Oak Lodge (harrogate) Maintenance Limited MANCHESTER


Oak Lodge (harrogate) Maintenance started in year 1995 as Private Limited Company with registration number 03069792. The Oak Lodge (harrogate) Maintenance company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Manchester at C/o Scanlans Property Management Carvers Warehouse Suite 2b. Postal code: M1 2HG.

The company has 3 directors, namely Susan H., Patricia N. and Susan P.. Of them, Susan P. has been with the company the longest, being appointed on 6 August 2014 and Susan H. has been with the company for the least time - from 1 January 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Oak Lodge (harrogate) Maintenance Limited Address / Contact

Office Address C/o Scanlans Property Management Carvers Warehouse Suite 2b
Office Address2 77 Dale Street
Town Manchester
Post code M1 2HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03069792
Date of Incorporation Mon, 19th Jun 1995
Industry Residents property management
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Susan H.

Position: Director

Appointed: 01 January 2023

Patricia N.

Position: Director

Appointed: 18 June 2017

Susan P.

Position: Director

Appointed: 06 August 2014

Mark W.

Position: Secretary

Appointed: 31 May 2016

Resigned: 24 August 2022

Ann D.

Position: Director

Appointed: 07 August 2007

Resigned: 01 January 2023

Peter L.

Position: Director

Appointed: 24 July 2007

Resigned: 19 April 2020

Paul H.

Position: Director

Appointed: 09 January 2007

Resigned: 09 December 2010

Angela M.

Position: Secretary

Appointed: 06 June 2006

Resigned: 31 May 2016

Anthony A.

Position: Director

Appointed: 07 June 2005

Resigned: 23 June 2006

Anthony A.

Position: Secretary

Appointed: 07 June 2005

Resigned: 06 June 2006

Peter L.

Position: Secretary

Appointed: 07 April 2003

Resigned: 06 June 2006

Mary G.

Position: Director

Appointed: 07 April 2003

Resigned: 13 July 2007

Peter L.

Position: Director

Appointed: 15 November 2000

Resigned: 06 June 2006

Susan C.

Position: Secretary

Appointed: 02 July 1997

Resigned: 07 April 2003

Susan C.

Position: Director

Appointed: 02 July 1997

Resigned: 07 April 2003

Roger C.

Position: Director

Appointed: 02 July 1997

Resigned: 24 July 2007

Martin F.

Position: Director

Appointed: 02 July 1997

Resigned: 15 November 2000

Richard B.

Position: Director

Appointed: 19 June 1995

Resigned: 02 July 1997

John B.

Position: Director

Appointed: 19 June 1995

Resigned: 02 July 1997

Richard B.

Position: Secretary

Appointed: 19 June 1995

Resigned: 02 July 1997

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 4th, January 2024
Free Download (9 pages)

Company search