Background WavePink WaveYellow Wave

OAK GARTH (BURNT YATES) MANAGEMENT LIMITED (12691253)

OAK GARTH (BURNT YATES) MANAGEMENT LIMITED (12691253) is an active UK company. incorporated on 23 June 2020. with registered office in Harrogate. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK GARTH (BURNT YATES) MANAGEMENT LIMITED has been registered for 5 years. Current directors include CURNOW, Michael Peter Tremearne, CURNOW, Suzanne Frances, EDWARDS, Stephen and 7 others.

Company Number
12691253
Status
active
Type
ltd
Incorporated
23 June 2020
Age
5 years
Address
3 Oak Garth, Harrogate, HG3 3JD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CURNOW, Michael Peter Tremearne, CURNOW, Suzanne Frances, EDWARDS, Stephen, EDWARDS, Victoria Josefina, ROBERTS, Philip James, ROBERTS, Philippa Clare, TOPHAM, Benjamin Philip, TOPHAM, Michelle Ashleigh, WILLIAMSON, Josephine, WILLIAMSON, Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK GARTH (BURNT YATES) MANAGEMENT LIMITED

OAK GARTH (BURNT YATES) MANAGEMENT LIMITED is an active company incorporated on 23 June 2020 with the registered office located in Harrogate. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK GARTH (BURNT YATES) MANAGEMENT LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

12691253

LTD Company

Age

5 Years

Incorporated 23 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

3 Oak Garth Burnt Yates Harrogate, HG3 3JD,

Previous Addresses

3 Oak Garth Oak Garth Burnt Yates Harrogate HG3 3JD England
From: 21 July 2023To: 21 July 2023
Sterling House Maple Court, Maple Road Tankersley Barnsley South Yorkshire S75 3DP United Kingdom
From: 23 June 2020To: 21 July 2023
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Dec 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

CURNOW, Michael Peter Tremearne

Active
Oak Garth, HarrogateHG3 3JD
Born August 1991
Director
Appointed 15 May 2023

CURNOW, Suzanne Frances

Active
Oak Garth, HarrogateHG3 3JD
Born September 1990
Director
Appointed 15 May 2023

EDWARDS, Stephen

Active
Oak Garth, HarrogateHG3 3JD
Born September 1977
Director
Appointed 15 May 2023

EDWARDS, Victoria Josefina

Active
Oak Garth, HarrogateHG3 3JD
Born October 1977
Director
Appointed 15 May 2023

ROBERTS, Philip James

Active
Oak Garth, HarrogateHG3 3JD
Born November 1972
Director
Appointed 04 Sept 2023

ROBERTS, Philippa Clare

Active
Oak Garth, HarrogateHG3 3JD
Born November 1973
Director
Appointed 04 Sept 2023

TOPHAM, Benjamin Philip

Active
Oak Garth, HarrogateHG3 3JD
Born October 1983
Director
Appointed 15 May 2023

TOPHAM, Michelle Ashleigh

Active
Oak Garth, HarrogateHG3 3JD
Born January 1986
Director
Appointed 15 May 2023

WILLIAMSON, Josephine

Active
Oak Garth, HarrogateHG3 3JD
Born June 1947
Director
Appointed 05 Sept 2023

WILLIAMSON, Michael

Active
Oak Garth, HarrogateHG3 3JD
Born May 1943
Director
Appointed 05 Sept 2023

CUNDALL, Anthony William Jude

Resigned
Maple Court, Maple Road, BarnsleyS75 3DP
Born January 1979
Director
Appointed 23 Jun 2020
Resigned 15 May 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Michael Peter Tremearne Curnow

Active
Oak Garth, HarrogateHG3 3JD
Born August 1991

Nature of Control

Significant influence or control
Notified 20 Dec 2023
Maple Court, Barnsley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 15 May 2023

Anthony William Jude Cundall

Ceased
Maple Court, Maple Road, BarnsleyS75 3DP
Born January 1979

Nature of Control

Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 15 May 2023
Fundings
Financials
Latest Activities

Filing History

33

Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Incorporation Company
23 June 2020
NEWINCIncorporation