Company NameOak Road Management Limited
DirectorAmy Victoria House
Company StatusActive
Company Number02777706
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 January 1993(31 years, 4 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 NameMrs Amy Victoria House
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(25 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressWren Properties Ltd 696 Wilmslow Road
Manchester
M20 2DN
Director NameMr Richard Sotorrio
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleComputer Service Engineer
Correspondence AddressFlat 5
8 Oak Road Didsbury
Manchester
Gtr Manchester
M20 9DA
Director NameMs Jean Beverley Dale
Date of BirthMay 1957 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleRegistered Nurse
Correspondence AddressFlat 8a
9 Oak Road Didsbury
Manchester
Gtr Manchester
M20 9DA
Secretary NameFiona Claire Bruce
NationalityBritish
StatusResigned
Appointed07 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressJustice House
3 Brappenhall Road Stockton Heath
Warrington
WA4 2AH
Director NameLise Janice Warburton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 16 July 1999)
RoleGraphic Designer
Correspondence AddressFlat 6 8 Oak Road
Disbury
Manchester
Greater Manchester
M20 3DA
Director NameMartin Brian
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 February 1999)
RoleComputer Software Consultancy
Correspondence AddressFlat 6
8 Oak Road
Didsbury
Manchester
M20 3DA
Director NamePiers Palmer
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleLandscape Architect
Correspondence AddressFlat 1
8 Oak Road
Didsbury
Manchester
M20 3DA
Secretary NamePiers Palmer
NationalityBritish
StatusResigned
Appointed25 October 1996(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1998)
RoleLandscape Architect
Correspondence AddressFlat 1
8 Oak Road
Didsbury
Manchester
M20 3DA
Director NameDavid Michael Jeffries
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 February 2007)
RoleBookstore Manager
Correspondence AddressFlat A
8 Oak Road
Manchester
M20 3DA
Secretary NameDavid Michael Jeffries
NationalityBritish
StatusResigned
Appointed31 December 1998(5 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 October 1999)
RoleBookstore Manager
Correspondence AddressFlat A
8 Oak Road
Manchester
M20 3DA
Secretary NameMatthew Taylor Ward
NationalityBritish
StatusResigned
Appointed26 October 1999(6 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 October 2011)
RoleQuality Manager
Correspondence AddressFlat 3 8 Oak Road
Manchester
Lancashire
M20 3DA
Director NameMichael Norris
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2007(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 23 December 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Oak Road
Manchester
M20 3DA
Director NameSarah Blainey
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 8 Oak Road
Didsbury
Manchester
M20 3DA
Director NameMs Zoe Alldritt
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(18 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 July 2018)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 8 Oak Road
Didsbury
Manchester
M20 3DA
Director NameMiss Liza Watts
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2018(25 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346 Deansgate
Manchester
M3 4LY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 January 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWren House
108 Palatine Road
Manchester
M20 3ZA
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£7,200
Net Worth£6,657
Cash£6,091
Current Liabilities£446

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Filing History

9 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
25 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
27 September 2023Registered office address changed from Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN England to Wren House 108 Palatine Road Manchester M20 3ZA on 27 September 2023 (1 page)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 August 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 June 2022Registered office address changed from C/O Wren Properties Limited 346 Deansgate Manchester M3 4LY to Wren Properties Ltd 696 Wilmslow Road Manchester M20 2DN on 8 June 2022 (1 page)
10 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
19 March 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
4 March 2021Termination of appointment of Liza Watts as a director on 4 March 2021 (1 page)
20 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
4 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
24 July 2018Appointment of Miss Liza Watts as a director on 24 July 2018 (2 pages)
19 July 2018Appointment of Mrs Amy Victoria House as a director on 19 July 2018 (2 pages)
19 July 2018Termination of appointment of Zoe Alldritt as a director on 19 July 2018 (1 page)
8 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 August 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
15 August 2017Accounts for a dormant company made up to 31 January 2017 (1 page)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
2 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
2 November 2016Total exemption full accounts made up to 31 January 2016 (9 pages)
4 February 2016Annual return made up to 22 December 2015 no member list (2 pages)
4 February 2016Annual return made up to 22 December 2015 no member list (2 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
17 October 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (2 pages)
22 December 2014Annual return made up to 22 December 2014 no member list (2 pages)
29 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
29 April 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
4 March 2014Annual return made up to 22 December 2013 no member list (2 pages)
4 March 2014Annual return made up to 22 December 2013 no member list (2 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
22 October 2013Total exemption full accounts made up to 31 January 2013 (10 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (2 pages)
9 January 2013Annual return made up to 22 December 2012 no member list (2 pages)
1 August 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
1 August 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (2 pages)
24 May 2012Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB on 24 May 2012 (2 pages)
22 February 2012Appointment of Ms Zoe Alldritt as a director (2 pages)
22 February 2012Annual return made up to 22 December 2011 no member list (2 pages)
22 February 2012Appointment of Ms Zoe Alldritt as a director (2 pages)
22 February 2012Annual return made up to 22 December 2011 no member list (2 pages)
16 December 2011Termination of appointment of Sarah Blainey as a director (2 pages)
16 December 2011Termination of appointment of Sarah Blainey as a director (2 pages)
11 October 2011Termination of appointment of Matthew Taylor Ward as a secretary (2 pages)
11 October 2011Termination of appointment of Matthew Taylor Ward as a secretary (2 pages)
13 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
13 June 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (3 pages)
6 January 2011Annual return made up to 22 December 2010 no member list (3 pages)
6 January 2011Termination of appointment of Michael Norris as a director (1 page)
6 January 2011Termination of appointment of Michael Norris as a director (1 page)
6 August 2010Appointment of Sarah Blainey as a director (3 pages)
6 August 2010Appointment of Sarah Blainey as a director (3 pages)
9 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
9 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
10 March 2010Director's details changed for Michael Norris on 22 December 2009 (2 pages)
10 March 2010Annual return made up to 22 December 2009 no member list (2 pages)
10 March 2010Annual return made up to 22 December 2009 no member list (2 pages)
10 March 2010Director's details changed for Michael Norris on 22 December 2009 (2 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
18 February 2009Annual return made up to 22/12/08 (4 pages)
18 February 2009Annual return made up to 22/12/08 (4 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
11 March 2008Annual return made up to 22/12/07 (4 pages)
11 March 2008Annual return made up to 22/12/07 (4 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
13 November 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
1 August 2007New director appointed (2 pages)
1 August 2007Director resigned (1 page)
27 March 2007Annual return made up to 22/12/06 (2 pages)
27 March 2007Annual return made up to 22/12/06 (2 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
10 July 2006Annual return made up to 22/12/05 (2 pages)
10 July 2006Annual return made up to 22/12/05 (2 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
25 June 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
24 February 2005Annual return made up to 22/12/04 (3 pages)
24 February 2005Annual return made up to 22/12/04 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
2 July 2004Annual return made up to 22/12/03 (4 pages)
2 July 2004Annual return made up to 22/12/03 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
5 August 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 May 2003Annual return made up to 22/12/02 (4 pages)
14 May 2003Annual return made up to 22/12/02 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
13 June 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
17 April 2002Annual return made up to 22/12/01 (4 pages)
17 April 2002Annual return made up to 22/12/01 (4 pages)
31 July 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
31 July 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
31 January 2001Annual return made up to 22/12/00 (3 pages)
31 January 2001Annual return made up to 22/12/00 (3 pages)
1 June 2000Full accounts made up to 31 January 2000 (9 pages)
1 June 2000Full accounts made up to 31 January 2000 (9 pages)
3 April 2000Annual return made up to 22/12/99 (4 pages)
3 April 2000Annual return made up to 22/12/99 (4 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (3 pages)
31 March 2000Secretary resigned (1 page)
31 March 2000New secretary appointed (3 pages)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
13 October 1999Director resigned (1 page)
30 September 1999Full accounts made up to 31 January 1999 (9 pages)
30 September 1999Full accounts made up to 31 January 1999 (9 pages)
8 February 1999Secretary resigned;director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999New secretary appointed;new director appointed (2 pages)
8 February 1999Secretary resigned;director resigned (1 page)
2 February 1999Annual return made up to 22/12/98 (4 pages)
2 February 1999Annual return made up to 22/12/98 (4 pages)
7 May 1998Full accounts made up to 31 January 1998 (10 pages)
7 May 1998Full accounts made up to 31 January 1998 (10 pages)
4 February 1998Annual return made up to 22/12/97 (4 pages)
4 February 1998Annual return made up to 22/12/97 (4 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (10 pages)
20 May 1997Accounts for a small company made up to 31 January 1997 (10 pages)
15 January 1997Annual return made up to 22/12/96 (4 pages)
15 January 1997Annual return made up to 22/12/96 (4 pages)
27 November 1996Registered office changed on 27/11/96 from: justice house,3 grappenhall road stockton heath warrington WA4 2AH (1 page)
27 November 1996Registered office changed on 27/11/96 from: justice house,3 grappenhall road stockton heath warrington WA4 2AH (1 page)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
27 November 1996New director appointed (2 pages)
27 November 1996New secretary appointed;new director appointed (2 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Secretary resigned (1 page)
2 January 1996Annual return made up to 22/12/95 (4 pages)
2 January 1996Full accounts made up to 31 January 1995 (11 pages)
2 January 1996Annual return made up to 22/12/95 (4 pages)
2 January 1996Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
7 January 1993Incorporation (14 pages)
7 January 1993Incorporation (14 pages)