About

Registered Number: 03524829
Date of Incorporation: 10/03/1998 (26 years ago)
Company Status: Active
Registered Address: Walmer House, 32 Bath Street, Cheltenham, Gloucestershire, GL50 1YA

 

Oakley Hall Mansion House Management Ltd was established in 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Rea, Susan Margaret, Smith, David Richard, Black, David, Broyd, Donald Spencer, Clarke, Beryl Avril, Clarke, Cedric Peter, Davies, Vivian Thomas Charles, Gregory, Peter Alan, O'connell, Susan Margaret, Redman, Peter, Robinson, John Anthony, Oakley Hall Mansion House Management Limited, Oakley Hall Mansion House Management Limited, Oakley Hall Mansion House Management Limted, Oakley Hall Mansionn House Management Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, David Richard 01 May 2017 - 1
BLACK, David 01 January 2012 12 August 2013 1
BROYD, Donald Spencer 23 May 2005 23 March 2009 1
CLARKE, Beryl Avril 03 March 2009 31 December 2012 1
CLARKE, Cedric Peter 14 May 2008 23 March 2009 1
DAVIES, Vivian Thomas Charles 10 January 2000 23 May 2005 1
GREGORY, Peter Alan 10 January 2000 14 May 2008 1
O'CONNELL, Susan Margaret 08 April 2002 23 March 2009 1
REDMAN, Peter 12 August 2013 01 May 2017 1
ROBINSON, John Anthony 10 January 2000 27 September 2001 1
OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED 23 March 2009 31 December 2012 1
OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED 23 March 2009 23 March 2009 1
OAKLEY HALL MANSION HOUSE MANAGEMENT LIMTED 23 March 2009 23 March 2009 1
OAKLEY HALL MANSIONN HOUSE MANAGEMENT LIMITED 23 March 2009 23 March 2009 1
Secretary Name Appointed Resigned Total Appointments
REA, Susan Margaret 14 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 27 August 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 15 May 2017
TM01 - Termination of appointment of director 15 May 2017
CH01 - Change of particulars for director 13 March 2017
CH01 - Change of particulars for director 13 March 2017
CH03 - Change of particulars for secretary 13 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 August 2016
AR01 - Annual Return 15 March 2016
AP04 - Appointment of corporate secretary 15 March 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 16 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 10 March 2014
AP01 - Appointment of director 10 March 2014
TM01 - Termination of appointment of director 10 March 2014
AR01 - Annual Return 12 March 2013
AP01 - Appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 19 February 2013
AD01 - Change of registered office address 04 February 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 05 March 2012
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 06 April 2010
CH02 - Change of particulars for corporate director 06 April 2010
CH03 - Change of particulars for secretary 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
TM01 - Termination of appointment of director 01 April 2010
AP02 - Appointment of corporate director 31 March 2010
TM01 - Termination of appointment of director 31 March 2010
AP02 - Appointment of corporate director 31 March 2010
AP02 - Appointment of corporate director 29 March 2010
AP02 - Appointment of corporate director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
TM01 - Termination of appointment of director 29 March 2010
287 - Change in situation or address of Registered Office 16 September 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
288a - Notice of appointment of directors or secretaries 17 June 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 13 May 2008
AA - Annual Accounts 22 May 2007
363s - Annual Return 18 April 2007
AA - Annual Accounts 13 April 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 10 April 2003
363s - Annual Return 10 April 2003
288a - Notice of appointment of directors or secretaries 28 August 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 17 June 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 05 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2000
288c - Notice of change of directors or secretaries or in their particulars 11 April 2000
225 - Change of Accounting Reference Date 11 April 2000
363s - Annual Return 11 April 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 February 2000
287 - Change in situation or address of Registered Office 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
AA - Annual Accounts 12 January 2000
AA - Annual Accounts 12 January 2000
225 - Change of Accounting Reference Date 04 January 2000
363s - Annual Return 07 April 1999
MEM/ARTS - N/A 28 July 1998
CERTNM - Change of name certificate 21 July 1998
RESOLUTIONS - N/A 20 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 July 1998
287 - Change in situation or address of Registered Office 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
NEWINC - New incorporation documents 10 March 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.