This company is commonly known as The Oaks Management Company (kendal) Limited. The company was founded 21 years ago and was given the registration number 04640026. The firm's registered office is in KENDAL. You can find them at High Park Barn, Oxenholme, Kendal, Cumbria. This company's SIC code is 98000 - Residents property management.
Name | : | THE OAKS MANAGEMENT COMPANY (KENDAL) LIMITED |
---|---|---|
Company Number | : | 04640026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | High Park Barn, Oxenholme, Kendal, Cumbria, LA9 7RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Victoria Street, Windermere, England, LA23 1AD | Secretary | 01 May 2022 | Active |
112, Stricklandgate, Kendal, England, LA9 4PU | Director | 07 November 2017 | Active |
High Park Barn, Oxenholme, Kendal, Great Britain, LA9 7RE | Director | 25 May 2010 | Active |
3, Victoria Street, Windermere, England, LA23 1AD | Director | 10 January 2023 | Active |
31 Petunia Close, Leyland, PR25 5RE | Secretary | 14 January 2004 | Active |
3 Inglemere Drive, Arnside, Carnforth, LA5 0BY | Secretary | 17 January 2003 | Active |
28 Beacon Buildings Yard 23, Stramongate, Kendal, LA9 4BD | Secretary | 12 December 2003 | Active |
2, Angel Yard, 21 - 23 Highgate, Kendal, United Kingdom, LA9 4DA | Corporate Secretary | 01 December 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 January 2003 | Active |
114-116, Stricklandgate, Kendal, England, LA9 4QA | Corporate Secretary | 01 January 2015 | Active |
197, Birchfield Road, Widnes, England, WA8 9ES | Corporate Secretary | 01 October 2013 | Active |
44 Kirkstone Close, Kendal, LA9 7HU | Director | 03 June 2005 | Active |
197, Birchfield Road, Widnes, England, WA8 9ES | Director | 01 October 2013 | Active |
High Park Barn, Oxenholme, Kendal, England, LA9 7RE | Director | 10 January 2014 | Active |
5 Oakley Close, Outwood, Radcliffe, M26 1DF | Director | 22 August 2003 | Active |
42 Kirkstone Close, Kendal, LA9 7HU | Director | 03 June 2005 | Active |
28 Beacon Buildings, Yard 23 Stramongate, Kendal, LA9 4BH | Director | 11 December 2003 | Active |
45 Kirkstone Close, Kendal, LA9 7HU | Director | 31 May 2007 | Active |
The Coach House, Off Oaklands Court, Aldcliffe, LA1 5AX | Director | 17 January 2003 | Active |
45 Kirkstone Close, Kendal, LA9 7HU | Director | 03 June 2005 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 January 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-11 | Officers | Appoint person secretary company with name date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2021-11-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Officers | Termination director company with name termination date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-01-11 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-17 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.