Background WavePink WaveYellow Wave

OAKWOOD MANOR PROPERTY LIMITED (11654991)

OAKWOOD MANOR PROPERTY LIMITED (11654991) is an active UK company. incorporated on 1 November 2018. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OAKWOOD MANOR PROPERTY LIMITED has been registered for 7 years. Current directors include DENNIS, Ian Marshall, DENNIS, Janine, SHEA, Amanda Jane and 1 others.

Company Number
11654991
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
The Innovation Centre, Leeds, LS11 5SB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DENNIS, Ian Marshall, DENNIS, Janine, SHEA, Amanda Jane, SPINKS, Simon Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD MANOR PROPERTY LIMITED

OAKWOOD MANOR PROPERTY LIMITED is an active company incorporated on 1 November 2018 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OAKWOOD MANOR PROPERTY LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11654991

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

The Innovation Centre Westland Road Leeds, LS11 5SB,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Oct 18
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

DENNIS, Ian Marshall

Active
Westland Road, LeedsLS11 5SB
Born April 1971
Director
Appointed 30 Nov 2022

DENNIS, Janine

Active
Westland Road, LeedsLS11 5SB
Born January 1967
Director
Appointed 01 Nov 2018

SHEA, Amanda Jane

Active
Westland Road, LeedsLS11 5SB
Born March 1969
Director
Appointed 01 Nov 2018

SPINKS, Simon Paul

Active
Westland Road, LeedsLS11 5SB
Born September 1969
Director
Appointed 01 Nov 2018

DENNIS, Ian Marshall

Resigned
Westland Road, LeedsLS11 5SB
Born July 1971
Director
Appointed 01 Nov 2018
Resigned 30 Nov 2022

Persons with significant control

2

Ryther, Tadcaster

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Westland Road, Leeds

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Resolution
25 February 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Incorporation Company
1 November 2018
NEWINCIncorporation