Background WavePink WaveYellow Wave

OAKAPPLE HOMES (RAINTON) LIMITED (12613404)

OAKAPPLE HOMES (RAINTON) LIMITED (12613404) is an active UK company. incorporated on 20 May 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OAKAPPLE HOMES (RAINTON) LIMITED has been registered for 5 years. Current directors include MAYES, Sean Trevor, TAYLOR, Philip John.

Company Number
12613404
Status
active
Type
ltd
Incorporated
20 May 2020
Age
5 years
Address
1 Worsley Court High Street, Manchester, M28 3NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAYES, Sean Trevor, TAYLOR, Philip John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKAPPLE HOMES (RAINTON) LIMITED

OAKAPPLE HOMES (RAINTON) LIMITED is an active company incorporated on 20 May 2020 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. OAKAPPLE HOMES (RAINTON) LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12613404

LTD Company

Age

5 Years

Incorporated 20 May 2020

Size

N/A

Accounts

ARD: 24/8

Up to Date

5 weeks left

Last Filed

Made up to 24 August 2024 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 25 August 2023 - 24 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 May 2026
Period: 25 August 2024 - 24 August 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1 Worsley Court High Street Worsley Manchester, M28 3NJ,

Previous Addresses

Oakapple House 1 John Charles Way Leeds West Yorkshire LS12 6QA England
From: 20 May 2020To: 11 July 2023
Timeline

6 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jan 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAYES, Sean Trevor

Active
High Street, ManchesterM28 3NJ
Born October 1969
Director
Appointed 20 May 2020

TAYLOR, Philip John

Active
High Street, ManchesterM28 3NJ
Born February 1963
Director
Appointed 20 May 2020

MARSH, David Howard

Resigned
High Street, ManchesterM28 3NJ
Born July 1955
Director
Appointed 20 May 2020
Resigned 11 Jan 2024

Persons with significant control

1

High Street, ManchesterM28 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Memorandum Articles
24 August 2020
MAMA
Resolution
24 August 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2020
MR01Registration of a Charge
Incorporation Company
20 May 2020
NEWINCIncorporation