About

Registered Number: 05273486
Date of Incorporation: 29/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 15 Upper King Street, Leicester, LE1 6XF,

 

Having been setup in 2004, Oakwood House Management Company (Leicester) Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". The business has 3 directors listed as Draper, David John, Stapleford, John Anthony, Kendrick, Julian Darren at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, Julian Darren 29 October 2004 09 August 2019 1
Secretary Name Appointed Resigned Total Appointments
DRAPER, David John 21 August 2013 - 1
STAPLEFORD, John Anthony 18 February 2010 31 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 25 November 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 09 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 01 May 2018
TM01 - Termination of appointment of director 27 March 2018
TM02 - Termination of appointment of secretary 26 March 2018
AD01 - Change of registered office address 06 November 2017
AD01 - Change of registered office address 06 November 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 02 November 2016
CH01 - Change of particulars for director 03 August 2016
CH03 - Change of particulars for secretary 02 August 2016
AA - Annual Accounts 27 April 2016
TM01 - Termination of appointment of director 14 April 2016
CH01 - Change of particulars for director 08 January 2016
CH03 - Change of particulars for secretary 08 January 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 13 September 2013
AP03 - Appointment of secretary 09 September 2013
AP01 - Appointment of director 09 September 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 20 January 2012
AA01 - Change of accounting reference date 20 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 07 January 2011
CH01 - Change of particulars for director 07 January 2011
AD01 - Change of registered office address 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 29 November 2010
TM02 - Termination of appointment of secretary 26 October 2010
AP04 - Appointment of corporate secretary 18 May 2010
AD01 - Change of registered office address 18 May 2010
AP03 - Appointment of secretary 01 March 2010
AD01 - Change of registered office address 01 March 2010
TM02 - Termination of appointment of secretary 01 March 2010
AA - Annual Accounts 11 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
287 - Change in situation or address of Registered Office 23 January 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 12 December 2008
363a - Annual Return 27 February 2008
353 - Register of members 25 February 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 06 August 2007
GAZ1 - First notification of strike-off action in London Gazette 17 April 2007
287 - Change in situation or address of Registered Office 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
363s - Annual Return 07 March 2006
225 - Change of Accounting Reference Date 12 September 2005
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
RESOLUTIONS - N/A 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.