UKBizDB.co.uk

OAKWOOD LANE MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

Director05 June 2009Active
Bcl House, 2 Pavilion Business Park, Royds Hall Road, Leeds, United Kingdom, LS12 6AJ

Director17 June 2022Active
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

Director07 November 2020Active
35 Cromer Terrace, Leeds, LS2 9JU

Secretary23 August 2006Active
14 Allerton Grange Vale, Leeds, LS17 6LT

Secretary06 June 2009Active
35 Cromer Terrace, Leeds, LS2 9JU

Director23 August 2006Active
35 Cromer Terrace, Leeds, LS2 9JU

Director23 August 2006Active
Flat 2 2, Oakwood Lane, Leeds, LS8 2JQ

Director06 June 2009Active
B.C.L. House, 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

Director07 January 2020Active
14 Allerton Grange Vale, Leeds, LS17 6LT

Director06 June 2009Active
14 Allerton Grange Vale, Leeds, England, LS17 6LT

Director01 September 2018Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 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
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Change person director company with change date.

Download
2022-12-15Persons with significant control

Change to a person with significant control.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Officers

Appoint person director company with name date.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-08-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.