OAK COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

OAK COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02025357

Incorporation date

04/06/1986

Size

Dormant

Contacts

Registered address

Registered address

Oakwood Court, 8 Oakwood Court, Leeds LS8 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1987)
dot icon01/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/10/2025
Registered office address changed from , 49 Randolph Street, Leeds, LS13 3HT, England to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2025-10-17
dot icon17/10/2025
Termination of appointment of Matthew Milnes as a secretary on 2025-09-30
dot icon17/10/2025
Appointment of Prof Paul Richard Blackledge as a secretary on 2025-10-01
dot icon01/09/2025
Termination of appointment of June Anne Whittaker as a director on 2025-08-31
dot icon22/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon13/08/2025
Appointment of Mr Paul Richard Blackledge as a director on 2025-08-13
dot icon07/07/2025
Termination of appointment of Kamilya Bissengaliyeva as a director on 2025-06-30
dot icon25/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon27/08/2024
Confirmation statement made on 2024-08-07 with updates
dot icon13/05/2024
Confirmation statement made on 2024-04-18 with no updates
dot icon13/03/2024
Director's details changed for Mrs Camilla Bissengaliyeva on 2024-03-13
dot icon09/02/2024
Termination of appointment of Alex Reall as a director on 2024-02-09
dot icon01/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon13/06/2023
Confirmation statement made on 2023-04-18 with no updates
dot icon19/01/2023
Appointment of Mrs Camilla Bissengaliyeva as a director on 2023-01-15
dot icon18/01/2023
Cessation of John Anthony Smith as a person with significant control on 2023-01-16
dot icon18/01/2023
Termination of appointment of John Anthony Smith as a director on 2023-01-16
dot icon18/01/2023
Notification of a person with significant control statement
dot icon18/01/2023
Appointment of Mr Alex Riall as a director on 2023-01-15
dot icon18/01/2023
Appointment of Ms June Anne Whittaker as a director on 2023-01-15
dot icon18/01/2023
Director's details changed for Mr Alex Riall on 2023-01-19
dot icon31/05/2019
Registered office address changed from , 20 Colton Street, Leicester, LE1 1QA, England to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2019-05-31
dot icon27/02/2019
Registered office address changed from , 74 Granby Street, Leicester, LE1 1DJ, England to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2019-02-27
dot icon10/07/2018
Registered office address changed from , 16a Neville Crescent, Gargrave Neville Crescent, Gargrave, Skipton, North Yorkshire, BD23 3RH, England to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2018-07-10
dot icon09/05/2016
Registered office address changed from , 4, Oakwood Court, Oakwood Grange Lane, Leeds Oakwood Court, Leeds, LS8 2PQ to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2016-05-09
dot icon27/03/2015
Registered office address changed from , 8 Oakwood Court, Oakwood Grange Lane, Leeds, LS8 2PQ to Oakwood Court 8 Oakwood Court Leeds LS8 2PQ on 2015-03-27
dot icon26/03/2004
Registered office changed on 26/03/04 from:\4 parkside place, leeds, west yorkshire LS6 4NX
dot icon08/09/1999
Registered office changed on 08/09/99 from:\16 oakwood court, oakwood grange lane, leeds, LS8 2PQ
dot icon30/10/1995
Registered office changed on 30/10/95 from:\14 oakwood court, oakwood grange lane, leeds west yorkshire, LS8 2PQ
dot icon16/02/1987
Registered office changed on 16/02/87 from:\18 hyde park corner, leeds, LS6 1AE
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
8.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Kirsty
Director
07/07/2020 - 21/07/2021
-
Smith, John Anthony
Secretary
01/10/2006 - 28/07/2013
-
Milnes, Matthew
Secretary
01/04/2019 - 30/09/2025
-
Vasudev, Naveen Srinath
Director
24/10/2002 - 31/08/2004
-
Russell, Katherine Helen
Director
02/06/2009 - 18/10/2015
-

Persons with Significant Control

4
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 OAK COURT MANAGEMENT LIMITED

OAK COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 04/06/1986 with the registered office located at Oakwood Court, 8 Oakwood Court, Leeds LS8 2PQ. There are currently 3 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 OAK COURT MANAGEMENT LIMITED?

toggle

OAK COURT MANAGEMENT LIMITED is currently Active. It was registered on 04/06/1986 .

Where is OAK COURT MANAGEMENT LIMITED located?

toggle

OAK COURT MANAGEMENT LIMITED is registered at Oakwood Court, 8 Oakwood Court, Leeds LS8 2PQ.

What does OAK COURT MANAGEMENT LIMITED do?

toggle

OAK COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for OAK COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/12/2025: Accounts for a dormant company made up to 2025-03-31.