skelmanthorpe, Huddersfield, HD8 9AS

Director30 August 1996Active
232 Bradford Road, Wakefield, WF1 2BA

Director30 August 1996Active
Office F, Suite 1, Chevin Mill, Leeds Road, Otley, England, LS21 1BT

Director09 September 2004Active
1 Dale View, Pontefract, WF8 3SE

Director08 April 2002Active
3 Oaklands Fold, Adel, Leeds, LS16 8NT

Director06 December 2004Active
2 Fairford Mount, Meanwood, Leeds, LS6 4QY

Director08 April 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 (6 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
2023-12-07Address

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

Download
2023-09-12Officers

Appoint person director company with name date.

Download
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Officers

Appoint person secretary company with name date.

Download
2018-10-17Officers

Termination director company with name termination date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-23Address

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

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Address

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

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Officers

Appoint person director company with name date.

Download
2015-07-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.