Background WavePink WaveYellow Wave

OAKLANDS (ROBIN HOOD) LIMITED (03510218)

OAKLANDS (ROBIN HOOD) LIMITED (03510218) is an active UK company. incorporated on 13 February 1998. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLANDS (ROBIN HOOD) LIMITED has been registered for 28 years. Current directors include WATERTON, Jane Ann.

Company Number
03510218
Status
active
Type
ltd
Incorporated
13 February 1998
Age
28 years
Address
Scott Hall House, Leeds, LS7 3AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
WATERTON, Jane Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLANDS (ROBIN HOOD) LIMITED

OAKLANDS (ROBIN HOOD) LIMITED is an active company incorporated on 13 February 1998 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLANDS (ROBIN HOOD) LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03510218

LTD Company

Age

28 Years

Incorporated 13 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

Scott Hall House Sheepscar Street North Leeds, LS7 3AF,

Previous Addresses

, 3 Oxford Place, Leeds, West Yorkshire, LS1 3AX
From: 13 February 1998To: 18 May 2011
Timeline

4 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Jun 13
Director Left
Feb 24
Director Joined
Mar 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HANDLEY, Simon Paget

Active
Roselea Farm, HarrogateHG3 3EH
Secretary
Appointed 01 Jun 2005

WATERTON, Jane Ann

Active
Sheepscar Street North, LeedsLS7 3AF
Born January 1967
Director
Appointed 15 Mar 2024

ROBERTS, Colin Graham

Resigned
1 Amspool Court, WakefieldWF1 3TW
Secretary
Appointed 10 Sept 2001
Resigned 01 Jun 2005

TATTERSALL, Michael

Resigned
99 Cumbrian Way, WakefieldWF2 8JT
Secretary
Appointed 13 Feb 1998
Resigned 10 Sept 2001

FACER, David

Resigned
24 Stannard Hill Lane, WakefieldWF4 6BN
Born July 1942
Director
Appointed 22 Oct 1999
Resigned 25 Mar 2002

FREEAR, John

Resigned
1 Oaklands, WakefieldWF3 3UA
Born April 1957
Director
Appointed 25 Mar 2002
Resigned 15 Feb 2024

HOLLIDAY, James Thomas

Resigned
51 Godwins Way, YorkYO41 1DA
Born August 1955
Director
Appointed 13 Feb 1998
Resigned 13 Oct 1999

HOWARD, Raymond

Resigned
10 Nottingham Close, WakefieldWF3 3UB
Born September 1955
Director
Appointed 25 Mar 2002
Resigned 22 May 2013

JACKSON, Steven Robert

Resigned
22 Croft Court, HuddersfieldHD7 2HB
Born September 1964
Director
Appointed 13 Oct 1999
Resigned 25 Mar 2002

WATLING, Antony Richard

Resigned
3 Mawson Court, YorkshireYO1 9TX
Born September 1964
Director
Appointed 13 Feb 1998
Resigned 22 Oct 1999
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Termination Director Company With Name
12 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Small
8 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Changes To Shareholders
3 March 2010
AR01AR01
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2006
AAAnnual Accounts
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
5 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2003
AAAnnual Accounts
Legacy
11 June 2002
287Change of Registered Office
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
26 September 2001
288aAppointment of Director or Secretary
Legacy
26 September 2001
287Change of Registered Office
Legacy
26 September 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2001
AAAnnual Accounts
Legacy
13 March 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 October 1999
AAAnnual Accounts
Legacy
18 October 1999
288aAppointment of Director or Secretary
Resolution
20 August 1999
RESOLUTIONSResolutions
Resolution
20 August 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
123Notice of Increase in Nominal Capital
Legacy
14 March 1999
363sAnnual Return (shuttle)
Legacy
11 December 1998
225Change of Accounting Reference Date
Incorporation Company
13 February 1998
NEWINCIncorporation