Background WavePink WaveYellow Wave

OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED (05236820)

OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED (05236820) is an active UK company. incorporated on 21 September 2004. with registered office in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include BARRON, Antony.

Company Number
05236820
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 September 2004
Age
21 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARRON, Antony
SIC Codes
74990, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED

OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2004 with the registered office located in Barnsley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. OAKLEIGH GRANGE (KENDRAY) MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 74990, 98000)

Status

active

Active since 21 years ago

Company No

05236820

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 September 2004

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 9 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 23 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

C/O Hart Moss Doyle Ltd the Old Coop 69 High Street Dodworth Barnsley South Yorkshire S75 3RQ
From: 15 November 2011To: 21 November 2014
C/O Uhy Wingfield Slater 6 Broadfield Court Broadfield Way Sheffield South Yorkshire S8 0XF England
From: 3 June 2010To: 15 November 2011
Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB
From: 12 April 2010To: 3 June 2010
Suite 2 Fairfield House Churchfields Barnsley S70 2BH United Kingdom
From: 9 March 2010To: 12 April 2010
Suite 2 Fairfield House Churchfields Barnsley South Yorkshire S70 2BH United Kingdom
From: 9 March 2010To: 9 March 2010
8 Morston Office Park, Whaley Road, Barnsley South Yorks S75 1HQ
From: 21 September 2004To: 9 March 2010
Timeline

3 key events • 2004 - 2010

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Aug 10
Director Left
Aug 10
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PREMIER PROPERTY MANAGEMENT AND MAINTENANCE

Active
83-85 Shambles Street, BarnsleyS70 2SB
Corporate secretary
Appointed 19 Aug 2010

BARRON, Antony

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born August 1958
Director
Appointed 19 Aug 2010

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Secretary
Appointed 11 Aug 2006
Resigned 10 Oct 2007

NORBURY, Margaret Kirkwood

Resigned
28 Moorlands, RotherhamS66 1AT
Secretary
Appointed 23 Oct 2007
Resigned 19 Aug 2010

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Secretary
Appointed 21 Sept 2004
Resigned 11 Aug 2006

PASKELL, Colin Bertram

Resigned
1 Woodlands Crescent, MexboroughS64 8ER
Secretary
Appointed 10 Oct 2007
Resigned 23 Oct 2007

BAILEY, Benjamin Jonathan

Resigned
The Old Rectory, DoncasterDN10 4QP
Born October 1971
Director
Appointed 11 Aug 2006
Resigned 10 Oct 2007

MITCHELL, Mark Stephen

Resigned
37 Snaithing Heights, SheffieldS10 3LE
Born May 1980
Director
Appointed 19 Oct 2007
Resigned 19 Sept 2008

NORTH, Stephen William

Resigned
2 Warren Close, WorksopS81 8SL
Born May 1951
Director
Appointed 21 Sept 2004
Resigned 11 Aug 2006

PASKELL, Colin Bertram

Resigned
1 Woodlands Crescent, MexboroughS64 8ER
Born February 1943
Director
Appointed 10 Oct 2007
Resigned 20 Aug 2010

RUSSELL, Paul Anthony

Resigned
Copperbeach, DoncasterDN11 0EY
Born July 1956
Director
Appointed 21 Sept 2004
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
21 September 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 September 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
1 October 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 December 2011
AR01AR01
Change Corporate Secretary Company With Change Date
6 December 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2010
AR01AR01
Move Registers To Sail Company
5 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
19 August 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 June 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
3 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 March 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
287Change of Registered Office
Legacy
18 January 2007
288cChange of Particulars
Legacy
18 January 2007
288cChange of Particulars
Legacy
3 October 2006
363sAnnual Return (shuttle)
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
225Change of Accounting Reference Date
Incorporation Company
21 September 2004
NEWINCIncorporation