Background WavePink WaveYellow Wave

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641)

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED (03861641) is an active UK company. incorporated on 19 October 1999. with registered office in Macclesfield. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED has been registered for 26 years. Current directors include OLDHAM, John, ROGERS, Nigel, TANKARD, Robert John.

Company Number
03861641
Status
active
Type
ltd
Incorporated
19 October 1999
Age
26 years
Address
Jones Associates Georges Court, Macclesfield, SK11 6DP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
OLDHAM, John, ROGERS, Nigel, TANKARD, Robert John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED

OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED is an active company incorporated on 19 October 1999 with the registered office located in Macclesfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKBANK COURT (BOLLINGTON) MANAGEMENT LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03861641

LTD Company

Age

26 Years

Incorporated 19 October 1999

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 17 July 2025 (9 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

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

Jones Associates Georges Court Chestergate Macclesfield, SK11 6DP,

Previous Addresses

C/O Jones Associates 116 Jones Associates Chestergate Macclesfield Cheshire SK11 6DU
From: 20 March 2015To: 14 July 2021
, 116 Market Street, Droylsden, Manchester, M43 7AA, England
From: 17 February 2015To: 20 March 2015
, Carter Knowles 23 Chestergate, Macclesfield, Cheshire, SK11 6BX
From: 29 January 2015To: 17 February 2015
, David Michael & Associates, 81 Birches Lane, Lostock Green, Northwich, Cheshire, CW9 7SN
From: 19 October 1999To: 29 January 2015
Timeline

20 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Oct 99
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 12
Director Joined
Jun 12
Director Left
Jul 13
Director Left
Jul 13
Director Left
May 14
Director Joined
Jun 14
Director Left
Jul 14
Director Joined
Sept 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Dec 21
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

JONES, Pauline

Active
Georges Court, MacclesfieldSK11 6DP
Secretary
Appointed 11 Mar 2019

OLDHAM, John

Active
20 Hamson Drive, BollingtonSK10 5SS
Born June 1959
Director
Appointed 21 Jun 2007

ROGERS, Nigel

Active
Georges Court, MacclesfieldSK11 6DP
Born September 1964
Director
Appointed 16 Dec 2021

TANKARD, Robert John

Active
Georges Court, MacclesfieldSK11 6DP
Born January 1949
Director
Appointed 02 Sept 2015

FARRELL, Anthony Paul

Resigned
7 Springfield Road, AltrinchamWA14 1HE
Secretary
Appointed 06 Oct 2003
Resigned 06 Oct 2003

GILL, Sarah Jane

Resigned
10 Oak Bank Court, BollingtonSK10 5SS
Secretary
Appointed 21 Jun 2007
Resigned 05 Dec 2008

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 19 Oct 1999
Resigned 06 Oct 2003

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate secretary
Appointed 06 Oct 2003
Resigned 21 Jun 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 19 Oct 1999
Resigned 19 Oct 1999

CLOSE, Julie

Resigned
Hamson Drive, BollingtonSK10 5SS
Born May 1962
Director
Appointed 27 May 2014
Resigned 01 Sept 2015

COOK, Paul Nicholas

Resigned
11 Hamson Drive, MacclesfieldSK10 5SS
Born April 1968
Director
Appointed 04 Dec 2001
Resigned 04 Dec 2001

FARMAN, Keith

Resigned
The White Cottage, MacclesfieldSK10 5BY
Born July 1953
Director
Appointed 16 Nov 2007
Resigned 20 Oct 2010

FOX, Robert James

Resigned
Hamson Drive, BollingtonSK10 5SS
Born June 1971
Director
Appointed 14 Oct 2010
Resigned 01 Sept 2015

GEARY, Daniel

Resigned
Hamson Drive, BollingtonSK10 5ST
Born March 1987
Director
Appointed 14 Oct 2010
Resigned 01 Feb 2012

GILL, Sarah Jane

Resigned
Birches Lane, NorthwichCW9 7SN
Born September 1965
Director
Appointed 28 Jun 2010
Resigned 20 Oct 2010

GILL, Sarah Jane

Resigned
10 Oak Bank Court, BollingtonSK10 5SS
Born September 1965
Director
Appointed 05 Dec 2008
Resigned 26 Jun 2010

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 19 Oct 1999
Resigned 01 Oct 2001

MCCURDY, Simon John

Resigned
Queen Street, BollingtonSK10 5PS
Born December 1973
Director
Appointed 18 May 2012
Resigned 19 May 2014

PLEETH, John Conrad

Resigned
2 Oakleigh House, MacclesfieldSK10 5ST
Born July 1940
Director
Appointed 21 Jun 2007
Resigned 21 Oct 2010

RENSHAW, Julie Patricia

Resigned
Beeston Close, BollingtonSK10 5RQ
Born December 1956
Director
Appointed 14 Oct 2010
Resigned 01 Jul 2013

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 19 Oct 1999
Resigned 04 Dec 2001

VAN GELDER, Julian

Resigned
1 Oakleigh House, MacclesfieldSK10 5ST
Born February 1956
Director
Appointed 21 Jun 2007
Resigned 01 Jul 2013

WHEELER, Steven Huw

Resigned
12 Hamson Drive, MacclesfieldSK10 5SS
Born January 1969
Director
Appointed 01 Dec 2004
Resigned 02 Oct 2005

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 21 Jun 2007

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate director
Appointed 01 Oct 2001
Resigned 21 Jun 2007

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 19 Oct 1999
Resigned 19 Oct 1999

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 19 Oct 1999
Resigned 19 Oct 1999
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
19 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Gazette Notice Compulsary
22 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
26 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 August 2009
AAAnnual Accounts
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
287Change of Registered Office
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363aAnnual Return
Legacy
3 November 2005
363aAnnual Return
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
18 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 February 2005
AAAnnual Accounts
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
29 October 2004
363aAnnual Return
Legacy
13 February 2004
88(2)R88(2)R
Legacy
12 February 2004
363aAnnual Return
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
88(2)R88(2)R
Legacy
19 January 2004
88(2)R88(2)R
Legacy
15 January 2004
288cChange of Particulars
Legacy
15 January 2004
288cChange of Particulars
Legacy
15 January 2004
288bResignation of Director or Secretary
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
31 December 2003
88(2)R88(2)R
Legacy
23 December 2003
287Change of Registered Office
Legacy
15 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 November 2003
AAAnnual Accounts
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
14 October 2003
288aAppointment of Director or Secretary
Legacy
14 October 2003
287Change of Registered Office
Legacy
26 January 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 October 2002
AAAnnual Accounts
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2001
AAAnnual Accounts
Legacy
7 March 2001
363sAnnual Return (shuttle)
Legacy
30 November 2000
287Change of Registered Office
Legacy
10 August 2000
225Change of Accounting Reference Date
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
288bResignation of Director or Secretary
Legacy
14 December 1999
287Change of Registered Office
Incorporation Company
19 October 1999
NEWINCIncorporation