UKBizDB.co.uk

OAKLEIGH MEWS MANAGEMENT CO. LIMITED

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

This company is commonly known as Oakleigh Mews Management Co. Limited. The company was founded 38 years ago and was given the registration number 01926947. The firm's registered office is in HOLMES CHAPEL. You can find them at 2 The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OAKLEIGH MEWS MANAGEMENT CO. LIMITED
Company Number:01926947
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:2 The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, Cheshire, CW4 8AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director12 October 2020Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director09 January 2020Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director24 August 2022Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director09 January 2020Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director26 October 2022Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director26 October 2022Active
4 Oakleigh Mews, The Avenue, Sale, M33 4QF

Secretary01 September 1999Active
Flat 3 Oakleigh Mews 50 The Avenue, Sale, M33 4PH

Secretary25 January 1999Active
Flat 2 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Secretary-Active
Flat 3 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director-Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director09 January 2020Active
Flat 1 Oakleigh Mews 50 The Avenue, Sale, M33 4PH

Director03 March 1997Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director07 April 2014Active
4 Oakleigh Mews, The Avenue, Sale, M33 4QF

Director15 September 1998Active
Flat 3 Oakleigh Mews 50 The Avenue, Sale, M33 4PH

Director29 April 1994Active
Flat 4 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director-Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director09 January 2020Active
Flat 6 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director21 October 2001Active
Apartment 5 Oakleigh Mews, The Avenue, Sale, M33 4QF

Director15 November 1996Active
Flat 6 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director-Active
Flat 6 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director14 November 1997Active
Flat 6 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director22 January 1999Active
Flat 2 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director31 March 1999Active
Flat 2 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director-Active
2, The Granary Sandlow Green Farm, Holmes Chapel Road, Holmes Chapel, CW4 8AS

Director15 September 2015Active
Flat 1 Oakleigh Mews, 50 The Avenue, Sale, M33 4QF

Director-Active
Oakleigh Mews 50 The Avenue, Sale, M33 4PH

Director-Active

People with Significant Control

Mr David Wilson
Notified on:26 October 2022
Status:Active
Date of birth:April 1961
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Ms Po Ling Pauline Wong
Notified on:26 October 2022
Status:Active
Date of birth:January 1975
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Mr Alan Hughes
Notified on:24 August 2022
Status:Active
Date of birth:October 1970
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Mrs Cynthia Edge
Notified on:12 October 2020
Status:Active
Date of birth:February 1950
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Ms Madeline Barnes
Notified on:09 January 2020
Status:Active
Date of birth:November 1976
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Mr Simon Lennie
Notified on:09 January 2020
Status:Active
Date of birth:February 1965
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Ms Joanne Patel
Notified on:09 January 2020
Status:Active
Date of birth:June 1968
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control
Mr Paul Green
Notified on:09 January 2020
Status:Active
Date of birth:February 1977
Nationality:British
Address:2, The Granary Sandlow Green Farm, Holmes Chapel, CW4 8AS
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-17Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.