Oakhurst 2005 Management Company Limited YORK


Founded in 2005, Oakhurst 2005 Management Company, classified under reg no. 05376670 is an active company. Currently registered at Mudd & Co Block Management YO1 9SF, York the company has been in the business for 19 years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on Tuesday 28th February 2023.

The company has 4 directors, namely Natalie S., Richard S. and Tandi G. and others. Of them, Tandi G., Jane S. have been with the company the longest, being appointed on 12 April 2010 and Natalie S. and Richard S. have been with the company for the least time - from 24 July 2023. Currently 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.

Oakhurst 2005 Management Company Limited Address / Contact

Office Address Mudd & Co Block Management
Office Address2 5 Peckitt Street
Town York
Post code YO1 9SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05376670
Date of Incorporation Sat, 26th Feb 2005
Industry Residents property management
End of financial Year 28th February
Company age 19 years old
Account next due date Sat, 30th Nov 2024 (224 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Mudd & Co Block Management Limited

Position: Corporate Secretary

Appointed: 01 September 2023

Natalie S.

Position: Director

Appointed: 24 July 2023

Richard S.

Position: Director

Appointed: 24 July 2023

Tandi G.

Position: Director

Appointed: 12 April 2010

Jane S.

Position: Director

Appointed: 12 April 2010

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 17 May 2010

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 12 April 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Graham F.

Position: Director

Appointed: 31 March 2007

Resigned: 18 December 2007

Pauline M.

Position: Secretary

Appointed: 31 March 2007

Resigned: 31 March 2007

Jennifer B.

Position: Director

Appointed: 02 January 2007

Resigned: 30 November 2010

Robert B.

Position: Director

Appointed: 04 December 2006

Resigned: 30 November 2010

Consort Homes (northern) Limited

Position: Corporate Director

Appointed: 26 February 2005

Resigned: 17 July 2007

Carol H.

Position: Secretary

Appointed: 26 February 2005

Resigned: 31 March 2007

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 February 2005

Resigned: 26 February 2005

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 February 2005

Resigned: 26 February 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand25 61823 45419 533
Current Assets28 97526 90223 766
Debtors3 3573 4484 233
Net Assets Liabilities 23 84520 050
Other Debtors3 3573 4483 983
Other
Average Number Employees During Period222
Creditors2 2903 0583 716
Net Current Assets Liabilities26 68523 84520 050
Other Creditors2 2903 0583 716
Profit Loss-5 310-2 840 
Total Assets Less Current Liabilities 23 84520 050
Trade Debtors Trade Receivables 80250
Transfers To From Retained Earnings Increase Decrease In Equity5 3102 840 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Registered office address changed from 17 Church Lane Adel Leeds LS16 8DB to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on Friday 1st September 2023
filed on: 1st, September 2023
Free Download (1 page)

Company search