Background WavePink WaveYellow Wave

OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED (04115644)

OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED (04115644) is an active UK company. incorporated on 28 November 2000. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED has been registered for 25 years. Current directors include SZUMINSKA, Yolanda.

Company Number
04115644
Status
active
Type
ltd
Incorporated
28 November 2000
Age
25 years
Address
Unit 7 5 Blantyre Street, Manchester, M15 4JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SZUMINSKA, Yolanda
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED

OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 November 2000 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK COURT (DIDSBURY) MANAGEMENT COMPANY LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04115644

LTD Company

Age

25 Years

Incorporated 28 November 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Unit 7 5 Blantyre Street Manchester, M15 4JJ,

Previous Addresses

384a Deansgate Manchester Greater Manchester M3 4LA England
From: 7 November 2022To: 10 March 2026
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 7 November 2022
168 Northenden Road Sale M33 3HE England
From: 8 November 2019To: 8 November 2019
C/O Graymarsh Property Services Ltd No 2 the Courtyard Earl Road Cheadle Hulme Cheshire SK8 6GN
From: 28 November 2000To: 8 November 2019
Timeline

5 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Oct 11
Director Left
Nov 14
Director Left
Oct 20
Director Left
Jan 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

STEVENSON WHYTE

Active
5 Blantyre Street, ManchesterM15 4JJ
Corporate secretary
Appointed 13 Nov 2019

SZUMINSKA, Yolanda

Active
5 Blantyre Street, ManchesterM15 4JJ
Born March 1952
Director
Appointed 16 May 2005

DICKINSON, Gillian Clair

Resigned
Poise Close, Hazel GroveSK7 4NY
Secretary
Appointed 01 Aug 2009
Resigned 01 Jul 2013

MURRAY, Stephen Bruce

Resigned
Carwood 5 Chester Avenue, AltrinchamWA15 9DB
Secretary
Appointed 28 Nov 2000
Resigned 05 Jan 2005

STEVENSON, James

Resigned
Northenden Road, SaleM33 3HE
Secretary
Appointed 25 Mar 2020
Resigned 01 Sept 2020

BRAEMAR ESTATES (RESIDENTIAL) LIMITED

Resigned
Richmond House, Hale AltrinchamWA14 2XP
Corporate secretary
Appointed 01 Nov 2007
Resigned 31 Jul 2009

GRAYMARSH PROPERTY SERVICES LIMITED

Resigned
The Courtyard, CheadleSK8 6GN
Corporate secretary
Appointed 02 Jul 2013
Resigned 13 Nov 2019

MAIN AND MAIN DEV LIMITED

Resigned
252a Finney Lane, Heald GreenSK8 3QD
Corporate secretary
Appointed 04 Jan 2005
Resigned 01 Nov 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 28 Nov 2000
Resigned 28 Nov 2000

AHMED, Ameena

Resigned
2h Gillbrook Road, ManchesterM20 6WH
Born January 1961
Director
Appointed 16 May 2005
Resigned 01 Jan 2009

AHMED, Ameena

Resigned
2h Gillbrook Road, ManchesterM20 6WH
Born January 1961
Director
Appointed 06 May 2003
Resigned 19 Sept 2004

BROWNE, Anthony Robert

Resigned
Park House, DidsburyM20 6WH
Born February 1970
Director
Appointed 06 May 2003
Resigned 26 Nov 2004

GRIMSHAW, Colin Peter

Resigned
2j Gillbrook Road, ManchesterM20 6WH
Born August 1968
Director
Appointed 06 Jan 2005
Resigned 28 Nov 2014

HALDER, Neel, Dr

Resigned
Northenden Road, SaleM33 3HE
Born February 1975
Director
Appointed 01 Aug 2009
Resigned 30 Sept 2020

HEPPLESTONE, John Martin

Resigned
Whitehills, High PeakSK23 9UX
Born March 1947
Director
Appointed 28 Nov 2000
Resigned 20 Jun 2001

JONES, Howard Dennis

Resigned
Oakland, CheadleSK8 3PP
Born April 1950
Director
Appointed 01 Oct 2006
Resigned 11 Aug 2008

ROSCOE, Edward

Resigned
Deansgate, ManchesterM3 4LA
Born September 1942
Director
Appointed 01 Sept 2011
Resigned 01 Nov 2025

STRATTON, David

Resigned
The Manse 7 Enville Road, AltrinchamWA14 2PQ
Born May 1947
Director
Appointed 28 Nov 2000
Resigned 20 Jun 2001

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 20 Jun 2001
Resigned 06 May 2003

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate director
Appointed 20 Jun 2001
Resigned 06 May 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 28 Nov 2000
Resigned 28 Nov 2000
Fundings
Financials
Latest Activities

Filing History

113

Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
10 March 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
13 December 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 April 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
19 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
21 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
13 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
11 December 2007
363sAnnual Return (shuttle)
Legacy
22 November 2007
288bResignation of Director or Secretary
Legacy
22 November 2007
287Change of Registered Office
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
287Change of Registered Office
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
23 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 October 2003
AAAnnual Accounts
Legacy
11 September 2003
225Change of Accounting Reference Date
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
12 May 2003
88(2)R88(2)R
Resolution
12 May 2003
RESOLUTIONSResolutions
Resolution
12 May 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
363aAnnual Return
Legacy
11 March 2003
288cChange of Particulars
Legacy
11 March 2003
288cChange of Particulars
Legacy
11 March 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 March 2003
AAAnnual Accounts
Restoration Order Of Court
26 February 2003
AC92AC92
Gazette Dissolved Compulsary
1 October 2002
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Incorporation Company
28 November 2000
NEWINCIncorporation