Background WavePink WaveYellow Wave

HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED (06278424)

HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED (06278424) is an active UK company. incorporated on 13 June 2007. with registered office in West Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include FISHER, Paul Frederick, Monsignor, MCCREADIE, Michael, O'NEILL, William Patrick and 1 others.

Company Number
06278424
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2007
Age
18 years
Address
33a Shire Oak Road, Headingley, West Yorkshire, LS6 2DD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FISHER, Paul Frederick, Monsignor, MCCREADIE, Michael, O'NEILL, William Patrick, SUMMERSGILL, Andrew Liam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED

HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 June 2007 with the registered office located in West Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HATCHEND SHIRE OAK ROAD MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06278424

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 13 June 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

33a Shire Oak Road, Headingley Leeds West Yorkshire, LS6 2DD,

Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 23
Director Joined
Nov 23
Director Left
May 24
Director Left
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

MORAN, John Patrick

Active
Hinsley Hall, LeedsLS6 2BX
Secretary
Appointed 06 Aug 2024

FISHER, Paul Frederick, Monsignor

Active
Flat 3, LeedsLS6 2DD
Born July 1964
Director
Appointed 09 Dec 2016

MCCREADIE, Michael

Active
33a Shire Oak Road, LeedsLS6 2DD
Born February 1951
Director
Appointed 13 Nov 2023

O'NEILL, William Patrick

Active
Headingley Lane, LeedsLS6 2BX
Born October 1951
Director
Appointed 12 Sept 2024

SUMMERSGILL, Andrew Liam

Active
Headingley Lane, LeedsLS6 2BX
Born September 1962
Director
Appointed 12 Sept 2024

DUFFTY, Ida Mary

Resigned
Flat2, LeedsLS6 2DD
Secretary
Appointed 09 Oct 2007
Resigned 21 Apr 2016

KEARNEY, Christina Margaret

Resigned
Flat 3, LeedsLS6 2DD
Secretary
Appointed 13 Jun 2007
Resigned 09 Oct 2007

LEES, Nigel Rupert

Resigned
Shire Oak Road, LeedsLS6 2DD
Secretary
Appointed 21 Apr 2016
Resigned 06 Aug 2024

SHARP, John Bryan, Rev

Resigned
33a Hire Oak Road, LeedsLS6 2DD
Secretary
Appointed 06 Nov 2008
Resigned 11 Apr 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 13 Jun 2007
Resigned 13 Jun 2007

AYLIFF, Lee Richard

Resigned
33a Shire Oak Road, LeedsLS6 2DD
Born June 1981
Director
Appointed 06 Nov 2008
Resigned 28 Sept 2012

DEADY, Kevin

Resigned
Flat 1, LeedsLS6 2DD
Born February 1930
Director
Appointed 13 Jun 2007
Resigned 03 Nov 2007

DUFFTY, Ida Mary

Resigned
Flat 2, LeedsLS6 2DD
Born February 1933
Director
Appointed 13 Jun 2007
Resigned 22 Mar 2023

KEARNEY, William Lionel

Resigned
Flat 3, LeedsLS6 2DD
Born October 1931
Director
Appointed 13 Jun 2007
Resigned 09 Oct 2007

LEES, Nigel Rupert

Resigned
Shire Oak Road, LeedsLS6 2DD
Born May 1952
Director
Appointed 25 Oct 2012
Resigned 30 Jul 2024

PARKINSON, Wenda

Resigned
Flat 4, LeedsLS6 2DD
Born May 1937
Director
Appointed 13 Jun 2007
Resigned 27 Mar 2024

SHARP, John Bryan, Rev

Resigned
33a Hire Oak Road, LeedsLS6 2DD
Born June 1930
Director
Appointed 06 Nov 2008
Resigned 11 Apr 2016

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 13 Jun 2007
Resigned 13 Jun 2007
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name
21 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Sail Address Company
23 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
19 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
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Incorporation Company
13 June 2007
NEWINCIncorporation