Background WavePink WaveYellow Wave

THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED (05307467)

THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED (05307467) is an active UK company. incorporated on 8 December 2004. with registered office in Conwy. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include DARBY, Karen, MCGOWAN, Stephen Joseph, MORTIMER, Edward Gard.

Company Number
05307467
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2004
Age
21 years
Address
7 Oakwood View, Conwy, LL32 8AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DARBY, Karen, MCGOWAN, Stephen Joseph, MORTIMER, Edward Gard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED

THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 December 2004 with the registered office located in Conwy. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKWOOD VIEW MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05307467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 8 December 2004

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

7 Oakwood View Sychnant Pass Road Conwy, LL32 8AZ,

Previous Addresses

the Lodge Oakwood View Sychant Pass Road Conwy LL32 8DQ
From: 8 December 2004To: 7 May 2014
Timeline

27 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 18
Director Joined
May 18
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

MCGOWAN, Stephen Joseph

Active
Sychnant Pass Road, ConwyLL32 8AZ
Secretary
Appointed 26 Apr 2014

DARBY, Karen

Active
Oakwood View, ConwyLL32 8AZ
Born August 1970
Director
Appointed 01 Jun 2025

MCGOWAN, Stephen Joseph

Active
Oakwood View, ConwyLL32 8AZ
Born February 1951
Director
Appointed 18 Feb 2020

MORTIMER, Edward Gard

Active
Oakwood View, ConwyLL32 8AZ
Born October 1981
Director
Appointed 01 Jun 2025

GATELY, Kathleen Marian

Resigned
The Lodge Oakwood View, ConwyLL32 8AZ
Secretary
Appointed 08 Dec 2004
Resigned 27 Apr 2014

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 08 Dec 2004
Resigned 08 Dec 2004

BRYSON, Felicity Victoria

Resigned
Sychnant Pass Road, ConwyLL32 8AZ
Born June 1980
Director
Appointed 06 May 2014
Resigned 18 Feb 2020

CLOUGH, Michael Andrew

Resigned
Bentleys Farm Lane, WarringtonWA4 4QN
Born May 1956
Director
Appointed 29 Apr 2014
Resigned 03 May 2018

COOPER, Dawn

Resigned
Bettisfield, WhitchurchSY13 2LD
Born January 1970
Director
Appointed 28 Apr 2014
Resigned 05 Dec 2019

DARBY, Richard Michael

Resigned
Ascot Close, CongletonCW12 1LL
Born May 1969
Director
Appointed 02 May 2014
Resigned 05 Dec 2019

GATELY, Patrick Joseph

Resigned
The Lodge Oakwood View, ConwyLL32 8AZ
Born July 1945
Director
Appointed 08 Dec 2004
Resigned 27 Apr 2014

HEALEY, Mark James

Resigned
Sychnant Pass Road, ConwyLL32 8AZ
Born September 1962
Director
Appointed 29 Apr 2014
Resigned 05 Dec 2019

JACKSON, Graham James

Resigned
Holehouse Lane, MacclesfieldSK10 4DX
Born June 1951
Director
Appointed 27 Apr 2014
Resigned 01 Jun 2025

JONES, David Malcolm

Resigned
Bridle Road, StockportSK7 1QN
Born July 1945
Director
Appointed 02 May 2014
Resigned 05 Dec 2019

MCGRATH, Linda Mary

Resigned
Sychnant Pass Road, ConwyLL32 8AZ
Born September 1948
Director
Appointed 02 May 2014
Resigned 05 Dec 2019

MCKEE, Sara Jane

Resigned
Oakwood View, ConwyLL32 8AZ
Born March 1966
Director
Appointed 17 May 2018
Resigned 05 Dec 2019

MORTIMER, Edward Gard

Resigned
Sychnant Pass Road, ConwyLL32 8AZ
Born October 1981
Director
Appointed 29 Apr 2014
Resigned 05 Dec 2019

STOCKLEY, Marc Dean

Resigned
Sychnant Pass Road, ConwyLL32 8AZ
Born May 1975
Director
Appointed 28 Apr 2014
Resigned 05 Dec 2019

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 08 Dec 2004
Resigned 08 Dec 2004
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
28 August 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
13 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2014
AP01Appointment of Director
Termination Director Company With Name
27 April 2014
TM01Termination of Director
Termination Secretary Company With Name
27 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
27 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2011
AR01AR01
Accounts With Accounts Type Dormant
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Legacy
3 January 2008
363aAnnual Return
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Resolution
14 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
16 February 2006
363sAnnual Return (shuttle)
Memorandum Articles
16 March 2005
MEM/ARTSMEM/ARTS
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Incorporation Company
8 December 2004
NEWINCIncorporation