Background WavePink WaveYellow Wave

OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED (07836117)

OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED (07836117) is an active UK company. incorporated on 4 November 2011. with registered office in Cheadle. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include DUNNING, Mark Stephen, NAYLOR, Nigel Stuart, PATTISON, Miriam Rachel and 1 others.

Company Number
07836117
Status
active
Type
ltd
Incorporated
4 November 2011
Age
14 years
Address
218 Finney Lane, Cheadle, SK8 3QA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUNNING, Mark Stephen, NAYLOR, Nigel Stuart, PATTISON, Miriam Rachel, SALES, Michelle Tryna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED

OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 November 2011 with the registered office located in Cheadle. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLEIGH HOUSE (SALE) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07836117

LTD Company

Age

14 Years

Incorporated 4 November 2011

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

218 Finney Lane Heald Green Cheadle, SK8 3QA,

Previous Addresses

Oakleigh House 50 the Avenue Sale M33 4PH England
From: 6 July 2023To: 24 August 2023
Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
From: 26 June 2015To: 6 July 2023
Optimum House Clippers Quay Salford Manchester M50 3XP
From: 9 August 2013To: 26 June 2015
65-81 St Petersgate Stockport Cheshire SK1 1DS United Kingdom
From: 4 November 2011To: 9 August 2013
Timeline

16 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Sept 13
Funding Round
Nov 14
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jan 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
1
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROGER W DEAN & CO LTD

Active
Finney Lane, CheadleSK8 3QA
Corporate secretary
Appointed 24 Aug 2023

DUNNING, Mark Stephen

Active
Finney Lane, CheadleSK8 3QA
Born October 1967
Director
Appointed 15 Jun 2023

NAYLOR, Nigel Stuart

Active
Finney Lane, CheadleSK8 3QA
Born September 1966
Director
Appointed 15 Jun 2023

PATTISON, Miriam Rachel

Active
Finney Lane, CheadleSK8 3QA
Born November 1977
Director
Appointed 15 Jun 2023

SALES, Michelle Tryna

Active
Finney Lane, CheadleSK8 3QA
Born November 1977
Director
Appointed 15 Jun 2023

BARLOW, Peter James

Resigned
St Petersgate, StockportSK1 1DS
Secretary
Appointed 04 Nov 2011
Resigned 08 Aug 2013

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 15 Jun 2023

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 02 Jun 2015
Resigned 04 Mar 2016

ASHDOWN, Simon Richard

Resigned
Clippers Quay, ManchesterM50 3XP
Born October 1974
Director
Appointed 11 Jul 2013
Resigned 02 Jun 2015

BARLOW, Peter James

Resigned
St Petersgate, StockportSK1 1DS
Born October 1971
Director
Appointed 04 Nov 2011
Resigned 08 Aug 2013

PATTINSON, Eliza

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019
Resigned 15 Jun 2023

ROBERTS, Andrew

Resigned
Clippers Quay, ManchesterM50 3XP
Born November 1968
Director
Appointed 11 Jul 2013
Resigned 02 Jun 2015

ROBSON, Mark Jeremy

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 02 Jun 2015
Resigned 30 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Dec 2020
St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 November 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
24 August 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
31 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
31 May 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Memorandum Articles
12 June 2015
MAMA
Resolution
12 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
14 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
31 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Incorporation Company
4 November 2011
NEWINCIncorporation