Company NameOakwood Brook Rtm Company Limited
DirectorMark Edward Kirby
Company StatusActive
Company Number08559695
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 June 2013(10 years, 9 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 Mark Edward Kirby
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleSales Manager
Country of ResidenceEngland
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Secretary NameCARR And Hume (Corporation)
StatusCurrent
Appointed20 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameThornley Groves Estate Agents Limited (Corporation)
StatusCurrent
Appointed20 January 2021(7 years, 7 months after company formation)
Appointment Duration3 years, 2 months
Correspondence Address27 Monton Green
Eccles
Manchester
M30 9LL
Director NameMr Duncan Fraser Cross
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Director NameMr Samuel John Hunter
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address210 Folly Lane
Swinton
Manchester
M27 0DD
Secretary NameMr Nigel David Craig
StatusResigned
Appointed01 February 2019(5 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2021)
RoleCompany Director
Correspondence AddressBoundary House 210 Folly Lane
Swinton
Manchester
Gtr Manchester
M27 0DD
Secretary NamePortland Block Management Limited (Corporation)
StatusResigned
Appointed06 June 2013(same day as company formation)
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB

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

Financials

Year2014
Net Worth£5,211
Current Liabilities£1,320

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 May 2023 (10 months, 3 weeks ago)
Next Return Due23 May 2024 (1 month, 3 weeks from now)

Filing History

24 January 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 May 2023Director's details changed for Mr Mark Edward Kirby on 31 March 2023 (2 pages)
9 May 2023Director's details changed for Mr Stephen Thomas on 31 March 2023 (2 pages)
9 May 2023Secretary's details changed for Dempster Management Services Limited on 31 March 2023 (1 page)
9 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 May 2023Registered office address changed from Office 1, the Old Printshop Bowden Lane Marple Stockport SK6 6NE England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 9 May 2023 (1 page)
20 January 2023Appointment of Mr Stephen Thomas as a director on 12 January 2023 (2 pages)
18 January 2023Appointment of Dempster Management Services Limited as a secretary on 31 December 2022 (2 pages)
18 January 2023Registered office address changed from 27 Monton Green Eccles Manchester M30 9LL England to Office 1, the Old Printshop Bowden Lane Marple Stockport SK6 6NE on 18 January 2023 (1 page)
18 January 2023Director's details changed for Mr Mark Edward Kirby on 31 December 2022 (2 pages)
18 January 2023Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 31 December 2022 (1 page)
30 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
12 November 2022Termination of appointment of Samuel John Hunter as a director on 12 November 2022 (1 page)
11 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
14 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
16 December 2021Secretary's details changed for Carr and Hume on 8 April 2021 (1 page)
16 December 2021Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 27 Monton Green Eccles Manchester M30 9LL on 16 December 2021 (1 page)
10 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 June 2021Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester Gtr Manchester M27 0DD to 16-18 Lloyd Street Altrincham WA14 2DE on 30 June 2021 (1 page)
3 February 2021Termination of appointment of Nigel David Craig as a secretary on 20 January 2021 (1 page)
3 February 2021Appointment of Carr and Hume as a secretary on 20 January 2021 (2 pages)
10 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
7 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 February 2019Appointment of Mr Mark Edward Kirby as a director on 18 February 2019 (2 pages)
8 February 2019Termination of appointment of Duncan Fraser Cross as a director on 19 December 2018 (1 page)
8 February 2019Appointment of Mr Nigel David Craig as a secretary on 1 February 2019 (2 pages)
23 January 2019Director's details changed for Mr Duncan Fraser Cross on 1 January 2019 (3 pages)
23 January 2019Confirmation statement made on 6 June 2018 with no updates (2 pages)
23 January 2019Director's details changed for Mr Samuel John Hunter on 1 January 2019 (3 pages)
23 January 2019Administrative restoration application (3 pages)
23 January 2019Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Boundary House 210 Folly Lane Swinton Manchester Gtr Manchester M27 0DD on 23 January 2019 (2 pages)
13 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
15 June 2018Termination of appointment of Portland Block Management Limited as a secretary on 30 April 2018 (1 page)
6 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 6 June 2016 no member list (4 pages)
6 July 2016Annual return made up to 6 June 2016 no member list (4 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
20 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
26 June 2015Annual return made up to 6 June 2015 no member list (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
16 June 2014Registered office address changed from , 70 Walkden Road, Worsley, Manchester, M28 3DL, England on 16 June 2014 (1 page)
16 June 2014Registered office address changed from 70 Walkden Road Worsley Manchester M28 3DL England on 16 June 2014 (1 page)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
16 June 2014Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page)
16 June 2014Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page)
16 June 2014Secretary's details changed for Portland Block Management Limited on 6 June 2014 (1 page)
16 June 2014Annual return made up to 6 June 2014 no member list (3 pages)
6 June 2013Incorporation (26 pages)
6 June 2013Incorporation (26 pages)