OAKMERE MANAGEMENT COMPANY LIMITED
Overview
| Company Name | OAKMERE MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02596699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for OAKMERE MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for OAKMERE MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for OAKMERE MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Appointment of Mrs Rene Ivy Bozier as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 26, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Termination of appointment of Ann Lesley Channon as a director on Dec 08, 2023 | 1 pages | TM01 | ||
Termination of appointment of Ruth Ann Storey as a director on Jun 06, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2023 with updates | 4 pages | CS01 | ||
Confirmation statement made on Apr 14, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Appointment of Mrs Kathryn Pendlebury as a director on May 10, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2022 with updates | 6 pages | CS01 | ||
Appointment of Miss Ruth Ann Storey as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Edward Gill as a director on Apr 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with updates | 6 pages | CS01 | ||
Appointment of Mr Philip Williams as a director on Apr 13, 2021 | 2 pages | AP01 | ||
Secretary's details changed for Scanlans Property Management Llp on Apr 14, 2021 | 1 pages | CH04 | ||
Secretary's details changed for Scanlans Property Management Llp on Apr 14, 2021 | 1 pages | CH04 | ||
Termination of appointment of Gary John Colbeck as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of OAKMERE MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SCANLANS PROPERTY MANAGEMENT LLP | Secretary | Boulton House 17-21 Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England |
| 109322130003 | ||||||||||||||
| BARNES, Giuseppina Paola | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 206363600001 | |||||||||||||
| BOZIER, Rene Ivy | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 324997710001 | |||||||||||||
| KNIGHT, Phillip | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 191981500001 | |||||||||||||
| MCDONOUGH, David Frederick | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | British | 166631540002 | |||||||||||||
| PENDLEBURY, Kathryn | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 295944450001 | |||||||||||||
| WALKER, Jacqueline | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | British | 184369840002 | |||||||||||||
| WILLIAMS, Philip | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | England | British | 282477990001 | |||||||||||||
| COLEY, James Robert Ewen | Secretary | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | British | 68949300004 | ||||||||||||||
| DEMPSTER, Alexander Lawrie | Secretary | 128 Wellington Road North SK4 2LL Stockport Cheshire | British | 23356200002 | ||||||||||||||
| DUNKLEY, Robert Trevor | Secretary | 48 Sagars Road SK9 3EE Handforth Cheshire | British | 74295260001 | ||||||||||||||
| ELLIS, Martyn Anthony | Secretary | 415 Caraway Apartments 2 Cayenne Court SE1 2PP Shad Thames London | British | 95749550001 | ||||||||||||||
| GUTHRIE, Charles Alec | Secretary | 1 Church Hill WA16 6DH Knutsford Cheshire | British | 63845230005 | ||||||||||||||
| MURRAY, Stephen Bruce | Secretary | Carwood 5 Chester Avenue Hale WA15 9DB Altrincham Cheshire | British | 11520330001 | ||||||||||||||
| RIPPON, Anthony William | Secretary | Medway Burrow Bridge TA7 0RM Bridgwater Somerset | British | 764170001 | ||||||||||||||
| ROWBOTHAM, Kenneth | Secretary | The Crannoch Mickley Lane Totley S17 4HE Sheffield South Yorkshire | British | 94510390001 | ||||||||||||||
| TAYLOR, Andrew Bertrand Longden | Secretary | 6 The Courtyard Oakmere Hall Chester Road CW8 2EG Oakmere Northwich Cheshire | British | 85842440001 | ||||||||||||||
| HML COMPANY SECRETARY SERVICES | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom | 187696180002 | |||||||||||||||
| THE GUTHRIE PARTNERSHIP LIMITED | Secretary | Church Hill Knutsford WA16 6DH Cheshire 1 United Kingdom |
| 167240060001 | ||||||||||||||
| BARKER, John | Director | WA16 6DD Knutsford 4-6 Princess Street Cheshire United Kingdom | United Kingdom | British | 146827030001 | |||||||||||||
| BARKER, John | Director | 3 The Courtyard Oakmere Hall Chester Road CW8 2EG Oakmere Cheshire | United Kingdom | British | 146827030001 | |||||||||||||
| BARNES, Barry | Director | 4-6 Princess Street WA16 6DD Knutsford C/O Hml Guthrie Cheshire United Kingdom | British | 74840300001 | ||||||||||||||
| BARNES, Barry | Director | 1 Church Hill Knutsford WA16 6DH Cheshire | British | 74840300001 | ||||||||||||||
| BATE, Stephen Michael | Director | 1 The Courtyard Oakmere Hall, Oakmere CW8 2EG Northwich Cheshire | British | 69952840003 | ||||||||||||||
| BOARDMAN, Deborah Jane | Director | WA16 6DD Knutsford 4-6 Princess Street Cheshire United Kingdom | United Kingdom | British | 187310190001 | |||||||||||||
| BRIGGS, Neil Anthony | Director | Boulton House 17-21 Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England | England | British | 119676670001 | |||||||||||||
| CHANNON, Ann Lesley | Director | Carvers Warehouse Suite 2b 77 Dale Street M1 2HG Manchester C/O Scanlans Property Management Greater Manchester England | United Kingdom | British | 188206230001 | |||||||||||||
| COLBECK, Gary John | Director | Boulton House 17-21 Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England | United Kingdom | British | 39228090003 | |||||||||||||
| COLEY, James Robert Ewen | Director | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | United Kingdom | British | 68949300004 | |||||||||||||
| DALY, Paul Campbell | Director | 4 The Courtyard Oakmere Hall CW8 2EG Northwich Cheshire | British | 77679440001 | ||||||||||||||
| DERBYSHIRE, Michael Joseph Christian | Director | The Hill Whitmore ST5 5HU Newcastle Under Lyme Staffordshire | England | British | 11458180003 | |||||||||||||
| ELLIOTT, John William | Director | Chester Road Oakmere CW8 2EG Northwich 4 The Courtyard Cheshire England | England | English | 165689590002 | |||||||||||||
| FIRTH, Russell Karl | Director | Boulton House 17-21 Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England | England | British | 134927350001 | |||||||||||||
| GILL, Stephen Edward | Director | Boulton House 17-21 Chorlton Street M1 3HY Manchester 3rd Floor Rear Suite England | England | British | 237383530001 | |||||||||||||
| GRINDROD, Janet Mary | Director | 3 Stable Mews Dalefords Lane CW8 2GR Sandiway Cheshire | British | 77679250001 |
What are the latest statements on persons with significant control for OAKMERE MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 28, 2017 | The 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