Oats Royd Mill Management Company Limited LEEDS


Founded in 2002, Oats Royd Mill Management Company, classified under reg no. 04518622 is an active company. Currently registered at Glendevon House LS14 1PQ, Leeds the company has been in the business for twenty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 7 directors, namely Helen A., Catherine S. and Alan L. and others. Of them, Vanessa H. has been with the company the longest, being appointed on 16 October 2018 and Helen A. has been with the company for the least time - from 10 August 2023. At the moment 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.

Oats Royd Mill Management Company Limited Address / Contact

Office Address Glendevon House
Office Address2 4 Hawthorn Park, Coal Road
Town Leeds
Post code LS14 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518622
Date of Incorporation Fri, 23rd Aug 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 10 August 2023

Catherine S.

Position: Director

Appointed: 05 August 2023

Alan L.

Position: Director

Appointed: 04 July 2023

Ann M.

Position: Director

Appointed: 13 October 2020

John W.

Position: Director

Appointed: 24 August 2020

Susan P.

Position: Director

Appointed: 13 August 2020

J H Watson Property Management Limited

Position: Corporate Secretary

Appointed: 08 August 2019

Vanessa H.

Position: Director

Appointed: 16 October 2018

David P.

Position: Director

Appointed: 28 August 2020

Resigned: 20 February 2023

James F.

Position: Director

Appointed: 18 August 2020

Resigned: 02 September 2021

Jason C.

Position: Director

Appointed: 16 October 2018

Resigned: 07 May 2019

Janette N.

Position: Director

Appointed: 07 September 2018

Resigned: 18 August 2020

Angela L.

Position: Director

Appointed: 06 September 2018

Resigned: 01 July 2021

Deanne H.

Position: Secretary

Appointed: 18 June 2018

Resigned: 05 August 2021

John E.

Position: Director

Appointed: 28 May 2018

Resigned: 19 January 2021

Alexander N.

Position: Secretary

Appointed: 01 September 2017

Resigned: 18 June 2018

Samantha F.

Position: Director

Appointed: 12 September 2016

Resigned: 13 February 2020

Melany F.

Position: Director

Appointed: 03 November 2015

Resigned: 16 October 2018

Richard D.

Position: Director

Appointed: 17 September 2015

Resigned: 03 September 2018

Danielle M.

Position: Secretary

Appointed: 22 October 2014

Resigned: 01 September 2017

Rachel D.

Position: Director

Appointed: 25 October 2013

Resigned: 26 May 2018

Christopher B.

Position: Director

Appointed: 24 July 2013

Resigned: 12 September 2019

David C.

Position: Director

Appointed: 19 July 2013

Resigned: 05 September 2017

Peter S.

Position: Director

Appointed: 16 July 2013

Resigned: 05 September 2018

Stephen H.

Position: Director

Appointed: 16 July 2013

Resigned: 04 September 2018

Helen P.

Position: Director

Appointed: 26 November 2012

Resigned: 19 July 2013

Helena M.

Position: Secretary

Appointed: 13 January 2012

Resigned: 22 October 2014

Ricky M.

Position: Director

Appointed: 10 August 2011

Resigned: 19 July 2013

Helen P.

Position: Director

Appointed: 24 January 2011

Resigned: 10 August 2011

Alexandra H.

Position: Secretary

Appointed: 05 January 2011

Resigned: 13 January 2012

Nicola S.

Position: Secretary

Appointed: 12 September 2007

Resigned: 11 January 2011

Mary S.

Position: Secretary

Appointed: 27 September 2002

Resigned: 12 September 2007

Kevin C.

Position: Director

Appointed: 27 September 2002

Resigned: 31 December 2009

Mary S.

Position: Director

Appointed: 27 September 2002

Resigned: 11 January 2011

John W.

Position: Director

Appointed: 27 September 2002

Resigned: 10 August 2010

Cuppin Street Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 2002

Resigned: 27 September 2002

Cuppin Street Services Limited

Position: Director

Appointed: 23 August 2002

Resigned: 27 September 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111      
Balance Sheet
Cash Bank On Hand  1111111
Net Assets Liabilities  1111111
Cash Bank In Hand 11      
Net Assets Liabilities Including Pension Asset Liability111      
Reserves/Capital
Shareholder Funds111      
Other
Number Shares Allotted 11111111
Par Value Share 11111111
Called Up Share Capital Not Paid Not Expressed As Current Asset11       
Share Capital Allotted Called Up Paid111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 4th, September 2023
Free Download (2 pages)

Company search

Advertisements