Company Name48 Oakington Road Management Company Limited
DirectorsAlan Frank Pitchforth and Maria Papania
Company StatusActive
Company Number03522853
CategoryPrivate Limited Company
Incorporation Date6 March 1998(26 years, 2 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 Alan Frank Pitchforth
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2002(4 years, 2 months after company formation)
Appointment Duration21 years, 12 months
RoleArt Director
Country of ResidenceEngland
Correspondence Address48c Oakington Road
London
W9 2DH
Director NameMs Maria Papania
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed01 October 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48c Oakington Road
Maida Vale
W9 2DH
Director NameNorman Allen Lobel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(same day as company formation)
RoleProperty Consultant
Correspondence Address2nd Floor 19 Fitzjohns Avenue
London
NW3 5JY
Secretary NameAlix Lilleystone
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2011)
RoleCompany Director
Correspondence Address17 Dawlish Drive
Leigh On Sea
Essex
SS9 1QX
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed06 March 1998(same day as company formation)
Correspondence AddressMillfield House 4 Millfield
Marton Cum Grafton
York
North Yorkshire
YO51 9PT

Contact

Websitewww.valiancefarmland.com

Location

Registered AddressCommunity House
Badger Street
Bury
BL9 6AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £5Alan Frank Pitchforth & Maria Papania
33.33%
Ordinary
1 at £5Michael Alexander Michaelides & Anna Louisa Michaelides
33.33%
Ordinary
1 at £5Natsha Louise Williams & Thomas James Rainsford
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 4 weeks ago)
Next Return Due21 May 2024 (3 weeks from now)

Filing History

11 December 2023Unaudited abridged accounts made up to 31 March 2023 (6 pages)
1 December 2023Registered office address changed from Preservation House Badger Street Bury BL9 6AD United Kingdom to Community House Badger Street Bury BL9 6AD on 1 December 2023 (1 page)
1 December 2023Change of details for Mr Alan Frank Pitchforth as a person with significant control on 1 December 2023 (2 pages)
1 December 2023Change of details for Ms Maria Papania as a person with significant control on 1 December 2023 (2 pages)
15 May 2023Confirmation statement made on 7 May 2023 with updates (5 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (6 pages)
30 November 2022Change of details for Ms Maria Gulia Papania as a person with significant control on 30 November 2022 (2 pages)
28 June 2022Registered office address changed from 48 Oakington Road London Middlesex W9 2DH to Preservation House Badger Street Bury BL9 6AD on 28 June 2022 (1 page)
19 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
18 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
25 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15
(5 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 15
(5 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(5 pages)
9 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 15
(5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(5 pages)
11 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 15
(5 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
20 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Termination of appointment of Alix Lilleystone as a secretary (1 page)
9 March 2012Termination of appointment of Alix Lilleystone as a secretary (1 page)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (6 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 April 2009Return made up to 06/03/09; full list of members (4 pages)
10 April 2009Return made up to 06/03/09; full list of members (4 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
1 April 2008Return made up to 06/03/08; full list of members (4 pages)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
25 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
23 March 2007Return made up to 06/03/07; full list of members (3 pages)
23 March 2007Return made up to 06/03/07; full list of members (3 pages)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Secretary's particulars changed (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Location of debenture register (1 page)
22 March 2007Registered office changed on 22/03/07 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page)
22 March 2007Registered office changed on 22/03/07 from: lakeview house 4 lake meadows office park woodbrook crescent billericay essex CM12 0EQ (1 page)
22 March 2007Location of register of members (1 page)
22 March 2007Location of register of members (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
6 April 2006Return made up to 06/03/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
6 April 2006Return made up to 06/03/06; full list of members (3 pages)
6 April 2006Location of register of members (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 June 2005Registered office changed on 23/06/05 from: 48C oakington road maida vale london W9 2DH (1 page)
23 June 2005Registered office changed on 23/06/05 from: 48C oakington road maida vale london W9 2DH (1 page)
21 March 2005Secretary resigned (1 page)
21 March 2005Secretary resigned (1 page)
7 March 2005Return made up to 06/03/05; full list of members (7 pages)
7 March 2005Return made up to 06/03/05; full list of members (7 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Location of register of members (1 page)
6 August 2004Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page)
6 August 2004Registered office changed on 06/08/04 from: hollins house 27 thick hollins meltham holmfirth west yorkshire HD9 4DQ (1 page)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 April 2004Return made up to 06/03/04; full list of members (6 pages)
2 April 2004Return made up to 06/03/04; full list of members (6 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
20 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
6 April 2003Return made up to 06/03/03; full list of members (6 pages)
6 April 2003Return made up to 06/03/03; full list of members (6 pages)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
29 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
5 April 2002Return made up to 06/03/02; full list of members (5 pages)
5 April 2002Return made up to 06/03/02; full list of members (5 pages)
14 March 2002Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
14 March 2002Registered office changed on 14/03/02 from: seymour house 4 down yhonda moors lane elstead surrey GU8 6BN (1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 September 2001Secretary's particulars changed (1 page)
10 September 2001Secretary's particulars changed (1 page)
26 March 2001Return made up to 06/03/01; full list of members (5 pages)
26 March 2001Return made up to 06/03/01; full list of members (5 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
5 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 November 2000Secretary's particulars changed (1 page)
8 November 2000Secretary's particulars changed (1 page)
5 October 2000Registered office changed on 05/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
5 October 2000Registered office changed on 05/10/00 from: worplesdon chase worplesdon road guildford surrey GU3 3LA (1 page)
24 May 2000Return made up to 06/03/00; full list of members (14 pages)
24 May 2000Return made up to 06/03/00; full list of members (14 pages)
24 May 2000Registered office changed on 24/05/00 from: seymour macintyre LTD worplesdon chase, worplesdon road, guildford surrey GU3 3LA (2 pages)
24 May 2000Registered office changed on 24/05/00 from: seymour macintyre LTD worplesdon chase, worplesdon road, guildford surrey GU3 3LA (2 pages)
10 February 2000Registered office changed on 10/02/00 from: 48C oakington road london W9 2DN (1 page)
10 February 2000Registered office changed on 10/02/00 from: 48C oakington road london W9 2DN (1 page)
1 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
14 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 March 1999Return made up to 06/03/99; full list of members (7 pages)
31 March 1999Return made up to 06/03/99; full list of members (7 pages)
22 July 1998Location of register of members (1 page)
22 July 1998Location of register of members (1 page)
6 March 1998Incorporation (14 pages)
6 March 1998Incorporation (14 pages)