Background WavePink WaveYellow Wave

OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED (02961761)

OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED (02961761) is an active UK company. incorporated on 24 August 1994. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BENNETT, Timothy Edward, MIDDLETON, Kay, TIDDER, Owen James.

Company Number
02961761
Status
active
Type
ltd
Incorporated
24 August 1994
Age
31 years
Address
Oakfield House, 143 Kirkstall Lane, Leeds, LS5 3LF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Timothy Edward, MIDDLETON, Kay, TIDDER, Owen James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED

OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 August 1994 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKFIELD HOUSE MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02961761

LTD Company

Age

31 Years

Incorporated 24 August 1994

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Oakfield House, 143 Kirkstall Lane Kirkstall Lane Leeds, LS5 3LF,

Previous Addresses

506 Stonegate Road Leeds LS17 6AR
From: 26 October 2014To: 17 September 2019
Oakfield House 143 Kirkstall Lane Leeds West Yorkshire LS5 3LF England
From: 15 October 2014To: 26 October 2014
C/O Mark Hosea 2 Oakfield House 143 Kirkstall Lane Leeds West Yorkshire LS5 3LF
From: 28 November 2011To: 15 October 2014
Flat 1 Oakfield House 143 Kirkstall Lane Leeds West Yorkshire LS5 3LF
From: 24 August 1994To: 28 November 2011
Timeline

7 key events • 1994 - 2014

Funding Officers Ownership
Company Founded
Aug 94
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BENNETT, Timothy Edward

Active
143 Kirkstall Lane, LeedsLS5 3LF
Secretary
Appointed 15 Oct 2014

BENNETT, Timothy Edward

Active
143 Kirkstall Lane, LeedsLS5 3LF
Born December 1978
Director
Appointed 15 Oct 2014

MIDDLETON, Kay

Active
Stonegate Road, LeedsLS17 6AR
Born October 1983
Director
Appointed 26 Nov 2011

TIDDER, Owen James

Active
143 Kirkstall Lane, LeedsLS5 3LF
Born October 1973
Director
Appointed 15 Oct 2014

AJINKYA HANDS, Phyllis Marie

Resigned
Flat 14 Oakfield House, LeedsLS5 3LF
Secretary
Appointed 24 Aug 1995
Resigned 09 Nov 1999

BIRCH, Graeme Nicholas

Resigned
Flat 1 143 Kirkstall Lane, LeedsLS5 3LF
Secretary
Appointed 10 Nov 1999
Resigned 15 Oct 2014

JOHNS, Susan Jane

Resigned
Wheatfield House, LeedsLS12 5AG
Secretary
Appointed 24 Aug 1994
Resigned 24 Aug 1994

STOCKDALE, Julie

Resigned
14 The Turnways, LeedsLS6 3DU
Secretary
Appointed 24 Aug 1994
Resigned 24 Aug 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 1994
Resigned 24 Aug 1994

AJINKYA HANDS, Phyllis Marie

Resigned
Flat 14 Oakfield House, LeedsLS5 3LF
Born June 1936
Director
Appointed 24 Aug 1994
Resigned 24 Aug 1995

BALDWIN, Gillian Dorothy

Resigned
Flat 6 Oakfield House, LeedsLS5 3LF
Born June 1952
Director
Appointed 07 Sept 1997
Resigned 04 Aug 2004

BIRCH, Graeme Nicholas

Resigned
Flat 1 143 Kirkstall Lane, LeedsLS5 3LF
Born August 1966
Director
Appointed 10 Nov 1999
Resigned 15 Oct 2014

HOSEA, Mark John

Resigned
Oakfield House, LeedsLS5 3LF
Born November 1974
Director
Appointed 05 Sept 2011
Resigned 15 Oct 2014

JOHNS, John

Resigned
Wheatfield House, LeedsLS12 5AG
Born June 1947
Director
Appointed 24 Aug 1994
Resigned 24 Aug 1994

JOHNS, Susan Jane

Resigned
Wheatfield House, LeedsLS12 5AG
Born May 1958
Director
Appointed 24 Aug 1994
Resigned 24 Aug 1994

MUNDAY, Rebecca Louise

Resigned
Flat 4 Oakfield House, LeedsLS6 2PQ
Born November 1971
Director
Appointed 24 Aug 1995
Resigned 07 Sept 1997

STOCKDALE, Julie

Resigned
14 The Turnways, LeedsLS6 3DU
Born April 1963
Director
Appointed 24 Aug 1994
Resigned 24 Aug 1995

Persons with significant control

1

Miss Kay Middleton

Active
Kirkstall Lane, LeedsLS5 3LF
Born October 1983

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 November 2006
AAAnnual Accounts
Legacy
22 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 October 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 November 2004
AAAnnual Accounts
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2003
AAAnnual Accounts
Legacy
2 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2002
AAAnnual Accounts
Legacy
2 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
13 September 2001
363sAnnual Return (shuttle)
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
24 August 1998
288aAppointment of Director or Secretary
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
23 December 1994
224224
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Legacy
30 August 1994
288288
Incorporation Company
24 August 1994
NEWINCIncorporation