About

Registered Number: 01916393
Date of Incorporation: 24/05/1985 (38 years and 10 months ago)
Company Status: Active
Registered Address: Scott Hall House, Sheepscar Street North, Leeds, West Yorkshire, LS7 3AF

 

Founded in 1985, Oakhampton Court Management Company Ltd are based in West Yorkshire. We do not know the number of employees at the organisation. The companies directors are listed as Mackie, Steven William, Tobin, John Richard, Amies-king, Andrew Martin, Duthoit, Brenda Ann, Hart, Patrick Francis, Holland, John Richard, Manning, Katie Louise, Pack, Michael David, Wrigglesworth, Jeanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACKIE, Steven William 14 November 2006 - 1
TOBIN, John Richard 23 June 2020 - 1
AMIES-KING, Andrew Martin N/A 22 February 1993 1
DUTHOIT, Brenda Ann 09 January 2002 26 May 2004 1
HART, Patrick Francis N/A 16 March 1992 1
HOLLAND, John Richard 07 March 1995 09 January 2002 1
MANNING, Katie Louise 25 March 2003 02 August 2005 1
PACK, Michael David N/A 15 June 2002 1
WRIGGLESWORTH, Jeanne 08 January 2002 23 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
AP01 - Appointment of director 23 June 2020
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 May 2018
CS01 - N/A 14 December 2017
CS01 - N/A 04 December 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 June 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 07 July 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 25 January 2008
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363s - Annual Return 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 05 February 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 01 February 2006
288a - Notice of appointment of directors or secretaries 21 June 2005
288b - Notice of resignation of directors or secretaries 21 June 2005
287 - Change in situation or address of Registered Office 18 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
363s - Annual Return 26 March 2004
288b - Notice of resignation of directors or secretaries 19 December 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
363s - Annual Return 25 January 2003
288b - Notice of resignation of directors or secretaries 04 October 2002
AA - Annual Accounts 16 September 2002
287 - Change in situation or address of Registered Office 21 June 2002
363s - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288a - Notice of appointment of directors or secretaries 02 February 2002
288b - Notice of resignation of directors or secretaries 02 February 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 02 February 2000
288a - Notice of appointment of directors or secretaries 02 February 2000
288b - Notice of resignation of directors or secretaries 02 February 2000
AA - Annual Accounts 12 October 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 06 February 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 06 August 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 02 November 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
288 - N/A 20 April 1995
363s - Annual Return 22 February 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 23 March 1994
288 - N/A 23 March 1994
AA - Annual Accounts 03 November 1993
288 - N/A 18 April 1993
363s - Annual Return 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 05 November 1992
363b - Annual Return 16 February 1992
288 - N/A 16 February 1992
AA - Annual Accounts 01 February 1992
363a - Annual Return 02 December 1991
288 - N/A 01 May 1991
287 - Change in situation or address of Registered Office 02 January 1991
288 - N/A 02 January 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 21 November 1990
AA - Annual Accounts 10 July 1989
AA - Annual Accounts 10 May 1989
288 - N/A 10 May 1989
363 - Annual Return 10 May 1989
288 - N/A 18 October 1988
363 - Annual Return 05 May 1988
PUC 2 - N/A 15 April 1988
287 - Change in situation or address of Registered Office 01 March 1988
288 - N/A 04 February 1988
288 - N/A 04 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 November 1987
AA - Annual Accounts 05 October 1987
363 - Annual Return 12 August 1987
288 - N/A 04 March 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.