This company is commonly known as The Oakleaf Court (cleveleys) Management Company Limited. The company was founded 31 years ago and was given the registration number 02738576. The firm's registered office is in BLACKPOOL. You can find them at First Floor 195 To 199, Ansdell Road, Blackpool, . This company's SIC code is 98000 - Residents property management.
Name | : | THE OAKLEAF COURT (CLEVELEYS) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02738576 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 August 1992 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | First Floor 195 To 199, Ansdell Road, Blackpool, FY1 6PE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Corporate Secretary | 19 February 2015 | Active |
Flat 18 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, United Kingdom, FY5 2NX | Director | 16 January 2012 | Active |
First Floor 195 To 199, Ansdell Road, Blackpool, England, FY1 6PE | Director | 09 February 2023 | Active |
6 Oakleaf Court, Cleveleys Avenue, Cleveleys, FY5 2NX | Director | 19 November 2002 | Active |
70 Harris Street, Fleetwood, FY7 6QT | Secretary | 10 August 1992 | Active |
11 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Secretary | 04 July 1995 | Active |
1 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Secretary | 04 July 1995 | Active |
48 Levine Avenue, Blackpool, FY4 4PD | Secretary | 15 October 2001 | Active |
4 Walkers Hill, Blackpool, FY4 5BN | Secretary | 29 April 1996 | Active |
254 Preston New Road, Blackpool, FY4 4RH | Secretary | 26 January 2008 | Active |
18, Whitby Road, Lytham St Annes, FY8 3HA | Secretary | 02 March 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 August 1992 | Active |
17 Oakleaf Court, Thornton Clevleys, Lancashire, | Director | 29 September 1997 | Active |
14 Oakleaf Court, Cleveleys Avenue, Cleveleys, FY5 2NX | Director | 15 October 2001 | Active |
2 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Director | 29 April 1996 | Active |
Flat 8 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Director | 26 November 2007 | Active |
369 Garstang Road, Fulwood, Preston, PR2 9UQ | Director | 10 August 1992 | Active |
19 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Director | 04 July 1995 | Active |
2 Oakleaf Court, Cleveleys Avenue, Cleveleys, FY5 2NX | Director | 03 February 1997 | Active |
Mossfield House, Talbot Road, Lytham, FY8 4JJ | Director | 10 August 1992 | Active |
15 Oakleaf Court, Cleveleys Avenue, Cleveleys, FY5 2NX | Director | 03 February 1997 | Active |
15 Oakleaf Court, Cleveleys Avenue, Thornton Cleveleys, FY5 2NX | Director | 04 July 1995 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-27 | Officers | Appoint person director company with name date. | Download |
2023-02-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-14 | Officers | Termination director company with name termination date. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
2017-02-06 | Accounts | Accounts with accounts type micro entity. | Download |
2016-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-05 | Officers | Change corporate secretary company with change date. | Download |
2015-08-28 | Address | Change registered office address company with date old address new address. | Download |
2015-02-28 | Officers | Appoint corporate secretary company with name date. | Download |
2015-02-28 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.