Oaklands Manor (no.2) Limited OTLEY


Founded in 1996, Oaklands Manor (no.2), classified under reg no. 03244421 is an active company. Currently registered at Office F, Suite 1, Chevin Mill LS21 1BT, Otley the company has been in the business for 28 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Keith M., Kathleen C. and Mark N.. In addition one secretary - Jacqueline C. - is with the company. 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.

Oaklands Manor (no.2) Limited Address / Contact

Office Address Office F, Suite 1, Chevin Mill
Office Address2 Leeds Road
Town Otley
Post code LS21 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03244421
Date of Incorporation Fri, 30th Aug 1996
Industry Residents property management
End of financial Year 31st August
Company age 28 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Keith M.

Position: Director

Appointed: 12 September 2023

Jacqueline C.

Position: Secretary

Appointed: 27 February 2019

Kathleen C.

Position: Director

Appointed: 29 July 2015

Mark N.

Position: Director

Appointed: 24 May 2004

Janet M.

Position: Secretary

Appointed: 01 September 2010

Resigned: 29 July 2015

Alexandra H.

Position: Secretary

Appointed: 17 May 2010

Resigned: 31 August 2010

Sharon M.

Position: Secretary

Appointed: 01 August 2009

Resigned: 31 August 2010

Michael W.

Position: Secretary

Appointed: 10 February 2009

Resigned: 01 August 2009

Pauline M.

Position: Secretary

Appointed: 06 June 2005

Resigned: 10 February 2009

David S.

Position: Director

Appointed: 06 December 2004

Resigned: 08 April 2011

Timothy H.

Position: Director

Appointed: 09 September 2004

Resigned: 12 October 2018

John C.

Position: Secretary

Appointed: 01 May 2003

Resigned: 06 June 2005

Anjami P.

Position: Director

Appointed: 08 April 2002

Resigned: 24 May 2004

Christopher T.

Position: Director

Appointed: 08 April 1999

Resigned: 08 April 2002

Stephen E.

Position: Director

Appointed: 30 August 1996

Resigned: 05 June 2002

Terence G.

Position: Director

Appointed: 30 August 1996

Resigned: 08 April 1999

Stephen E.

Position: Secretary

Appointed: 30 August 1996

Resigned: 01 May 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 7212 7212 721       
Balance Sheet
Cash Bank In Hand9 31011 02715 579       
Cash Bank On Hand  15 57915 28116 9611 4062 9086 35710 55718 411
Current Assets12 01313 59116 82518 24517 5812 2284 1737 45111 06019 111
Debtors2 7032 5641 2462 9646208221 2651 094503700
Other Debtors  24660124765753549913260
Reserves/Capital
Called Up Share Capital191919       
Profit Loss Account Reserve2 7022 7022 702       
Shareholder Funds2 7212 7212 721       
Other
Creditors  14 10415 52416 2004 0963 5292 7872 9062 793
Creditors Due Within One Year9 29210 87014 104       
Net Current Assets Liabilities2 7212 7212 7212 7211 381-1 8686444 6648 15416 318
Number Shares Allotted 1919       
Other Creditors  3 8091 02813 165874677690724672
Other Taxation Social Security Payable   3 4002 8602 6802 2601 6101 4601 298
Par Value Share 11       
Payments Received On Account  10 14610 946      
Share Capital Allotted Called Up Paid191919       
Total Assets Less Current Liabilities2 7212 7212 7212 7211 381-1 8686444 6648 15416 318
Trade Creditors Trade Payables  149150175542592487722823
Trade Debtors Trade Receivables  1 0002 363373165730595490440

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 23rd, May 2023
Free Download (5 pages)

Company search

Advertisements