One Oak Court (management) Limited STOCKPORT


Founded in 1973, One Oak Court (management), classified under reg no. 01113054 is an active company. Currently registered at Riverside House Kings Reach Business Park SK4 2HD, Stockport the company has been in the business for 51 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely John G., Dermot C. and David B. and others. In addition one secretary - Jean P. - is with the firm. 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.

One Oak Court (management) Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01113054
Date of Incorporation Thu, 10th May 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

John G.

Position: Director

Appointed: 10 November 2020

Dermot C.

Position: Director

Appointed: 03 June 2020

David B.

Position: Director

Appointed: 03 June 2020

Jean P.

Position: Secretary

Appointed: 16 May 2020

Peter H.

Position: Director

Appointed: 04 November 2019

Martin H.

Position: Director

Appointed: 28 August 2019

Jean P.

Position: Director

Appointed: 03 May 2017

David A.

Position: Secretary

Resigned: 01 July 2001

Christopher F.

Position: Secretary

Appointed: 14 May 2019

Resigned: 16 May 2020

Doreen M.

Position: Director

Appointed: 08 May 2018

Resigned: 28 August 2019

Richard R.

Position: Director

Appointed: 03 May 2017

Resigned: 08 May 2018

Jane M.

Position: Director

Appointed: 30 July 2015

Resigned: 03 May 2017

Lynda C.

Position: Director

Appointed: 08 May 2013

Resigned: 31 October 2019

Christopher F.

Position: Director

Appointed: 08 May 2013

Resigned: 16 May 2020

Peter M.

Position: Director

Appointed: 30 May 2012

Resigned: 05 August 2015

Raymond B.

Position: Director

Appointed: 01 May 2008

Resigned: 08 May 2013

Phyllis B.

Position: Director

Appointed: 01 May 2008

Resigned: 08 May 2013

Graham G.

Position: Director

Appointed: 14 May 2007

Resigned: 08 November 2020

John G.

Position: Director

Appointed: 14 May 2007

Resigned: 03 May 2017

Roy D.

Position: Director

Appointed: 04 May 2006

Resigned: 01 May 2008

Eric S.

Position: Director

Appointed: 04 May 2006

Resigned: 03 June 2020

Ian G.

Position: Director

Appointed: 07 May 2004

Resigned: 09 May 2005

Marian O.

Position: Director

Appointed: 24 June 2003

Resigned: 07 May 2004

Alan R.

Position: Director

Appointed: 15 May 2003

Resigned: 30 May 2012

Richard R.

Position: Director

Appointed: 23 May 2002

Resigned: 14 May 2007

Heather E.

Position: Director

Appointed: 23 May 2002

Resigned: 24 April 2003

William J.

Position: Secretary

Appointed: 01 July 2001

Resigned: 17 August 2018

Ian P.

Position: Director

Appointed: 11 June 2001

Resigned: 14 May 2007

Robert P.

Position: Director

Appointed: 24 May 2000

Resigned: 31 December 2002

Marguerite A.

Position: Director

Appointed: 09 July 1998

Resigned: 14 May 2007

Thomas C.

Position: Director

Appointed: 08 January 1996

Resigned: 11 July 1997

Robert D.

Position: Director

Appointed: 05 June 1991

Resigned: 11 September 1993

Margaret G.

Position: Director

Appointed: 05 June 1991

Resigned: 31 January 2006

Kenneth B.

Position: Director

Appointed: 05 June 1991

Resigned: 11 June 2001

Geoffrey W.

Position: Director

Appointed: 05 June 1991

Resigned: 05 June 2001

David A.

Position: Director

Appointed: 05 June 1991

Resigned: 23 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand27 03226 46630 96931 75628 498
Current Assets28 22527 66132 17332 96229 708
Debtors1 1931 1951 2041 2061 210
Net Assets Liabilities39 74039 17543 667  
Property Plant Equipment11 92411 92411 92411 92411 924
Other
Accrued Liabilities410410430  
Accrued Liabilities Deferred Income  430409410
Average Number Employees During Period 3366
Creditors409410430409410
Net Current Assets Liabilities27 81627 25131 74332 55329 298
Number Shares Issued Fully Paid181818  
Other Creditors-1    
Par Value Share 1010  
Prepayments1 1931 1951 204  
Prepayments Accrued Income  1 2051 2061 210
Property Plant Equipment Gross Cost11 92411 92411 92411 924 
Total Assets Less Current Liabilities  43 66744 47741 222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, May 2023
Free Download (8 pages)

Company search

Advertisements