OAKMERE MANAGEMENT COMPANY LIMITED

OAKMERE MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOAKMERE MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02596699
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OAKMERE MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is OAKMERE MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    C/O Scanlans Property Management Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    Greater Manchester
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OAKMERE MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OAKMERE MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToApr 26, 2026
    Next Confirmation Statement DueMay 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 26, 2025
    OverdueNo

    What are the latest filings for OAKMERE MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    2 pagesAA

    Confirmation statement made on Apr 26, 2025 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    2 pagesAA

    Appointment of Mrs Rene Ivy Bozier as a director on Jul 09, 2024

    2 pagesAP01

    Confirmation statement made on Apr 26, 2024 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    2 pagesAA

    Termination of appointment of Ann Lesley Channon as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Ruth Ann Storey as a director on Jun 06, 2023

    1 pagesTM01

    Confirmation statement made on Apr 26, 2023 with updates

    4 pagesCS01

    Confirmation statement made on Apr 14, 2023 with updates

    4 pagesCS01

    Registered office address changed from 3rd Floor Rear Suite Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on Jan 05, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Appointment of Mrs Kathryn Pendlebury as a director on May 10, 2022

    2 pagesAP01

    Confirmation statement made on Apr 14, 2022 with updates

    6 pagesCS01

    Appointment of Miss Ruth Ann Storey as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Stephen Edward Gill as a director on Apr 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Apr 14, 2021 with updates

    6 pagesCS01

    Appointment of Mr Philip Williams as a director on Apr 13, 2021

    2 pagesAP01

    Secretary's details changed for Scanlans Property Management Llp on Apr 14, 2021

    1 pagesCH04

    Secretary's details changed for Scanlans Property Management Llp on Apr 14, 2021

    1 pagesCH04

    Termination of appointment of Gary John Colbeck as a director on Jan 18, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Apr 14, 2020 with updates

    5 pagesCS01

    Confirmation statement made on Mar 28, 2020 with no updates

    3 pagesCS01

    Who are the officers of OAKMERE MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCANLANS PROPERTY MANAGEMENT LLP
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Secretary
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityLIMITED LIABILITY PARTNERSHIPS ACT 2000
    Registration NumberOC347366
    109322130003
    BARNES, Giuseppina Paola
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish206363600001
    BOZIER, Rene Ivy
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish324997710001
    KNIGHT, Phillip
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish191981500001
    MCDONOUGH, David Frederick
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomBritish166631540002
    PENDLEBURY, Kathryn
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish295944450001
    WALKER, Jacqueline
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomBritish184369840002
    WILLIAMS, Philip
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    EnglandBritish282477990001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    DEMPSTER, Alexander Lawrie
    128 Wellington Road North
    SK4 2LL Stockport
    Cheshire
    Secretary
    128 Wellington Road North
    SK4 2LL Stockport
    Cheshire
    British23356200002
    DUNKLEY, Robert Trevor
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    Secretary
    48 Sagars Road
    SK9 3EE Handforth
    Cheshire
    British74295260001
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Secretary
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    GUTHRIE, Charles Alec
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    Secretary
    1 Church Hill
    WA16 6DH Knutsford
    Cheshire
    British63845230005
    MURRAY, Stephen Bruce
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    Secretary
    Carwood 5 Chester Avenue
    Hale
    WA15 9DB Altrincham
    Cheshire
    British11520330001
    RIPPON, Anthony William
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    Secretary
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    British764170001
    ROWBOTHAM, Kenneth
    The Crannoch
    Mickley Lane Totley
    S17 4HE Sheffield
    South Yorkshire
    Secretary
    The Crannoch
    Mickley Lane Totley
    S17 4HE Sheffield
    South Yorkshire
    British94510390001
    TAYLOR, Andrew Bertrand Longden
    6 The Courtyard
    Oakmere Hall Chester Road
    CW8 2EG Oakmere Northwich
    Cheshire
    Secretary
    6 The Courtyard
    Oakmere Hall Chester Road
    CW8 2EG Oakmere Northwich
    Cheshire
    British85842440001
    HML COMPANY SECRETARY SERVICES
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    Surrey
    United Kingdom
    187696180002
    THE GUTHRIE PARTNERSHIP LIMITED
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Secretary
    Church Hill
    Knutsford
    WA16 6DH Cheshire
    1
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07350320
    167240060001
    BARKER, John
    WA16 6DD Knutsford
    4-6 Princess Street
    Cheshire
    United Kingdom
    Director
    WA16 6DD Knutsford
    4-6 Princess Street
    Cheshire
    United Kingdom
    United KingdomBritish146827030001
    BARKER, John
    3 The Courtyard
    Oakmere Hall Chester Road
    CW8 2EG Oakmere
    Cheshire
    Director
    3 The Courtyard
    Oakmere Hall Chester Road
    CW8 2EG Oakmere
    Cheshire
    United KingdomBritish146827030001
    BARNES, Barry
    4-6 Princess Street
    WA16 6DD Knutsford
    C/O Hml Guthrie
    Cheshire
    United Kingdom
    Director
    4-6 Princess Street
    WA16 6DD Knutsford
    C/O Hml Guthrie
    Cheshire
    United Kingdom
    British74840300001
    BARNES, Barry
    1 Church Hill
    Knutsford
    WA16 6DH Cheshire
    Director
    1 Church Hill
    Knutsford
    WA16 6DH Cheshire
    British74840300001
    BATE, Stephen Michael
    1 The Courtyard
    Oakmere Hall, Oakmere
    CW8 2EG Northwich
    Cheshire
    Director
    1 The Courtyard
    Oakmere Hall, Oakmere
    CW8 2EG Northwich
    Cheshire
    British69952840003
    BOARDMAN, Deborah Jane
    WA16 6DD Knutsford
    4-6 Princess Street
    Cheshire
    United Kingdom
    Director
    WA16 6DD Knutsford
    4-6 Princess Street
    Cheshire
    United Kingdom
    United KingdomBritish187310190001
    BRIGGS, Neil Anthony
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Director
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    EnglandBritish119676670001
    CHANNON, Ann Lesley
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    Director
    Carvers Warehouse Suite 2b
    77 Dale Street
    M1 2HG Manchester
    C/O Scanlans Property Management
    Greater Manchester
    England
    United KingdomBritish188206230001
    COLBECK, Gary John
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Director
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    United KingdomBritish39228090003
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Director
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    United KingdomBritish68949300004
    DALY, Paul Campbell
    4 The Courtyard
    Oakmere Hall
    CW8 2EG Northwich
    Cheshire
    Director
    4 The Courtyard
    Oakmere Hall
    CW8 2EG Northwich
    Cheshire
    British77679440001
    DERBYSHIRE, Michael Joseph Christian
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    Director
    The Hill
    Whitmore
    ST5 5HU Newcastle Under Lyme
    Staffordshire
    EnglandBritish11458180003
    ELLIOTT, John William
    Chester Road
    Oakmere
    CW8 2EG Northwich
    4 The Courtyard
    Cheshire
    England
    Director
    Chester Road
    Oakmere
    CW8 2EG Northwich
    4 The Courtyard
    Cheshire
    England
    EnglandEnglish165689590002
    FIRTH, Russell Karl
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Director
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    EnglandBritish134927350001
    GILL, Stephen Edward
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    Director
    Boulton House
    17-21 Chorlton Street
    M1 3HY Manchester
    3rd Floor Rear Suite
    England
    EnglandBritish237383530001
    GRINDROD, Janet Mary
    3 Stable Mews
    Dalefords Lane
    CW8 2GR Sandiway
    Cheshire
    Director
    3 Stable Mews
    Dalefords Lane
    CW8 2GR Sandiway
    Cheshire
    British77679250001

    What are the latest statements on persons with significant control for OAKMERE MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 28, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0