Company NameOakfield Mews Management (Sale) Limited
Company StatusActive
Company Number01140084
CategoryPrivate Limited Company
Incorporation Date17 October 1973(50 years, 6 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 Thomas James Ferris Beattie
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(45 years, 6 months after company formation)
Appointment Duration5 years
RoleCompliance Adviser
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr David James Orr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2019(45 years, 6 months after company formation)
Appointment Duration5 years
RoleProduction Accountant
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMiss Helen Bremner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2021(47 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleTerminal Design & Operation Lead
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameDonna Marie West
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(49 years after company formation)
Appointment Duration1 year, 5 months
RoleAssistant Headteacher
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Eric Gordon Scriven
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 May 1997)
RoleChartered Surveyor
Correspondence AddressFlat 1 Oakfield Mews
Sale
Cheshire
M33 6NB
Secretary NameJean Bain Johnson
NationalityBritish
StatusResigned
Appointed14 February 1992(18 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 October 2007)
RoleCompany Director
Correspondence Address6 Oakfield Mews
15 Oakfield
Sale
Cheshire
M33 6NB
Director NameJill Fearns
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1997(23 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 November 2002)
RoleRecruitment Consultant
Correspondence Address7 Oakfield Mews
Oakfield
Sale
Cheshire
M33 6NB
Director NameNora Scholey
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(29 years, 1 month after company formation)
Appointment Duration2 years (resigned 07 December 2004)
RoleRetired
Correspondence Address2 Oakfield Mews
15 Oakfield
Sale
Cheshire
M33 6NB
Director NameRobert Storey Mulholland
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(31 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2006)
RoleCompany Director
Correspondence AddressFlat 3 Oakfield Mews
15 Oakfield Street
Sale
Cheshire
M33 6NB
Director NameMiss Helen Bremner
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(32 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2010)
RoleRegional Mgr
Country of ResidenceEngland
Correspondence AddressFlat 1 Oakfield Mews
15 Oakfield
Sale
Cheshire
M33 6NB
Secretary NameKristian Davey Smith
NationalityBritish
StatusResigned
Appointed01 October 2007(33 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2011)
RoleCompany Director
Correspondence AddressFlat 8 Oakfield Mews
15 Oakfield
Sale
Cheshire
M33 6NB
Director NameMr Mark William Smallshaw
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2010(36 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameAlexander Philip Bowman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(39 years, 5 months after company formation)
Appointment Duration3 years (resigned 20 April 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Joseph Hamden
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(42 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolland House
1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Andrew Lundy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2017(43 years, 5 months after company formation)
Appointment Duration2 years (resigned 12 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Michael Robert Newton-Law
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(45 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 February 2021)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD

Contact

Telephone0161 9695900
Telephone regionManchester

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Turnover£10,560
Net Worth£1,171
Cash£1,627
Current Liabilities£456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Filing History

24 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
1 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
4 January 2023Termination of appointment of Thomas James Ferris Beattie as a director on 30 December 2022 (1 page)
9 November 2022Appointment of Donna Marie West as a director on 1 November 2022 (2 pages)
3 October 2022Termination of appointment of Helen Bremner as a director on 30 September 2022 (1 page)
14 April 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
2 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 February 2021Appointment of Miss Helen Bremner as a director on 3 February 2021 (2 pages)
11 February 2021Termination of appointment of Michael Robert Newton-Law as a director on 3 February 2021 (1 page)
10 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
18 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
5 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
15 April 2019Appointment of Mr Michael Robert Newton-Law as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr David James Orr as a director on 12 April 2019 (2 pages)
15 April 2019Appointment of Mr Thomas James Ferris Beattie as a director on 12 April 2019 (2 pages)
15 April 2019Termination of appointment of Andrew Lundy as a director on 12 April 2019 (1 page)
25 March 2019Second filing of Confirmation Statement dated 22/01/2019 (5 pages)
25 March 2019Second filing of Confirmation Statement dated 22/01/2018 (5 pages)
8 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 January 2019Confirmation statement made on 22 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 25/03/2019
(5 pages)
16 March 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 February 2018Confirmation statement made on 22 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 25/03/2019
(4 pages)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
18 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 18 December 2017 (1 page)
17 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 March 2017Appointment of Mr Andrew Lundy as a director on 14 March 2017 (2 pages)
14 March 2017Appointment of Mr Andrew Lundy as a director on 14 March 2017 (2 pages)
14 March 2017Termination of appointment of Joseph Hamden as a director on 14 March 2017 (1 page)
14 March 2017Termination of appointment of Joseph Hamden as a director on 14 March 2017 (1 page)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 April 2016Termination of appointment of Alexander Philip Bowman as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Mr Joseph Hamden as a director on 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Alexander Philip Bowman as a director on 20 April 2016 (1 page)
20 April 2016Appointment of Mr Joseph Hamden as a director on 20 April 2016 (2 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
17 April 2013Termination of appointment of Mark Smallshaw as a director (2 pages)
17 April 2013Termination of appointment of Mark Smallshaw as a director (2 pages)
17 April 2013Appointment of Alexander Philip Bowman as a director (3 pages)
17 April 2013Appointment of Alexander Philip Bowman as a director (3 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
11 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 May 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
18 May 2011Termination of appointment of Kristian Smith as a secretary (1 page)
18 May 2011Termination of appointment of Kristian Smith as a secretary (1 page)
4 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 April 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 April 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
1 April 2010Appointment of Mr Mark William Smallshaw as a director (2 pages)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
1 April 2010Termination of appointment of Helen Bremner as a director (1 page)
1 April 2010Appointment of Mr Mark William Smallshaw as a director (2 pages)
1 April 2010Termination of appointment of Helen Bremner as a director (1 page)
1 April 2010Annual return made up to 22 January 2010 with a full list of shareholders (9 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
4 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 February 2009Return made up to 22/01/09; full list of members (8 pages)
11 February 2009Return made up to 22/01/09; full list of members (8 pages)
10 July 2008Full accounts made up to 31 December 2007 (10 pages)
10 July 2008Full accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 22/01/08; full list of members (9 pages)
29 February 2008Return made up to 22/01/08; full list of members (9 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 December 2007Secretary resigned (1 page)
21 December 2007New secretary appointed (2 pages)
21 March 2007Full accounts made up to 31 December 2006 (11 pages)
21 March 2007Full accounts made up to 31 December 2006 (11 pages)
1 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 March 2007Return made up to 22/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
21 February 2006Full accounts made up to 31 December 2005 (10 pages)
21 February 2006Full accounts made up to 31 December 2005 (10 pages)
1 February 2006Return made up to 22/01/06; full list of members (9 pages)
1 February 2006Return made up to 22/01/06; full list of members (9 pages)
17 March 2005New director appointed (2 pages)
17 March 2005Return made up to 22/01/05; full list of members (9 pages)
17 March 2005Director resigned (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005Director resigned (1 page)
17 March 2005Full accounts made up to 31 December 2004 (9 pages)
17 March 2005Full accounts made up to 31 December 2004 (9 pages)
17 March 2005Return made up to 22/01/05; full list of members (9 pages)
29 March 2004Full accounts made up to 31 December 2003 (9 pages)
29 March 2004Full accounts made up to 31 December 2003 (9 pages)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
29 January 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 April 2003Return made up to 01/02/03; full list of members (10 pages)
24 April 2003Full accounts made up to 31 December 2002 (9 pages)
24 April 2003Return made up to 01/02/03; full list of members (10 pages)
24 April 2003Full accounts made up to 31 December 2002 (9 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
24 April 2002Full accounts made up to 31 December 2001 (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
11 February 2002Return made up to 01/02/02; full list of members (9 pages)
16 May 2001Return made up to 01/02/01; full list of members (9 pages)
16 May 2001Return made up to 01/02/01; full list of members (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
13 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
9 October 2000Full accounts made up to 31 December 1999 (9 pages)
25 February 2000Return made up to 01/02/00; full list of members (9 pages)
25 February 2000Return made up to 01/02/00; full list of members (9 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Full accounts made up to 31 December 1998 (9 pages)
25 March 1999Return made up to 01/02/99; full list of members (6 pages)
25 March 1999Return made up to 01/02/99; full list of members (6 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
29 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 March 1998Return made up to 01/02/98; change of members (6 pages)
4 March 1998Return made up to 01/02/98; change of members (6 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
24 July 1997Registered office changed on 24/07/97 from: 126A castle street stockport SK3 9JH (1 page)
24 July 1997Director resigned (1 page)
24 July 1997Registered office changed on 24/07/97 from: 126A castle street stockport SK3 9JH (1 page)
22 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
22 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
25 February 1997Return made up to 01/02/97; no change of members (4 pages)
23 April 1996Return made up to 01/02/96; full list of members (6 pages)
23 April 1996Return made up to 01/02/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
14 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
25 March 1996Full accounts made up to 31 December 1994 (11 pages)
25 March 1996Full accounts made up to 31 December 1994 (11 pages)
12 March 1996Registered office changed on 12/03/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page)
12 March 1996Registered office changed on 12/03/96 from: 268 wellington road south stockport cheshire SK2 6ND (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 October 1973Incorporation (12 pages)
17 October 1973Incorporation (12 pages)