UKBizDB.co.uk

OLEY MEADOWS MANAGEMENT LIMITED

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

This company is commonly known as Oley Meadows Management Limited. The company was founded 29 years ago and was given the registration number 02985970. The firm's registered office is in HEXHAM. You can find them at The Old Chapel, Sinderhope, Hexham, Northumberland. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLEY MEADOWS MANAGEMENT LIMITED
Company Number:02985970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Old Chapel, Sinderhope, Hexham, Northumberland, NE47 9SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laneside Cottage, Wearhead, Bishop Auckland, England, DL13 1EB

Director01 July 2022Active
6, Oley Meadows, Consett, England, DH8 0JF

Director01 July 2022Active
The Old Chapel, Sinderhope, Hexham, England, NE47 9SE

Secretary20 May 2013Active
West House Whorlton Hall Farm, Newcastle Upon Tyne, NE5 1NP

Secretary02 November 1994Active
Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG

Corporate Secretary01 December 2012Active
24, Great King Street, Edinburgh, EH3 6QN

Corporate Secretary16 May 1996Active
Flat 5, Oley Meadows, Consett, England, DH8 0JF

Director10 December 2012Active
6, Oley Meadows, Consett, England, DH8 0JF

Director09 January 2013Active
The Old Chapel, Sinderhope, Hexham, England, NE47 9SE

Director10 December 2012Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director02 November 1994Active
Flat 8, Oley Meadows, Consett, England, DH8 0JF

Director10 December 2012Active
Flat 10, Oley Meadows, Consett, England, DH8 0JF

Director10 December 2012Active
Pitfar Lodge, Powmill, Dollar, FK14 7NS

Director16 May 1996Active
21 Rozelle Avenue, Waterside, Newton Mearns, Glasgow, G77 6YS

Director30 June 2000Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director02 November 1994Active
2 Walton Avenue, Newton Mearns, Glasgow, G77 6ET

Director16 May 1996Active
26 Flanders Road, Chiswick, London, W4 1NG

Director06 July 2009Active
4, Oley Meadows, Consett, England, DH8 0JF

Director01 July 2022Active
19 Cauldstream Place, Milngavie, Glasgow, G62 7NL

Director15 June 2007Active

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
2023-11-27Accounts

Accounts with accounts type dormant.

Download
2023-10-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-21Officers

Termination director company with name termination date.

Download
2023-01-05Officers

Termination director company with name termination date.

Download
2022-12-16Accounts

Accounts with accounts type dormant.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-07-19Address

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

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2021-12-07Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Termination director company with name termination date.

Download
2020-11-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2018-11-02Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type dormant.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2018-05-25Officers

Termination director company with name termination date.

Download
2017-11-07Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Accounts

Accounts with accounts type dormant.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.