Background WavePink WaveYellow Wave

OAK PROPERTIES (MOUNT PLEASANT) LIMITED (09044522)

OAK PROPERTIES (MOUNT PLEASANT) LIMITED (09044522) is an active UK company. incorporated on 16 May 2014. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAK PROPERTIES (MOUNT PLEASANT) LIMITED has been registered for 11 years. Current directors include SOROTZKIN, Zeev Meir, SPRINGER, Gabriel.

Company Number
09044522
Status
active
Type
ltd
Incorporated
16 May 2014
Age
11 years
Address
2nd Floor Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOROTZKIN, Zeev Meir, SPRINGER, Gabriel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK PROPERTIES (MOUNT PLEASANT) LIMITED

OAK PROPERTIES (MOUNT PLEASANT) LIMITED is an active company incorporated on 16 May 2014 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OAK PROPERTIES (MOUNT PLEASANT) LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09044522

LTD Company

Age

11 Years

Incorporated 16 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

36 Neeld Crescent London Greater London NW4 3RR United Kingdom
From: 16 May 2014To: 22 May 2015
Timeline

7 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Director Left
Feb 16
Director Joined
Jun 16
Owner Exit
Jun 20
New Owner
Jun 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SOROTZKIN, Zeev Meir

Active
Bury New Road, ManchesterM25 0TL
Born January 1992
Director
Appointed 20 Jun 2016

SPRINGER, Gabriel

Active
Bury New Road, ManchesterM25 0TL
Born June 1978
Director
Appointed 16 May 2014

IBGUI, Yamin

Resigned
George Street, Prestwich, ManchesterM25 9WS
Born January 1967
Director
Appointed 16 May 2014
Resigned 01 Jan 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Debbie Gutfreund

Active
Bury New Road, ManchesterM25 0TL
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2020

Seneka Properties Limited

Ceased
Line Wall Road, GibraltarGX11 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2017
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Administrative Restoration Company
20 March 2020
RT01RT01
Gazette Dissolved Compulsory
16 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
24 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Gazette Filings Brought Up To Date
23 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
21 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Incorporation Company
16 May 2014
NEWINCIncorporation