UKBizDB.co.uk

OAKLANDS PARK (ACOMB) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Oaklands Park (acomb) Management Company Limited. The company was founded 21 years ago and was given the registration number 04470165. The firm's registered office is in LEEDS. You can find them at Coburg House, St. Andrews Court, Leeds, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKLANDS PARK (ACOMB) MANAGEMENT COMPANY LIMITED
Company Number:04470165
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Coburg House, St. Andrews Court, Leeds, England, LS3 1JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4-6 Gillygate, Gillygate, York, England, YO31 7EQ

Secretary25 March 2024Active
4-6 Gillygate, Gillygate, York, England, YO31 7EQ

Director08 June 2015Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary19 October 2010Active
11, Bank Street, Wetherby, LS22 6NQ

Secretary09 February 2005Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Secretary27 June 2003Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary04 December 2012Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, LS14 1PQ

Secretary23 June 2014Active
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR

Secretary26 June 2002Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Secretary03 February 2014Active
10, Bradford Road, Stanningley, Pudsey, England, LS28 6DD

Corporate Secretary05 May 2020Active
Glendevon House, 4 Hawthorn Park, Off Coal Road, Leeds, England, LS14 1PQ

Corporate Secretary02 August 2019Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director14 March 2014Active
Rivendale, Main Street Ellerton, York, YO42 4PB

Director27 October 2007Active
Glendevon House, 4 Hawthorn Park, Coal Road, Leeds, England, LS14 1PQ

Director01 September 2009Active
84 Carbottom Road, Greengates, Bradford, BD10 0BD

Director26 June 2002Active
3 Woodnook Farm, Luddendenfoot, Halifax, HX2 6EN

Director27 June 2003Active
7 St Josephs Court, Tedder Road, York, YO24 3FE

Director31 March 2005Active
8 St Josephs Court, Acomb, York, YO24 3FE

Director16 November 2007Active
Sunflats House, Flathouse Lane, Huddersfield, HD7 5PR

Director26 June 2002Active
8 St Josephs Court, Acomb, York, YO24 3FE

Director31 March 2005Active
9 St Josephs Court, Tedder Road, York, YO24 3FE

Director31 March 2005Active
1 Oak Villas, Hodgson Lane, Upper Poppleton, York, YO26 6EA

Director09 February 2005Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-25Officers

Appoint person secretary company with name date.

Download
2024-03-25Address

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

Download
2023-11-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Address

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

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type dormant.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type dormant.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Appoint corporate secretary company with name date.

Download
2020-09-03Address

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

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-05-12Officers

Termination secretary company with name termination date.

Download
2020-02-11Incorporation

Memorandum articles.

Download
2020-02-11Resolution

Resolution.

Download
2019-11-19Accounts

Accounts with accounts type dormant.

Download
2019-08-15Officers

Appoint corporate secretary company with name date.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.