Background WavePink WaveYellow Wave

THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED (05612600)

THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED (05612600) is an active UK company. incorporated on 4 November 2005. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CHICKEN, Rosemary Jane, DHILLON, Sackjinder Kaur, INGOE, Brodie Robert and 2 others.

Company Number
05612600
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 November 2005
Age
20 years
Address
Dickinson Egerton Block Management Unit H6 Premier Way, Elland, HX5 9HF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHICKEN, Rosemary Jane, DHILLON, Sackjinder Kaur, INGOE, Brodie Robert, MITCHELL, Teresa Ann, SALINGER, Joseph William, Ernest
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED

THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2005 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKLANDS (CASTLETON) MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05612600

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 4 November 2005

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

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

Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland, HX5 9HF,

Previous Addresses

Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England
From: 18 April 2023To: 24 February 2025
Unit 5a Old Power Way Lowfields Business Park Elland HX5 9DE England
From: 11 December 2019To: 18 April 2023
Carlton House Grammar School Street Bradford BD1 4NS
From: 16 October 2009To: 11 December 2019
the Ridge Highcliffe Grindleton Nr Clitheroe Lancs BB7 4QT
From: 4 November 2005To: 16 October 2009
Timeline

10 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Owner Exit
Dec 18
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

DICKINSON EGERTON BM SECRETARIAL LIMITED

Active
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 14 Jul 2025

CHICKEN, Rosemary Jane

Active
Unit H6 Premier Way, EllandHX5 9HF
Born October 1951
Director
Appointed 27 Jun 2008

DHILLON, Sackjinder Kaur

Active
Unit H6 Premier Way, EllandHX5 9HF
Born April 1969
Director
Appointed 27 Jun 2008

INGOE, Brodie Robert

Active
Unit H6 Premier Way, EllandHX5 9HF
Born January 1986
Director
Appointed 13 Sept 2006

MITCHELL, Teresa Ann

Active
Unit H6 Premier Way, EllandHX5 9HF
Born January 1958
Director
Appointed 30 Mar 2007

SALINGER, Joseph William, Ernest

Active
Unit H6 Premier Way, EllandHX5 9HF
Born May 1965
Director
Appointed 30 Mar 2007

HEARLE, Jennifer Ann

Resigned
The Ridge, ClitheroeBB7 4QT
Secretary
Appointed 04 Nov 2005
Resigned 07 Nov 2008

DICKINSON EGERTON RBM LTD

Resigned
Premier Way, EllandHX5 9HF
Corporate secretary
Appointed 11 Mar 2020
Resigned 14 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Nov 2005
Resigned 04 Nov 2005

CHICKEN, Stanley William, Mr.

Resigned
Premier Way, EllandHX5 9HF
Born December 1947
Director
Appointed 27 Jun 2008
Resigned 07 Nov 2024

DAUNCEY, Penny Ann

Resigned
Premier Way, EllandHX5 9HF
Born October 1958
Director
Appointed 27 Jun 2008
Resigned 13 Oct 2023

DAUNCEY, Timothy Mark

Resigned
Premier Way, EllandHX5 9HF
Born January 1959
Director
Appointed 27 Jun 2008
Resigned 13 Oct 2023

DHILLON, Gurjit Singh

Resigned
Premier Way, EllandHX5 9HF
Born April 1967
Director
Appointed 27 Jun 2008
Resigned 07 Nov 2024

HEARLE, James Derek

Resigned
The Ridge, ClitheroeBB7 4QT
Born October 1964
Director
Appointed 04 Nov 2005
Resigned 27 Jun 2008

HEARLE, Jennifer Ann

Resigned
The Ridge, ClitheroeBB7 4QT
Born December 1964
Director
Appointed 04 Nov 2005
Resigned 27 Jun 2008

HORROCKS, Anne Elizabeth

Resigned
Old Power Way, EllandHX5 9DE
Born July 1984
Director
Appointed 27 Jun 2008
Resigned 28 Jun 2021

MITCHELL, Jonathan

Resigned
Premier Way, EllandHX5 9HF
Born March 1962
Director
Appointed 30 Mar 2007
Resigned 05 Nov 2024

WEBSTER, Rachel Beatrice

Resigned
Old Power Way, EllandHX5 9DE
Born April 1969
Director
Appointed 27 Jun 2008
Resigned 16 Dec 2022

WEBSTER, Simon Paul

Resigned
Old Power Way, EllandHX5 9DE
Born January 1964
Director
Appointed 27 Jun 2008
Resigned 16 Dec 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 04 Nov 2005
Resigned 04 Nov 2005

Persons with significant control

1

0 Active
1 Ceased

Mrs Rosemary Jane Chicken

Ceased
Grammar School Street, BradfordBD1 4NS
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 October 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 May 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 March 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 December 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2014
AR01AR01
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Legacy
16 January 2009
363aAnnual Return
Legacy
9 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 December 2008
AAAnnual Accounts
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Legacy
29 November 2006
363aAnnual Return
Legacy
8 May 2006
287Change of Registered Office
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Incorporation Company
4 November 2005
NEWINCIncorporation