Background WavePink WaveYellow Wave

OAKLANDS MANOR (NO.2) LIMITED (03244421)

OAKLANDS MANOR (NO.2) LIMITED (03244421) is an active UK company. incorporated on 30 August 1996. with registered office in Otley. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLANDS MANOR (NO.2) LIMITED has been registered for 29 years. Current directors include COLLICK, Kathleen, MADELEY, Keith Douglas.

Company Number
03244421
Status
active
Type
ltd
Incorporated
30 August 1996
Age
29 years
Address
3a Granville Court, Otley, LS21 3PB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COLLICK, Kathleen, MADELEY, Keith Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS MANOR (NO.2) LIMITED

OAKLANDS MANOR (NO.2) LIMITED is an active company incorporated on 30 August 1996 with the registered office located in Otley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLANDS MANOR (NO.2) LIMITED was registered 29 years ago.(SIC: 98000)

Status

active

Active since 29 years ago

Company No

03244421

LTD Company

Age

29 Years

Incorporated 30 August 1996

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

3a Granville Court Granville Mount Otley, LS21 3PB,

Previous Addresses

Office F, Suite 1, Chevin Mill Leeds Road Otley LS21 1BT England
From: 23 January 2018To: 7 December 2023
66a Boroughgate Boroughgate Otley LS21 1AE England
From: 31 May 2017To: 23 January 2018
C/O C/O Harewood Housing Society Ltd Royd House Low Mills Ghyll Royd Guiseley Leeds West Yorkshire LS20 9LU
From: 9 July 2010To: 31 May 2017
York House Cottingley Business Park Bradford West Yorkshire BD16 1PF
From: 30 August 1996To: 9 July 2010
Timeline

6 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Apr 11
Director Joined
Jul 15
Director Left
Oct 18
Director Joined
Sept 23
Director Left
Apr 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

CALLIGHAN, Jacqueline

Active
Granville Mount, OtleyLS21 3PB
Secretary
Appointed 27 Feb 2019

COLLICK, Kathleen

Active
Granville Mount, OtleyLS21 3PB
Born July 1947
Director
Appointed 29 Jul 2015

MADELEY, Keith Douglas

Active
Granville Mount, OtleyLS21 3PB
Born June 1947
Director
Appointed 12 Sept 2023

CORBIN, John Richard

Resigned
34 Croft Street, LeedsLS28 5HA
Secretary
Appointed 01 May 2003
Resigned 06 Jun 2005

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Secretary
Appointed 30 Aug 1996
Resigned 01 May 2003

HEALD, Alexandra

Resigned
Ghyll Royd, LeedsLS20 9LU
Secretary
Appointed 17 May 2010
Resigned 31 Aug 2010

MACLEAN, Pauline Theresa

Resigned
Old Pool Bank, OtleyLS21 1EJ
Secretary
Appointed 06 Jun 2005
Resigned 10 Feb 2009

MAGSON, Janet Lesley

Resigned
Ghyll Royd, LeedsLS20 9LU
Secretary
Appointed 01 Sept 2010
Resigned 29 Jul 2015

MORLEY, Sharon Tracey

Resigned
Hall Cross Grove, HuddersfieldHD5 8LE
Secretary
Appointed 01 Aug 2009
Resigned 31 Aug 2010

WILLANS, Michael David

Resigned
Fairways Drive, HarrogateHG2 7ER
Secretary
Appointed 10 Feb 2009
Resigned 01 Aug 2009

EVANS, Stephen Geoffrey

Resigned
The Orchard, HuddersfieldHD8 9AS
Born September 1955
Director
Appointed 30 Aug 1996
Resigned 05 Jun 2002

GALL, Terence

Resigned
232 Bradford Road, WakefieldWF1 2BA
Born March 1949
Director
Appointed 30 Aug 1996
Resigned 08 Apr 1999

HODGSON, Timothy Matthew Joseph

Resigned
Leeds Road, OtleyLS21 1BT
Born July 1975
Director
Appointed 09 Sept 2004
Resigned 12 Oct 2018

NICHOLSON, Mark

Resigned
Granville Mount, OtleyLS21 3PB
Born October 1958
Director
Appointed 24 May 2004
Resigned 10 Apr 2024

PRASAD, Anjami, Dr

Resigned
1 Dale View, PontefractWF8 3SE
Born January 1971
Director
Appointed 08 Apr 2002
Resigned 24 May 2004

SEARLE, David

Resigned
3 Oaklands Fold, LeedsLS16 8NT
Born March 1941
Director
Appointed 06 Dec 2004
Resigned 08 Apr 2011

THOMPSON, Christopher

Resigned
2 Fairford Mount, LeedsLS6 4QY
Born December 1960
Director
Appointed 08 Apr 1999
Resigned 08 Apr 2002
Fundings
Financials
Latest Activities

Filing History

101

Second Filing Of Director Termination With Name
25 June 2025
RP04TM01RP04TM01
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Legacy
17 September 2009
363aAnnual Return
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288cChange of Particulars
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
363aAnnual Return
Accounts With Accounts Type Full
1 July 2004
AAAnnual Accounts
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
29 August 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363aAnnual Return
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
11 September 2001
363aAnnual Return
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
13 February 2001
353353
Legacy
13 February 2001
287Change of Registered Office
Legacy
12 September 2000
363aAnnual Return
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
16 September 1999
363aAnnual Return
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
15 September 1998
363aAnnual Return
Legacy
12 August 1998
88(2)R88(2)R
Legacy
12 August 1998
88(2)R88(2)R
Legacy
12 August 1998
353353
Legacy
12 August 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
1 July 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
29 April 1997
395Particulars of Mortgage or Charge
Incorporation Company
30 August 1996
NEWINCIncorporation