OAKMERE MANAGEMENT COMPANY LIMITED - MANCHESTER
Company Profile | Company Filings |
Overview
OAKMERE MANAGEMENT COMPANY LIMITED is a Private Limited Company from MANCHESTER ENGLAND and has the status: Active.
OAKMERE MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 28/03/1991 and has the registered number: 02596699. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OAKMERE MANAGEMENT COMPANY LIMITED was incorporated 33 years ago on 28/03/1991 and has the registered number: 02596699. The accounts status is DORMANT and accounts are next due on 31/12/2024.
OAKMERE MANAGEMENT COMPANY LIMITED - MANCHESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
C/O SCANLANS PROPERTY MANAGEMENT CARVERS WAREHOUSE SUITE 2B
MANCHESTER
GREATER MANCHESTER
M1 2HG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/04/2023 | 10/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PHILLIP KNIGHT | Feb 1956 | British | Director | 2018-04-01 | CURRENT |
MR DAVID FREDERICK MCDONOUGH | Aug 1955 | British | Director | 2015-10-28 | CURRENT |
MRS KATHRYN PENDLEBURY | Nov 1990 | British | Director | 2022-05-10 | CURRENT |
SCANLANS PROPERTY MANAGEMENT LLP | Corporate Secretary | 2016-05-06 | CURRENT | ||
MRS GIUSEPPINA PAOLA BARNES | Feb 1971 | British | Director | 2016-03-21 | CURRENT |
MRS JACQUELINE WALKER | Nov 1953 | British | Director | 2013-12-18 | CURRENT |
MR PHILIP WILLIAMS | Feb 1967 | British | Director | 2021-04-13 | CURRENT |
MR STEPHEN EDWARD GILL | May 1957 | British | Director | 2017-08-31 UNTIL 2022-04-07 | RESIGNED |
MISS HELENA MARY HARDING | Apr 1958 | British | Director | 2015-11-03 UNTIL 2016-03-31 | RESIGNED |
JANET MARY GRINDROD | Nov 1949 | British | Director | 2001-08-21 UNTIL 2003-05-23 | RESIGNED |
IAN STUART HICKSON | Oct 1940 | British | Director | 1999-02-12 UNTIL 2000-12-08 | RESIGNED |
JOHN BRIAN LARSSON | Feb 1941 | British | Director | 1991-03-28 UNTIL 1994-03-28 | RESIGNED |
PAUL KEELER | Sep 1953 | British | Director | 2001-08-11 UNTIL 2006-09-20 | RESIGNED |
PAUL KEELER | Sep 1953 | British | Director | 1999-02-12 UNTIL 1999-10-26 | RESIGNED |
MS JULIE PERCIVAL | Apr 1961 | English | Director | 2016-03-06 UNTIL 2017-03-20 | RESIGNED |
PHILLIP KNIGHT | Feb 1956 | British | Director | 2012-01-25 UNTIL 2017-06-29 | RESIGNED |
YVONNE LANKRY | Dec 1952 | British | Director | 2006-12-06 UNTIL 2017-06-29 | RESIGNED |
PAMELA GLYNIG MCDONOUGH | Aug 1956 | British | Director | 2013-10-14 UNTIL 2015-10-28 | RESIGNED |
CAPTAIN MAURICE STUART HENNIS | Feb 1936 | British | Director | 2001-08-10 UNTIL 2004-02-18 | RESIGNED |
IAN STUART HICKSON | Oct 1940 | British | Director | 2001-11-23 UNTIL 2002-06-20 | RESIGNED |
YVONNE KEELER | Jul 1956 | British | Director | 2013-10-02 UNTIL 2017-03-01 | RESIGNED |
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Secretary | 1995-05-22 UNTIL 1999-02-12 | RESIGNED |
ROBERT TREVOR DUNKLEY | Aug 1952 | British | Secretary | 1994-03-01 UNTIL 1995-05-05 | RESIGNED |
MR MARTYN ANTHONY ELLIS | May 1956 | British | Secretary | 1995-05-05 UNTIL 1995-05-22 | RESIGNED |
CHARLES ALEC GUTHRIE | Sep 1964 | British | Secretary | 2007-01-22 UNTIL 2012-02-28 | RESIGNED |
STEPHEN BRUCE MURRAY | Sep 1943 | British | Secretary | 1999-02-12 UNTIL 2001-08-09 | RESIGNED |
MR ANDREW BERTRAND LONGDEN TAYLOR | Dec 1949 | British | Secretary | 2005-09-01 UNTIL 2007-04-01 | RESIGNED |
ANTHONY WILLIAM RIPPON | Dec 1933 | British | Secretary | RESIGNED | |
ALEXANDER LAWRIE DEMPSTER | Apr 1947 | British | Secretary | 2001-08-09 UNTIL 2005-04-30 | RESIGNED |
MR JOHN BARKER | Feb 1964 | British | Director | 2014-05-14 UNTIL 2016-07-04 | RESIGNED |
HML COMPANY SECRETARY SERVICES | Corporate Secretary | 2014-05-12 UNTIL 2015-12-16 | RESIGNED | ||
THE GUTHRIE PARTNERSHIP LIMITED | Corporate Secretary | 2012-02-28 UNTIL 2014-05-12 | RESIGNED | ||
JAMES ROBERT EWEN COLEY | Aug 1960 | British | Director | 1998-02-18 UNTIL 1999-02-12 | RESIGNED |
MR GARY JOHN COLBECK | May 1959 | British | Director | 2007-12-06 UNTIL 2021-01-18 | RESIGNED |
NEIL ANTHONY BRIGGS | Jan 1970 | British | Director | 2006-09-20 UNTIL 2017-06-29 | RESIGNED |
DEBORAH JANE BOARDMAN | Oct 1966 | British | Director | 2014-04-25 UNTIL 2015-03-27 | RESIGNED |
STEPHEN MICHAEL BATE | Feb 1966 | British | Director | 2000-12-07 UNTIL 2002-04-15 | RESIGNED |
BARRY BARNES | Jan 1949 | British | Director | 2000-12-07 UNTIL 2005-02-10 | RESIGNED |
BARRY BARNES | Jan 1949 | British | Director | 2009-07-16 UNTIL 2016-03-05 | RESIGNED |
MR JOHN BARKER | Feb 1964 | British | Director | 2001-11-23 UNTIL 2007-05-02 | RESIGNED |
KENNETH ROWBOTHAM | Jul 1945 | English | Secretary | 1991-03-28 UNTIL 1994-03-28 | RESIGNED |
PAUL CAMPBELL DALY | May 1962 | British | Director | 2001-08-28 UNTIL 2005-04-30 | RESIGNED |
MICHAEL JOSEPH CHRISTIAN DERBYSHIRE | Sep 1947 | British | Director | 1994-03-17 UNTIL 1999-02-12 | RESIGNED |
ANN LESLEY CHANNON | Jan 1943 | British | Director | 2014-05-22 UNTIL 2023-12-08 | RESIGNED |
RUSSELL KARL FIRTH | Aug 1968 | British | Director | 2008-11-20 UNTIL 2016-07-04 | RESIGNED |
CHRISTOPHER JOHN NEWMAN | Oct 1957 | British | Director | 1999-10-26 UNTIL 2000-12-07 | RESIGNED |
CHRISTOPHER JOHN NEWMAN | Oct 1957 | British | Director | 2007-06-27 UNTIL 2016-09-07 | RESIGNED |
MR JOHN MICHAEL WILSON MILLAR | Dec 1946 | British | Director | RESIGNED | |
SUSAN LOIS LIDDELL | Jul 1954 | British | Director | 1999-02-12 UNTIL 2000-08-14 | RESIGNED |
MR JOHN WILLIAM ELLIOTT | Jan 1954 | English | Director | 2014-12-04 UNTIL 2016-03-06 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2023-12-20 | 31-03-2023 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2022-12-20 | 31-03-2022 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2021-12-23 | 31-03-2021 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2021-01-07 | 31-03-2020 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2019-12-20 | 31-03-2019 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2018-12-19 | 31-03-2018 | £20 equity |
Micro-entity Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2017-12-06 | 31-03-2017 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2016-12-20 | 31-03-2016 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2015-12-17 | 31-03-2015 | £20 equity |
Dormant Company Accounts - OAKMERE MANAGEMENT COMPANY LIMITED | 2014-11-25 | 31-03-2014 | £20 Cash £20 equity |