Background WavePink WaveYellow Wave

OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED (04293921)

OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED (04293921) is an active UK company. incorporated on 26 September 2001. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include SHEPHERD, Lindsey, STABLES, Christopher James, STABLES, Lynne and 1 others.

Company Number
04293921
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 September 2001
Age
24 years
Address
Jason House Kerry Hill, Leeds, LS18 4JR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SHEPHERD, Lindsey, STABLES, Christopher James, STABLES, Lynne, YOUNG, Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED

OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2001 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK TREE COURT (YORK) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04293921

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 26 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Jason House Kerry Hill Horsforth Leeds, LS18 4JR,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 5 June 2025
62/63 Westborough Scarborough YO11 1TS United Kingdom
From: 19 February 2018To: 24 November 2021
Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ
From: 18 September 2013To: 19 February 2018
11 Bank Street Wetherby West Yorkshire LS22 6NQ England
From: 17 October 2011To: 18 September 2013
C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ United Kingdom
From: 10 November 2010To: 17 October 2011
41 Front Street, Acomb York North Yorkshire YO23 3BR
From: 26 September 2001To: 10 November 2010
Timeline

8 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Nov 09
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Jan 12
Director Joined
Jul 16
Director Left
Mar 18
Director Left
Jul 21
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

SHEPHERD, Lindsey

Active
Front Street, YorkYO24 3BR
Born May 1976
Director
Appointed 25 Mar 2010

STABLES, Christopher James

Active
Front Street, YorkYO24 3BR
Born June 1968
Director
Appointed 25 Mar 2010

STABLES, Lynne

Active
10 Oak Tree Court, YorkYO32 2WS
Born October 1963
Director
Appointed 05 May 2006

YOUNG, Anne

Active
Kerry Hill, LeedsLS18 4JR
Born August 1946
Director
Appointed 03 Jan 2012

CHARLESWORTH, Dolores

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Oct 2010
Resigned 31 Oct 2017

DIXON, Jennifer

Resigned
41 Front Street, Acomb, North YorkshireYO23 3BR
Secretary
Appointed 01 Jan 2006
Resigned 19 Oct 2010

DUFFY, Emily Hope Philomena

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 19 Sept 2013
Resigned 15 May 2014

GRIFFITHS, Lori

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 04 Dec 2012
Resigned 19 Sept 2013

HALL, Deanne Stephanie

Resigned
4 Hawthorn Park, LeedsLS14 1PQ
Secretary
Appointed 24 Mar 2015
Resigned 31 Oct 2017

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 27 Oct 2005
Resigned 31 Dec 2005

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 26 Sept 2001
Resigned 14 Jun 2004

DIAPER, Mary

Resigned
16 Egremont Close, Stamford BridgeYO41 1QW
Born August 1945
Director
Appointed 29 Mar 2004
Resigned 20 Aug 2004

FERROL, Tricia

Resigned
14 Oak Tree Court, HaxbyYO32 2WS
Born April 1973
Director
Appointed 25 Jan 2005
Resigned 24 Aug 2006

GANDY (JAM HOMES LIMITED), Jason Peter

Resigned
Westborough, ScarboroughYO11 1TS
Born December 1970
Director
Appointed 07 Jul 2016
Resigned 07 Jul 2021

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 05 Nov 2001
Resigned 29 Mar 2004

HOBSON, Amanda Jayne, Dr

Resigned
Flat 20 Oak Tree Court, HaxbyYO32 2WS
Born October 1976
Director
Appointed 29 Mar 2004
Resigned 27 Sept 2009

JINKS, Margaret

Resigned
15 Oak Tree Court, YorkYO32 2WS
Born July 1934
Director
Appointed 29 Mar 2004
Resigned 24 Nov 2004

MURPHY, John

Resigned
12 Oak Tree Court, YorkYO32 2WS
Born January 1960
Director
Appointed 01 Dec 2005
Resigned 16 Mar 2018

ROBINSON, Stephen

Resigned
Flat 10 Oak Tree Court, YorkYO32 2WS
Born November 1973
Director
Appointed 29 Mar 2004
Resigned 27 Apr 2005

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1957
Director
Appointed 05 Nov 2001
Resigned 29 Mar 2004

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 26 Sept 2001
Resigned 05 Nov 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 26 Sept 2001
Resigned 05 Nov 2001
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
30 September 2014
AR01AR01
Termination Secretary Company With Name
15 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 October 2013
AR01AR01
Appoint Person Secretary Company With Name
24 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
24 October 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
26 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 April 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
10 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
7 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
15 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 March 2007
AAAnnual Accounts
Legacy
9 October 2006
363sAnnual Return (shuttle)
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
19 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 March 2006
AAAnnual Accounts
Legacy
20 February 2006
287Change of Registered Office
Legacy
20 February 2006
288aAppointment of Director or Secretary
Miscellaneous
30 January 2006
MISCMISC
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Legacy
8 November 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
287Change of Registered Office
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Incorporation Company
26 September 2001
NEWINCIncorporation