OAKLANDS MANOR (NO.2) LIMITED - OTLEY
Company Profile | Company Filings |
Overview
OAKLANDS MANOR (NO.2) LIMITED is a Private Limited Company from OTLEY ENGLAND and has the status: Active.
OAKLANDS MANOR (NO.2) LIMITED was incorporated 27 years ago on 30/08/1996 and has the registered number: 03244421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OAKLANDS MANOR (NO.2) LIMITED was incorporated 27 years ago on 30/08/1996 and has the registered number: 03244421. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/05/2024.
OAKLANDS MANOR (NO.2) LIMITED - OTLEY
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 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
3A GRANVILLE COURT
OTLEY
LS21 3PB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JACQUELINE CALLIGHAN | Secretary | 2019-02-27 | CURRENT | ||
MR KEITH MADELEY | Jun 1947 | British | Director | 2023-09-12 | CURRENT |
MR MARK NICHOLSON | Oct 1958 | British | Director | 2004-05-24 | CURRENT |
MRS KATHLEEN COLLICK | Jul 1947 | British | Director | 2015-07-29 | CURRENT |
JOHN RICHARD CORBIN | Jan 1949 | Secretary | 2003-05-01 UNTIL 2005-06-06 | RESIGNED | |
CHRISTOPHER THOMPSON | Dec 1960 | British | Director | 1999-04-08 UNTIL 2002-04-08 | RESIGNED |
ALEXANDRA HEALD | Secretary | 2010-05-17 UNTIL 2010-08-31 | RESIGNED | ||
MR MICHAEL DAVID WILLANS | Jan 1975 | British | Secretary | 2009-02-10 UNTIL 2009-08-01 | RESIGNED |
MRS SHARON TRACEY MORLEY | Nov 1972 | Secretary | 2009-08-01 UNTIL 2010-08-31 | RESIGNED | |
MRS PAULINE THERESA MACLEAN | Aug 1960 | British | Secretary | 2005-06-06 UNTIL 2009-02-10 | RESIGNED |
MRS JANET LESLEY MAGSON | Secretary | 2010-09-01 UNTIL 2015-07-29 | RESIGNED | ||
STEPHEN GEOFFREY EVANS | Sep 1955 | British | Secretary | 1996-08-30 UNTIL 2003-05-01 | RESIGNED |
DAVID SEARLE | Mar 1941 | British | Director | 2004-12-06 UNTIL 2011-04-08 | RESIGNED |
STEPHEN GEOFFREY EVANS | Sep 1955 | British | Director | 1996-08-30 UNTIL 2002-06-05 | RESIGNED |
TERENCE GALL | Mar 1949 | British | Director | 1996-08-30 UNTIL 1999-04-08 | RESIGNED |
MR TIMOTHY MATTHEW JOSEPH HODGSON | Jul 1975 | British | Director | 2004-09-09 UNTIL 2018-10-12 | RESIGNED |
DR ANJAMI PRASAD | Jan 1971 | British | Director | 2002-04-08 UNTIL 2004-05-24 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Oaklands Manor (No.2) Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-05-24 | 31-08-2022 | £10,557 Cash £8,154 equity |
Oaklands Manor (No.2) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-15 | 31-08-2021 | £6,357 Cash £4,664 equity |
Oaklands Manor (No.2) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-23 | 31-08-2019 | £1,406 Cash £-1,868 equity |
Oaklands Manor (No.2) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-01 | 31-08-2018 | £16,961 Cash £1,381 equity |
Oaklands Manor (No.2) Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-01 | 31-08-2017 | £15,281 Cash £2,721 equity |
Oaklands Manor (No.2) Limited - Abbreviated accounts 16.3 | 2017-04-08 | 31-08-2016 | £15,579 Cash £2,721 equity |
Oaklands Manor (No.2) Limited - Limited company - abbreviated - 11.9 | 2016-01-06 | 31-08-2015 | £11,027 Cash £2,721 equity |