Oaktree Cottages (management) Limited CHEADLE


Founded in 1985, Oaktree Cottages (management), classified under reg no. 01945246 is an active company. Currently registered at 12 Oaktree Cottages Anfield Road SK8 5EX, Cheadle the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 7th Jun 2001 Oaktree Cottages (management) Limited is no longer carrying the name Oak Tree Cottages (management).

There is a single director in the firm at the moment - Michael H., appointed on 6 March 2017. In addition, a secretary was appointed - Michael H., appointed on 1 June 1999. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Oaktree Cottages (management) Limited Address / Contact

Office Address 12 Oaktree Cottages Anfield Road
Office Address2 Cheadle Hulme
Town Cheadle
Post code SK8 5EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01945246
Date of Incorporation Fri, 6th Sep 1985
Industry Residents property management
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Michael H.

Position: Director

Appointed: 06 March 2017

Michael H.

Position: Secretary

Appointed: 01 June 1999

Stanley H.

Position: Director

Appointed: 08 May 2000

Resigned: 06 March 2017

Sheilah S.

Position: Secretary

Appointed: 28 April 1998

Resigned: 01 June 1999

Peter C.

Position: Secretary

Appointed: 27 April 1996

Resigned: 28 April 1998

James L.

Position: Secretary

Appointed: 19 May 1994

Resigned: 22 April 1996

Rocco P.

Position: Director

Appointed: 15 April 1993

Resigned: 20 May 2021

Elizabeth W.

Position: Secretary

Appointed: 01 April 1992

Resigned: 19 May 1994

William M.

Position: Secretary

Appointed: 31 March 1991

Resigned: 31 March 1992

Michael H.

Position: Director

Appointed: 31 March 1991

Resigned: 15 May 1993

Elizabeth W.

Position: Director

Appointed: 31 March 1991

Resigned: 08 May 2000

Sheila K.

Position: Director

Appointed: 31 March 1991

Resigned: 31 October 2009

Company previous names

Oak Tree Cottages (management) June 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets24 2377 61910 30710 47713 50316 92220 28821 725
Net Assets Liabilities  10 12210 29713 32316 74220 10121 725
Other
Creditors 284186180180180187 
Fixed Assets 111    
Net Current Assets Liabilities24 2377 33510 12110 29713 32316 74220 10121 725
Total Assets Less Current Liabilities24 2377 33610 12210 29713 32316 74220 10121 725
Average Number Employees During Period   22   

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 19th, October 2023
Free Download (3 pages)

Company search

Advertisements