OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED

OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameOAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 10361170
    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 OAKLANDS PARK (ASHBOURNE) 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 OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    2 Centro Place
    Pride Park
    DE24 8RF Derby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 05, 2025
    Next Confirmation Statement DueSep 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 05, 2024
    OverdueNo

    What are the latest filings for OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Alexander James Kenny as a director on Dec 10, 2024

    1 pagesTM01

    Appointment of Miss Laura Margaret Robson as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Taranjit Tiwana as a director on Dec 10, 2024

    1 pagesTM01

    Appointment of Mr Paul Andrew Shaw as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Justin William Herbert as a director on Oct 09, 2024

    1 pagesTM01

    Termination of appointment of Michael John Coker as a director on Oct 09, 2024

    1 pagesTM01

    Appointment of Mrs Julie Mansfield Jackson as a director on Oct 09, 2024

    2 pagesAP01

    Appointment of Mr Alexander James Kenny as a director on Oct 09, 2024

    2 pagesAP01

    Confirmation statement made on Sep 05, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Justin William Herbert on Jan 16, 2024

    2 pagesCH01

    Termination of appointment of Julie Mansfield Jackson as a director on Jan 16, 2024

    1 pagesTM01

    Appointment of Mr Justin William Herbert as a director on Jan 16, 2024

    2 pagesAP01

    Termination of appointment of Martyn Anthony Pask as a director on Jan 03, 2024

    1 pagesTM01

    Appointment of Mr Michael Coker as a director on Jan 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2023

    6 pagesAA

    Confirmation statement made on Sep 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2022

    6 pagesAA

    Confirmation statement made on Sep 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2021

    6 pagesAA

    Confirmation statement made on Sep 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Taranjit Tiwana as a director on Aug 10, 2021

    2 pagesAP01

    Termination of appointment of Sarah Cooper as a director on Aug 10, 2021

    1 pagesTM01

    Director's details changed for Mr Martyn Anthony Pask on Jul 28, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Sep 05, 2020 with no updates

    3 pagesCS01

    Who are the officers of OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Julie Mansfield
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    England
    Director
    Centro Place
    Pride Park
    DE24 8RF Derby
    2
    England
    United KingdomBritishSolicitor94193070002
    ROBSON, Laura Margaret
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritishFinance Director330207140001
    SHAW, Paul Andrew
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritishManaging Director306700000001
    MHL (MANCOS) LIMITED
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Director
    2 Lochside View
    Edinburgh Park
    EH12 9DH Edinburgh
    Miller House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC290235
    266097480001
    BELL, David William
    Black Lane
    Shirley
    DE6 3AS Derbyshire
    Summerfield
    England
    Director
    Black Lane
    Shirley
    DE6 3AS Derbyshire
    Summerfield
    England
    EnglandBritishAccountant73441190002
    COKER, Michael John
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritishCompany Director317667210001
    COOPER, Sarah
    Burnel Road
    Wakefield 41
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    United Kingdom
    Director
    Burnel Road
    Wakefield 41
    WF2 0XG Wakefield
    Redrow House
    West Yorkshire
    United Kingdom
    EnglandBritishDirector239054510001
    FINDING, Rebecca Jayne
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    Director
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    United KingdomBritishSolicitor135996550001
    FINNEGAN, Thomas Gerard
    Pride Park
    DE24 8JN Derby
    5 Riverside Court
    England
    Director
    Pride Park
    DE24 8JN Derby
    5 Riverside Court
    England
    EnglandBritishChartered Surveyor6043480004
    HERBERT, Justin William
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    England
    EnglandBritishOperation Director166744080003
    JACKSON, Julie Mansfield
    Edinburgh Park
    EH12 9DH Edinburgh
    2 Lochside View
    Scotland
    Director
    Edinburgh Park
    EH12 9DH Edinburgh
    2 Lochside View
    Scotland
    United KingdomBritishLegal Director94193070001
    KENNY, Alexander James
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St David's Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritishCompany Director250855390001
    MURDOCH, Ian
    Edinburgh Park
    EH12 9DH Edinburgh
    2 Lochside View
    Scotland
    Director
    Edinburgh Park
    EH12 9DH Edinburgh
    2 Lochside View
    Scotland
    ScotlandBritishFinance Director179717450001
    PASK, Martyn Anthony
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    England
    Director
    Riverside Court
    Pride Park
    DE24 8JN Derby
    5
    England
    United KingdomBritishDirector237798340007
    TIWANA, Taranjit
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    Director
    St Davids Park
    CH5 3RX Ewloe
    Redrow House
    Flintshire
    United Kingdom
    United KingdomBritishCompany Director243183980001

    Who are the persons with significant control of OAKLANDS PARK (ASHBOURNE) MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    Sep 06, 2016
    Two Snowhill
    B4 6WR Birmingham
    11th Floor
    West Midlands
    England
    Yes
    Legal FormUnited Kingdom
    Country RegisteredUnited Kingdom
    Legal AuthorityCorporate
    Place RegisteredCompanies House
    Registration Number01856526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miller Homes Limited
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    Sep 06, 2016
    2 Lochside View
    EH12 9DH Edinburgh
    Miller House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc255429
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Redrow Homes East Midlands Limited
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    Sep 06, 2016
    St. Davids Park
    Ewloe
    CH5 3RX Deeside
    Redrow House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04219459
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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