Company NameOaklands Park (Acomb) Management Company Limited
DirectorPeter John Nicolson
Company StatusActive
Company Number04470165
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter John Nicolson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(12 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Secretary NameMr Ashley Mehr
StatusCurrent
Appointed25 March 2024(21 years, 9 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Correspondence Address4-6 Gillygate Gillygate
York
YO31 7EQ
Director NameMark Owen Rayner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleChartered Surveyor
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Director NameJohn Richard Corbin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleManager
Correspondence Address84 Carbottom Road
Greengates
Bradford
West Yorkshire
BD10 0BD
Secretary NameMark Owen Rayner
NationalityBritish
StatusResigned
Appointed26 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSunflats House
Flathouse Lane
Huddersfield
West Yorkshire
HD7 5PR
Director NameMr Graham Alan Foster
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Secretary NameMr Graham Alan Foster
NationalityBritish
StatusResigned
Appointed27 June 2003(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 09 February 2005)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address3 Woodnook Farm
Luddendenfoot
Halifax
West Yorkshire
HX2 6EN
Director NamePeter Edward Wanley Watson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(2 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 01 April 2005)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Hodgson Lane, Upper Poppleton
York
North Yorkshire
YO26 6EA
Secretary NameMrs Jennifer Dixon
NationalityEnglish
StatusResigned
Appointed09 February 2005(2 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2010)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address11 Bank Street
Wetherby
West Yorkshire
LS22 6NQ
Director NameEmma Kate Hodgson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 July 2006)
RoleBusiness Manager
Correspondence Address7 St Josephs Court
Tedder Road
York
North Yorkshire
YO24 3FE
Director NameTessa Elaine Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 June 2006)
RoleCustomer Relations Mgr
Correspondence Address8 St Josephs Court
Acomb
York
North Yorkshire
YO24 3FE
Director NameAndrew Nikolas Spink
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2009)
RoleRecords Controller
Correspondence Address9 St Josephs Court
Tedder Road
York
North Yorkshire
YO24 3FE
Director NameGillian Brady
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2007(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 November 2010)
RoleFund Raising Manager Charity
Country of ResidenceUnited Kingdom
Correspondence AddressRivendale
Main Street Ellerton
York
North Yorkshire
YO42 4PB
Director NameKatherine Ruth O'Brien
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2007(5 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 2009)
RoleCharity Worker
Correspondence Address8 St Josephs Court
Acomb
York
North Yorkshire
YO24 3FE
Director NameRuby Cameron
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(7 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 March 2014)
RoleRetired NHS Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMs Dolores Charlesworth
NationalityBritish
StatusResigned
Appointed19 October 2010(8 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Lori Griffiths
StatusResigned
Appointed04 December 2012(10 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 September 2013)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Zoe Louise Townsend
StatusResigned
Appointed03 February 2014(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2014)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Director NameMr Jonathan Andrew Booth
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 July 2015)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameMiss Deanne Stephanie Hall
StatusResigned
Appointed23 June 2014(12 years after company formation)
Appointment Duration5 years, 10 months (resigned 11 May 2020)
RoleCompany Director
Correspondence AddressGlendevon House 4 Hawthorn Park
Coal Road
Leeds
LS14 1PQ
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed02 August 2019(17 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 11 May 2020)
Correspondence AddressGlendevon House, 4 Hawthorn Park Off Coal Road
Leeds
LS14 1PQ
Secretary NameHop Block Limited (Corporation)
StatusResigned
Appointed05 May 2020(17 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 March 2024)
Correspondence Address10 Bradford Road
Stanningley
Pudsey
LS28 6DD

Location

Registered Address4-6 Gillygate
Gillygate
York
YO31 7EQ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Andrew Booth & Melissa Reed
16.67%
Ordinary
1 at £1Julia Suzanne Brewers
16.67%
Ordinary
1 at £1Mr P.h. Battersby & C. Battersby
16.67%
Ordinary
1 at £1Ms Ruby J. Cameron
16.67%
Ordinary
1 at £1Peter John Nicholson & Robert James Nicholson
16.67%
Ordinary
1 at £1Rachel Oakes
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 June 2023 (10 months, 1 week ago)
Next Return Due25 June 2024 (2 months from now)

Filing History

8 November 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
22 June 2023Director's details changed for Mr Peter John Nicholson on 21 June 2023 (2 pages)
21 June 2023Registered office address changed from Coburg House St. Andrews Court Leeds LS3 1JY England to 63-65 Heworth Road York North Yorkshire YO31 0AA on 21 June 2023 (1 page)
21 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
5 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
22 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 September 2020Appointment of Hop Block Limited as a secretary on 5 May 2020 (2 pages)
3 September 2020Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to Coburg House St. Andrews Court Leeds LS3 1JY on 3 September 2020 (1 page)
3 September 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
12 May 2020Termination of appointment of J H Watson Property Management Limited as a secretary on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Deanne Stephanie Hall as a secretary on 11 May 2020 (1 page)
12 May 2020Termination of appointment of Dolores Charlesworth as a secretary on 11 May 2020 (1 page)
11 February 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 February 2020Memorandum and Articles of Association (11 pages)
19 November 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 August 2019Appointment of J H Watson Property Management Limited as a secretary on 2 August 2019 (2 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
4 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
4 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
2 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(6 pages)
14 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 6
(6 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
22 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 6
(5 pages)
13 July 2015Termination of appointment of Jonathan Andrew Booth as a director on 10 July 2015 (1 page)
13 July 2015Termination of appointment of Jonathan Andrew Booth as a director on 10 July 2015 (1 page)
17 June 2015Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages)
17 June 2015Appointment of Mr Peter John Nicholson as a director on 8 June 2015 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
11 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
11 August 2014Appointment of Miss Deanne Stephanie Hall as a secretary on 23 June 2014 (2 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(4 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 6
(4 pages)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
15 May 2014Termination of appointment of Zoe Townsend as a secretary (1 page)
27 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
27 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
27 March 2014Appointment of Mr Jonathan Andrew Booth as a director (2 pages)
27 March 2014Termination of appointment of Ruby Cameron as a director (1 page)
27 March 2014Termination of appointment of Ruby Cameron as a director (1 page)
27 March 2014Appointment of Mr Jonathan Andrew Booth as a director (2 pages)
27 March 2014Termination of appointment of Lori Griffiths as a secretary (1 page)
27 March 2014Appointment of Miss Zoe Louise Townsend as a secretary (2 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 December 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
4 December 2012Appointment of Miss Lori Griffiths as a secretary (1 page)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 September 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page)
10 July 2012Director's details changed for Ruby Cameron on 27 June 2011 (2 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
10 July 2012Director's details changed for Ruby Cameron on 27 June 2011 (2 pages)
10 July 2012Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 10 July 2012 (1 page)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Gillian Brady as a director (1 page)
11 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of Gillian Brady as a director (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Appointment of Dolores Charlesworth as a secretary (1 page)
16 December 2010Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 16 December 2010 (1 page)
16 December 2010Termination of appointment of Jennifer Dixon as a secretary (1 page)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 July 2010Termination of appointment of Katherine O'brien as a director (1 page)
16 July 2010Director's details changed for Gillian Brady on 26 June 2010 (2 pages)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 26 June 2010 (1 page)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
16 July 2010Director's details changed for Ruby Cameron on 26 June 2010 (2 pages)
16 July 2010Secretary's details changed for Mrs Jennifer Dixon on 26 June 2010 (1 page)
16 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
16 July 2010Termination of appointment of Katherine O'brien as a director (1 page)
16 July 2010Director's details changed for Gillian Brady on 26 June 2010 (2 pages)
16 July 2010Director's details changed for Ruby Cameron on 26 June 2010 (2 pages)
24 September 2009Director appointed ruby cameron (2 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 September 2009Director appointed ruby cameron (2 pages)
7 July 2009Return made up to 26/06/09; full list of members (5 pages)
7 July 2009Return made up to 26/06/09; full list of members (5 pages)
7 July 2009Appointment terminated director andrew spink (1 page)
7 July 2009Appointment terminated director andrew spink (1 page)
19 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
19 September 2008Total exemption full accounts made up to 30 June 2008 (9 pages)
4 August 2008Return made up to 26/06/08; full list of members (5 pages)
4 August 2008Return made up to 26/06/08; full list of members (5 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
9 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
9 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
13 July 2007Return made up to 26/06/07; full list of members (4 pages)
13 July 2007Return made up to 26/06/07; full list of members (4 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
14 November 2006Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
14 November 2006Registered office changed on 14/11/06 from: white rose property management fawcett house 201 acomb road york YO24 4HD (1 page)
25 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
25 August 2006Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
13 July 2006Return made up to 26/06/06; full list of members (9 pages)
13 July 2006Return made up to 26/06/06; full list of members (9 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
23 September 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
15 September 2005Return made up to 26/06/05; full list of members (9 pages)
15 September 2005Return made up to 26/06/05; full list of members (9 pages)
25 July 2005New director appointed (2 pages)
25 July 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
9 April 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Registered office changed on 15/03/05 from: c/o eddisons pennine house russell street leeds west yorkshire LS1 5RN (1 page)
15 March 2005New secretary appointed (2 pages)
22 February 2005Director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Director resigned (1 page)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 July 2004Return made up to 26/06/04; full list of members (7 pages)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
19 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
21 July 2003Return made up to 26/06/03; full list of members (7 pages)
21 July 2003Return made up to 26/06/03; full list of members (7 pages)
14 July 2003New secretary appointed;new director appointed (3 pages)
14 July 2003New secretary appointed;new director appointed (3 pages)
14 July 2003Secretary resigned;director resigned (1 page)
14 July 2003Secretary resigned;director resigned (1 page)
26 June 2002Incorporation (20 pages)
26 June 2002Incorporation (20 pages)