THE OAKS (YORK) MANAGEMENT COMPANY LIMITED
LEEDS THE OAKS (OSBALDWICK) MANAGEMENT COMPANY LIMITED

Hellopages » West Yorkshire » Leeds » LS14 1PQ

Company number 04232292
Status Active
Incorporation Date 11 June 2001
Company Type Private Limited Company
Address GLENDEVON HOUSE 4 HAWTHORN PARK, COAL ROAD, LEEDS, LS14 1PQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Keren Wheeler as a director on 7 September 2016; Appointment of Mrs Norma Wheeler as a director on 23 August 2016. The most likely internet sites of THE OAKS (YORK) MANAGEMENT COMPANY LIMITED are www.theoaksyorkmanagementcompany.co.uk, and www.the-oaks-york-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Leeds Rail Station is 4.4 miles; to East Garforth Rail Station is 4.8 miles; to Castleford Rail Station is 8.8 miles; to Pannal Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oaks York Management Company Limited is a Private Limited Company. The company registration number is 04232292. The Oaks York Management Company Limited has been working since 11 June 2001. The present status of the company is Active. The registered address of The Oaks York Management Company Limited is Glendevon House 4 Hawthorn Park Coal Road Leeds Ls14 1pq. The cash in hand is £0.18k. It is £0k against last year. . CHARLESWORTH, Dolores is a Secretary of the company. HALL, Deanne Stephanie is a Secretary of the company. LAVERICK, Faye Marie is a Director of the company. MARCH, David Robert is a Director of the company. PRATT, Victoria is a Director of the company. PRICHARD, Matthew James is a Director of the company. WHEELER, Keren is a Director of the company. WHEELER, Norma is a Director of the company. Secretary DIXON, Jennifer has been resigned. Secretary DUFFY, Emily Hope Philomena has been resigned. Secretary GRIFFITHS, Lori has been resigned. Secretary TEGEROINE, Adam Geoffrey has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BIRKLEY, Jon Andrew has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director ELLIOT, Jennifer has been resigned. Director ENGLISH, Lynn has been resigned. Director GRIFFITHS, Lori has been resigned. Director HALL, Rachel Margaret has been resigned. Director PENROSE, Gary has been resigned. Director SINGLETON, Kate has been resigned. Director TEGERDINE, Adam Geoffrey has been resigned. Director TODD, Lisa Marie has been resigned. Director WALMSLEY, Caroline has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


the oaks (york) management company Key Finiance

LIABILITIES n/a
CASH £0.18k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHARLESWORTH, Dolores
Appointed Date: 01 October 2010

Secretary
HALL, Deanne Stephanie
Appointed Date: 23 June 2014

Director
LAVERICK, Faye Marie
Appointed Date: 04 May 2015
42 years old

Director
MARCH, David Robert
Appointed Date: 28 February 2008
43 years old

Director
PRATT, Victoria
Appointed Date: 25 June 2014
36 years old

Director
PRICHARD, Matthew James
Appointed Date: 29 April 2008
51 years old

Director
WHEELER, Keren
Appointed Date: 07 September 2016
59 years old

Director
WHEELER, Norma
Appointed Date: 23 August 2016
81 years old

Resigned Directors

Secretary
DIXON, Jennifer
Resigned: 01 October 2010
Appointed Date: 05 April 2004

Secretary
DUFFY, Emily Hope Philomena
Resigned: 31 January 2014
Appointed Date: 13 September 2013

Secretary
GRIFFITHS, Lori
Resigned: 13 September 2013
Appointed Date: 04 December 2012

Secretary
TEGEROINE, Adam Geoffrey
Resigned: 26 April 2004
Appointed Date: 04 March 2004

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 04 March 2004
Appointed Date: 11 June 2001

Director
BIRKLEY, Jon Andrew
Resigned: 24 February 2004
Appointed Date: 28 May 2003
43 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 28 May 2003
Appointed Date: 11 June 2001
38 years old

Director
ELLIOT, Jennifer
Resigned: 25 March 2015
Appointed Date: 25 June 2014
43 years old

Director
ENGLISH, Lynn
Resigned: 29 June 2015
Appointed Date: 25 June 2014
74 years old

Director
GRIFFITHS, Lori
Resigned: 04 December 2012
Appointed Date: 04 December 2012
40 years old

Director
HALL, Rachel Margaret
Resigned: 03 January 2013
Appointed Date: 28 May 2003
49 years old

Director
PENROSE, Gary
Resigned: 05 September 2013
Appointed Date: 28 May 2003
57 years old

Director
SINGLETON, Kate
Resigned: 06 April 2011
Appointed Date: 27 April 2009
44 years old

Director
TEGERDINE, Adam Geoffrey
Resigned: 25 May 2006
Appointed Date: 28 May 2003
49 years old

Director
TODD, Lisa Marie
Resigned: 14 October 2008
Appointed Date: 03 November 2004
45 years old

Director
WALMSLEY, Caroline
Resigned: 04 July 2008
Appointed Date: 28 May 2003
54 years old

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 28 May 2003
Appointed Date: 11 June 2001

THE OAKS (YORK) MANAGEMENT COMPANY LIMITED Events

29 Mar 2017
Accounts for a dormant company made up to 31 December 2016
14 Sep 2016
Appointment of Miss Keren Wheeler as a director on 7 September 2016
26 Aug 2016
Appointment of Mrs Norma Wheeler as a director on 23 August 2016
07 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 180

25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 81 more events
29 Oct 2002
Full accounts made up to 31 December 2001
01 Jul 2002
Return made up to 11/06/02; full list of members
09 Jul 2001
Accounting reference date shortened from 30/06/02 to 31/12/01
14 Jun 2001
Company name changed the oaks (osbaldwick) management company LIMITED\certificate issued on 14/06/01
11 Jun 2001
Incorporation