OAKRIDGE (STREETLY) MANAGEMENT LIMITED
Overview
Company Name | OAKRIDGE (STREETLY) MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 03606686 |
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 OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is OAKRIDGE (STREETLY) MANAGEMENT LIMITED located?
Registered Office Address | Chiltern House 72-74 King Edward Street SK10 1AT Macclesfield Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jul 31, 2026 |
Next Accounts Due On | Apr 30, 2027 |
Last Accounts | |
Last Accounts Made Up To | Jul 31, 2025 |
What is the status of the latest confirmation statement for OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Jul 28, 2026 |
---|---|
Next Confirmation Statement Due | Aug 11, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 28, 2025 |
Overdue | No |
What are the latest filings for OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jul 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rosemary Rhodes as a director on Oct 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Amritpal Brom as a director on Mar 04, 2022 | 2 pages | AP01 | ||
Appointment of Ms Rosemary Rhodes as a director on Jan 17, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Margaret Anne Rahmati as a director on May 26, 2020 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jul 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jul 28, 2017 with no updates | 3 pages | CS01 | ||
Notification of Anne Mclaughlin as a person with significant control on Apr 26, 2017 | 2 pages | PSC01 | ||
Notification of Margaret Rahmati as a person with significant control on Apr 27, 2017 | 2 pages | PSC01 | ||
Cessation of Stuart Homer as a person with significant control on Jul 21, 2017 | 1 pages | PSC07 | ||
Who are the officers of OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIER ESTATES LIMITED | Secretary | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House |
| 130375280002 | ||||||||||
BROM, Amritpal | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Finance Change And Test Team Manager | 293289490001 | ||||||||
MCLAUGHLIN, Ann | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Nurse | 230283520001 | ||||||||
SEYMOUR MACINTYRE LIMITED | Secretary | 2 The Green Whorlton DL12 8XE Barnard Castle Co Durham | 1363280002 | |||||||||||
BYRNE, Eileen Winifred | Director | 21 Mayfield Close KT12 5PR Walton On Thames Surrey | British | Conveyancing Assistant | 1975850002 | |||||||||
COOPER, Jeffrey Lawrence | Director | 4 Horsely Road Streetly B74 5FE Sutton Coldfield West Midlands | British | Md Of Optics Sights Co | 60083880001 | |||||||||
COXSHALL, Keith | Director | 5 Badgers Holt TN2 3ES Tunbridge Wells Kent | United Kingdom | British | Company Director | 85226510001 | ||||||||
FLETCHER, Stuart David | Director | 17 Horsley Road Streetly B74 3FE Sutton Coldfield West Midlands | British | Leasing | 70829260002 | |||||||||
GRAVESTOCK, Elizabeth | Director | 10 Horsley Road Streetly B74 3FE Sutton Coldfield West Midlands | British | Accountant | 104390310001 | |||||||||
HAGUE, William George | Director | 12 Radcliffe Way RG42 1FR Bracknell Berkshire | British | Chartered Secretary | 47127600001 | |||||||||
HALSEY, Anthony Michael James | Director | Woodlands South Road GU30 7HS Liphook Hampshire | British | Solicitor | 2078570001 | |||||||||
HOMER, Stuart Edward | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Computer Consultant | 70829110002 | ||||||||
MATHIAS, Gabrielle Louise Foley | Director | 22 Stamford Brook Road W6 0XH London | British | Conveyancing Assistant | 52420370001 | |||||||||
RAHMATI, Margaret Anne, Dr | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Freelance Editor | 119913100001 | ||||||||
RAHMATI, Margaret Anne, Dr | Director | 12 Horsley Road B74 3FE Sutton Coldfield West Midlands | England | British | Housewife | 119913100001 | ||||||||
RHODES, Rosemary | Director | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | England | British | Physiotherapist | 291474560001 | ||||||||
THOMPSON, Jeanne | Director | 3 Horsley Road Streetly B74 3FE Sutton Coldfield West Midlands | British | Retired | 97663670001 |
Who are the persons with significant control of OAKRIDGE (STREETLY) MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Margaret Rahmati | Apr 27, 2017 | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Miss Anne Mclaughlin | Apr 26, 2017 | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Stuart Homer | Apr 06, 2016 | 72-74 King Edward Street SK10 1AT Macclesfield Chiltern House Cheshire | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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