10 OAKLAND ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 OAKLAND ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01147743

Incorporation date

27/11/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairview, Sutton, Shepton Mallet BA4 6QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1986)
dot icon26/11/2025
Total exemption full accounts made up to 2024-10-31
dot icon07/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon28/08/2025
Previous accounting period shortened from 2024-11-30 to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon28/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon15/11/2022
Confirmation statement made on 2022-10-27 with updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon15/06/2022
Registered office address changed from Fiona Baker 33 Kensington Park Road Brislington Bristol BS4 3HT United Kingdom to Fairview Sutton Shepton Mallet BA4 6QF on 2022-06-15
dot icon20/04/2022
Director's details changed for Mrs Jane Osborne on 2022-04-09
dot icon20/04/2022
Secretary's details changed for Mrs Jane Osborne on 2022-04-09
dot icon06/04/2022
Appointment of Mr Thomas James Giffard Booth as a director on 2022-03-30
dot icon06/04/2022
Termination of appointment of Fiona Helen Baker as a director on 2022-03-30
dot icon06/04/2022
Appointment of Mrs Jane Osborne as a secretary on 2022-03-30
dot icon06/04/2022
Termination of appointment of Fiona Helen Baker as a secretary on 2022-03-30
dot icon11/02/2022
Appointment of Mrs Jane Osborne as a director on 2022-02-11
dot icon10/12/2021
Confirmation statement made on 2021-10-27 with updates
dot icon10/12/2021
Notification of Clifton Harmony Ltd as a person with significant control on 2021-03-08
dot icon10/12/2021
Termination of appointment of Sally Ann Pitcher as a director on 2021-03-08
dot icon10/12/2021
Termination of appointment of Robert William Pitcher as a director on 2021-03-08
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon19/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/05/2019
Secretary's details changed for Ms Fiona Helen Baker on 2019-05-16
dot icon02/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/11/2017
Confirmation statement made on 2017-10-27 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon19/11/2016
Registered office address changed from C/O Fiona Vennbrook 33 Kensington Park Road Brislington Bristol Avon BS4 3HT to Fiona Baker 33 Kensington Park Road Brislington Bristol BS4 3HT on 2016-11-19
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon26/08/2015
Secretary's details changed for Ms Fiona Helen Vennbrook on 2015-08-26
dot icon26/08/2015
Director's details changed for Ms Fiona Helen Vennbrook on 2015-08-26
dot icon12/11/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-10-27 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/12/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/10/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon18/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon03/11/2011
Appointment of Dr. Robert William Pitcher as a director
dot icon03/11/2011
Director's details changed for Fiona Helen Vennbrook on 2011-11-02
dot icon03/11/2011
Appointment of Mrs Sally Ann Pitcher as a director
dot icon02/11/2011
Appointment of Ms Fiona Helen Vennbrook as a secretary
dot icon02/11/2011
Termination of appointment of Nicola Mcculloch as a director
dot icon02/11/2011
Termination of appointment of Benjamin Brettell as a secretary
dot icon02/11/2011
Registered office address changed from 10 Oakland Road, Redland Bristol Avon BS6 6ND on 2011-11-02
dot icon01/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/10/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon24/10/2009
Director's details changed for Miss Nicola Jane Mcculloch on 2009-10-24
dot icon24/10/2009
Director's details changed for Fiona Helen Vennbrook on 2009-10-24
dot icon24/10/2009
Director's details changed for Mr Gerwyn House on 2009-10-24
dot icon04/11/2008
Director's change of particulars / nicola mcculloch / 27/10/2008
dot icon04/11/2008
Return made up to 18/10/08; full list of members
dot icon04/11/2008
Appointment terminated director william bartlett
dot icon28/10/2008
Amended accounts made up to 2007-12-31
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 18/10/07; change of members
dot icon14/11/2007
New director appointed
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon28/10/2007
New secretary appointed
dot icon28/10/2007
New director appointed
dot icon28/10/2007
New director appointed
dot icon28/10/2007
Director resigned
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/10/2006
Return made up to 18/10/06; full list of members
dot icon19/10/2006
Director resigned
dot icon19/10/2006
Secretary resigned
dot icon02/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 18/10/05; full list of members
dot icon19/10/2005
Location of debenture register
dot icon18/10/2005
Location of register of members
dot icon18/10/2005
Registered office changed on 18/10/05 from: 10 oakland rd redland bristol 6
dot icon13/12/2004
Return made up to 23/10/04; full list of members
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/12/2003
Return made up to 23/10/03; full list of members
dot icon29/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon27/10/2003
New director appointed
dot icon27/10/2003
New secretary appointed;new director appointed
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon11/10/2002
Return made up to 23/10/02; full list of members
dot icon02/02/2002
Return made up to 23/10/01; full list of members
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon27/09/2001
New secretary appointed
dot icon06/09/2001
Secretary resigned;director resigned
dot icon06/09/2001
Director resigned
dot icon12/01/2001
Return made up to 23/10/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon04/04/2000
Return made up to 23/10/99; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 23/10/98; no change of members
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon10/03/1998
Return made up to 23/10/97; no change of members
dot icon18/11/1997
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon23/01/1997
Return made up to 23/10/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon21/11/1995
Return made up to 23/10/95; no change of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon23/11/1994
Director resigned;new director appointed
dot icon23/11/1994
Return made up to 23/10/94; full list of members
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon01/11/1993
Return made up to 23/10/93; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 23/10/92; no change of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon14/11/1991
Director resigned;new director appointed
dot icon14/11/1991
Return made up to 29/10/91; full list of members
dot icon23/07/1991
Director resigned;new director appointed
dot icon23/07/1991
Director resigned;new director appointed
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/11/1990
Return made up to 29/10/90; full list of members
dot icon12/12/1989
Full accounts made up to 1988-12-31
dot icon12/12/1989
Return made up to 06/12/89; full list of members
dot icon09/12/1988
Full accounts made up to 1987-12-31
dot icon15/11/1988
Return made up to 22/08/88; full list of members
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon11/02/1988
Return made up to 21/06/87; full list of members
dot icon11/02/1988
Director resigned;new director appointed
dot icon07/03/1987
Full accounts made up to 1985-12-31
dot icon07/03/1987
Return made up to 29/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/07/1986
Return made up to 10/12/84; full list of members
dot icon20/06/1986
Full accounts made up to 1983-12-31
dot icon20/06/1986
Full accounts made up to 1984-12-31
dot icon20/06/1986
Return made up to 31/12/85; full list of members
dot icon20/06/1986
Director resigned;new director appointed
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
2.21K
-
0.00
2.63K
-
2022
3
1.43K
-
0.00
1.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddock, Mark Jonathan
Secretary
01/06/2001 - 21/12/2002
-
Brooke Taylor, Edward Timothy
Secretary
21/12/2002 - 05/10/2006
-
Brettell, Benjamin Charles
Secretary
10/10/2007 - 14/10/2011
-
Baker, Fiona Helen
Secretary
02/11/2011 - 30/03/2022
-
Brooke-Taylor, Edward Timothy
Director
21/12/2002 - 05/10/2006
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 OAKLAND ROAD MANAGEMENT LIMITED

10 OAKLAND ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 27/11/1973 with the registered office located at Fairview, Sutton, Shepton Mallet BA4 6QF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 OAKLAND ROAD MANAGEMENT LIMITED?

toggle

10 OAKLAND ROAD MANAGEMENT LIMITED is currently Active. It was registered on 27/11/1973 .

Where is 10 OAKLAND ROAD MANAGEMENT LIMITED located?

toggle

10 OAKLAND ROAD MANAGEMENT LIMITED is registered at Fairview, Sutton, Shepton Mallet BA4 6QF.

What does 10 OAKLAND ROAD MANAGEMENT LIMITED do?

toggle

10 OAKLAND ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 OAKLAND ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 26/11/2025: Total exemption full accounts made up to 2024-10-31.