This company is commonly known as Oakwood Lane Management Company Limited. The company was founded 17 years ago and was given the registration number 05914606. The firm's registered office is in LEEDS. You can find them at B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | OAKWOOD LANE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05914606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | B.c.l. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ | Director | 05 June 2009 | Active |
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ | Director | 17 June 2022 | Active |
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ | Director | 07 November 2020 | Active |
35 Cromer Terrace, Leeds, LS2 9JU | Secretary | 23 August 2006 | Active |
14 Allerton Grange Vale, Leeds, LS17 6LT | Secretary | 06 June 2009 | Active |
35 Cromer Terrace, Leeds, LS2 9JU | Director | 23 August 2006 | Active |
35 Cromer Terrace, Leeds, LS2 9JU | Director | 23 August 2006 | Active |
Flat 2 2, Oakwood Lane, Leeds, LS8 2JQ | Director | 06 June 2009 | Active |
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ | Director | 07 January 2020 | Active |
14 Allerton Grange Vale, Leeds, LS17 6LT | Director | 06 June 2009 | Active |
14 Allerton Grange Vale, Leeds, England, LS17 6LT | Director | 01 September 2018 | Active |
Mr Alasdair Robert Gill | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1989 |
Nationality | : | British |
Address | : | B.C.L. House, 2 Pavilion Business Park, Leeds, LS12 6AJ |
Nature of control | : |
|
Mrs Lindsey Joanna Ellis | ||
Notified on | : | 03 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | B.C.L. House, 2 Pavilion Business Park, Leeds, LS12 6AJ |
Nature of control | : |
|
Mr Ianto Guy Thornber | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Allerton Grange Vale, Leeds, England, LS17 6LT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Officers | Change person director company with change date. | Download |
2022-12-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-30 | Officers | Appoint person director company with name date. | Download |
2022-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Change person director company with change date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Officers | Appoint person director company with name date. | Download |
2020-01-07 | Officers | Termination director company with name termination date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Capital | Capital allotment shares. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.