Company NameOakleigh (St. Annes) Management Company Limited
DirectorLawrence Abramson
Company StatusActive
Company Number02261791
CategoryPrivate Limited Company
Incorporation Date25 May 1988(35 years, 11 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 Lawrence Abramson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(29 years, 10 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Oakleigh St Annes Road
Prestwich
Manchester
M25 9GD
Secretary NameMrs Marilyn Dixon
StatusCurrent
Appointed29 March 2018(29 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address5 Oakleigh St Annes Road
Prestwich
Manchester
M25 9GD
Secretary NameDempster Management Services Limited (Corporation)
StatusCurrent
Appointed01 October 2022(34 years, 4 months after company formation)
Appointment Duration1 year, 6 months
Correspondence AddressDempster Management Services Bowden Lane
Marple
Stockport
Greater Manchester
SK6 6NE
Director NameMr Myer Kay
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 1993)
RoleRetired
Correspondence Address5 Oakleigh
St Annes Road Prestwich
Manchester
M25 8GD
Director NameMr Anthony Marshall Stolberg
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 4 months after company formation)
Appointment Duration26 years, 6 months (resigned 29 March 2018)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6 Oakleigh
St Annes Road Prestwich
Manchester
M25 8GD
Secretary NameMrs Deborah Cohen
NationalityBritish
StatusResigned
Appointed05 October 1991(3 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 14 November 2008)
RoleCompany Director
Correspondence Address3 Oakleigh
St Annes Road Prestwich
Manchester
M25 8GD
Secretary NameLawrence Abramson
NationalityBritish
StatusResigned
Appointed14 November 2008(20 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 29 March 2018)
RoleCompany Director
Correspondence Address4 Oakleigh St Annes Road
Prestwich
Manchester
M25 9GD
Secretary NameCARR And Hume (Corporation)
StatusResigned
Appointed01 February 2021(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 October 2022)
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD

Location

Registered AddressOffices 7-9 The Old Printshop Bowden Hall, Bowden Lane
Marple
Stockport
SK6 6NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1A. Caldera
16.67%
Ordinary
1 at £1A. Margolis
16.67%
Ordinary
1 at £1A. Stolberg
16.67%
Ordinary
1 at £1Executors Of Kay & Mrs Kay
16.67%
Ordinary
1 at £1Harold & Rachelle Corney
16.67%
Ordinary
1 at £1T. Abramson
16.67%
Ordinary

Financials

Year2014
Net Worth£3,923
Cash£204

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

19 September 2023Director's details changed for Mr Lawrence Abramson on 31 March 2023 (2 pages)
19 September 2023Secretary's details changed for Mrs Marilyn Dixon on 31 March 2023 (1 page)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
19 September 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
19 September 2023Registered office address changed from Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 19 September 2023 (1 page)
21 June 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
1 February 2023Secretary's details changed for Mrs Marilyn Dixon on 1 January 2023 (1 page)
20 January 2023Termination of appointment of Stephen Thomas as a director on 12 January 2023 (1 page)
16 January 2023Appointment of Mr Stephen Thomas as a director on 12 January 2023 (2 pages)
11 January 2023Director's details changed for Mr Lawrence Abramson on 1 January 2023 (2 pages)
21 December 2022Director's details changed for Mr Lawrence Abramson on 21 December 2022 (2 pages)
12 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 October 2022Termination of appointment of Carr and Hume as a secretary on 1 October 2022 (1 page)
7 October 2022Registered office address changed from 210 Folly Lane Swinton Manchester M27 0DD England to Office 1, Bowden Hall Bowden Lane Marple Stockport Greater Manchester SK6 6NE on 7 October 2022 (1 page)
7 October 2022Appointment of Dempster Management Services Limited as a secretary on 1 October 2022 (2 pages)
7 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 December 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
12 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Appointment of Carr and Hume as a secretary on 1 February 2021 (2 pages)
3 February 2021Registered office address changed from 7 the Mews Ringley Drive Whitefield Manchester Uk M45 7HT England to 210 Folly Lane Swinton Manchester M27 0DD on 3 February 2021 (1 page)
8 October 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 June 2020Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG to 7 the Mews Ringley Drive Whitefield Manchester Uk M45 7HT on 24 June 2020 (1 page)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 December 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
4 December 2018Confirmation statement made on 5 October 2018 with no updates (3 pages)
17 April 2018Appointment of Mr Lawrence Abramson as a director on 29 March 2018 (2 pages)
17 April 2018Termination of appointment of Lawrence Abramson as a secretary on 29 March 2018 (1 page)
17 April 2018Appointment of Mrs Marilyn Dixon as a secretary on 29 March 2018 (2 pages)
17 April 2018Termination of appointment of Anthony Marshall Stolberg as a director on 29 March 2018 (1 page)
17 April 2018Termination of appointment of Lawrence Abramson as a secretary on 29 March 2018 (1 page)
18 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6
(5 pages)
29 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6
(5 pages)
29 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 6
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
4 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 6
(5 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6
(5 pages)
17 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6
(5 pages)
17 January 2014Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 6
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
9 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 December 2008Return made up to 05/10/08; no change of members (3 pages)
16 December 2008Return made up to 05/10/08; no change of members (3 pages)
19 November 2008Secretary appointed lawrence abramson (2 pages)
19 November 2008Secretary appointed lawrence abramson (2 pages)
17 November 2008Registered office changed on 17/11/2008 from 69 middleton road crumpsall manchester M8 3JY (1 page)
17 November 2008Appointment terminated secretary deborah cohen (1 page)
17 November 2008Registered office changed on 17/11/2008 from 69 middleton road crumpsall manchester M8 3JY (1 page)
17 November 2008Appointment terminated secretary deborah cohen (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
28 October 2007Return made up to 05/10/07; full list of members (7 pages)
28 October 2007Return made up to 05/10/07; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 05/10/06; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (5 pages)
1 February 2007Return made up to 05/10/06; full list of members (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
22 November 2005Return made up to 05/10/05; full list of members (7 pages)
22 November 2005Return made up to 05/10/05; full list of members (7 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 05/10/04; full list of members (7 pages)
21 October 2004Return made up to 05/10/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
4 February 2004Return made up to 05/10/03; full list of members (7 pages)
4 February 2004Return made up to 05/10/03; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (6 pages)
23 January 2003Return made up to 05/10/02; full list of members (7 pages)
23 January 2003Return made up to 05/10/02; full list of members (7 pages)
8 February 2002Return made up to 05/10/01; full list of members (7 pages)
8 February 2002Return made up to 05/10/01; full list of members (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (6 pages)
15 January 2001Full accounts made up to 31 March 2000 (6 pages)
12 December 2000Return made up to 05/10/00; no change of members (6 pages)
12 December 2000Return made up to 05/10/00; no change of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (6 pages)
14 January 2000Return made up to 05/10/99; no change of members (6 pages)
14 January 2000Return made up to 05/10/99; no change of members (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
12 January 1999Full accounts made up to 31 March 1998 (6 pages)
18 December 1998Return made up to 05/10/98; full list of members (6 pages)
18 December 1998Return made up to 05/10/98; full list of members (6 pages)
17 February 1998Return made up to 05/10/97; full list of members (6 pages)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
17 February 1998Return made up to 05/10/97; full list of members (6 pages)
17 February 1998Full accounts made up to 31 March 1996 (7 pages)
17 February 1998Full accounts made up to 31 March 1996 (7 pages)
17 February 1998Full accounts made up to 31 March 1997 (7 pages)
25 February 1997Return made up to 05/10/96; full list of members (6 pages)
25 February 1997Return made up to 05/10/96; full list of members (6 pages)
19 February 1996Return made up to 05/10/95; full list of members (6 pages)
19 February 1996Return made up to 05/10/95; full list of members (6 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
17 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
23 May 1995Return made up to 05/10/94; full list of members (6 pages)
23 May 1995Return made up to 05/10/94; full list of members (6 pages)
10 May 1995Full accounts made up to 31 March 1993 (8 pages)
10 May 1995Full accounts made up to 31 March 1994 (8 pages)
10 May 1995Full accounts made up to 31 March 1994 (8 pages)
10 May 1995Full accounts made up to 31 March 1993 (8 pages)
6 April 1995Director resigned (2 pages)
6 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
28 July 1988£ nc 100/6 (1 page)
28 July 1988£ nc 100/6 (1 page)
19 July 1988Memorandum and Articles of Association (14 pages)
25 May 1988Incorporation (17 pages)
25 May 1988Incorporation (17 pages)